Background WavePink WaveYellow Wave

PEOPLE DYNAMIX LIMITED (10105004)

PEOPLE DYNAMIX LIMITED (10105004) is an active UK company. incorporated on 5 April 2016. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PEOPLE DYNAMIX LIMITED has been registered for 10 years. Current directors include WILLIAMS, Gareth Charles, WILLIAMS, James Hugh.

Company Number
10105004
Status
active
Type
ltd
Incorporated
5 April 2016
Age
10 years
Address
C/O Does Liverpool 1st Floor The Tapestry, Liverpool, L3 8HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WILLIAMS, Gareth Charles, WILLIAMS, James Hugh
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE DYNAMIX LIMITED

PEOPLE DYNAMIX LIMITED is an active company incorporated on 5 April 2016 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PEOPLE DYNAMIX LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

10105004

LTD Company

Age

10 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

18 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

HCO-WILL LIMITED
From: 5 April 2016To: 15 April 2016
Contact
Address

C/O Does Liverpool 1st Floor The Tapestry 68-76 Kempston Street Liverpool, L3 8HL,

Previous Addresses

C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
From: 20 January 2017To: 11 October 2024
Harperco House Merchant Court Monkton South Business Park South Tyneside NE31 2EX United Kingdom
From: 5 April 2016To: 20 January 2017
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jan 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Apr 18
Owner Exit
Apr 18
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Loan Secured
Oct 22
Loan Secured
Jan 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILLIAMS, Gareth Charles

Active
1st Floor The Tapestry, LiverpoolL3 8HL
Born November 1970
Director
Appointed 05 Apr 2016

WILLIAMS, James Hugh

Active
1st Floor The Tapestry, LiverpoolL3 8HL
Born August 1945
Director
Appointed 23 Jan 2018

HARPER, David James Lyndsey

Resigned
Merchant Court, South TynesideNE31 2EX
Secretary
Appointed 05 Apr 2016
Resigned 18 Jan 2017

HARPER, David James Lyndsey

Resigned
Merchant Court, South TynesideNE31 2EX
Born July 1980
Director
Appointed 05 Apr 2016
Resigned 18 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2018

Mr Gareth Charles Williams

Ceased
The Plaza 100 Old Hall Street, LiverpoolL3 9QJ
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
21 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Resolution
15 April 2016
RESOLUTIONSResolutions
Incorporation Company
5 April 2016
NEWINCIncorporation