Background WavePink WaveYellow Wave

BUILDING PEOPLE CIC (10699488)

BUILDING PEOPLE CIC (10699488) is an active UK company. incorporated on 30 March 2017. with registered office in Cobham. The company operates in the Information and Communication sector, engaged in web portals. BUILDING PEOPLE CIC has been registered for 9 years. Current directors include LOVELACE, Rebecca, RAMROOP, Marsha Omelia.

Company Number
10699488
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2017
Age
9 years
Address
12 Bramble Rise, Cobham, KT11 2HP
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
LOVELACE, Rebecca, RAMROOP, Marsha Omelia
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING PEOPLE CIC

BUILDING PEOPLE CIC is an active company incorporated on 30 March 2017 with the registered office located in Cobham. The company operates in the Information and Communication sector, specifically engaged in web portals. BUILDING PEOPLE CIC was registered 9 years ago.(SIC: 63120)

Status

active

Active since 9 years ago

Company No

10699488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BUILDING PEOPLE SKILLS 2025 C.I.C.
From: 21 August 2017To: 7 November 2018
BUILDING PEOPLE SKILLS LIMITED
From: 30 March 2017To: 21 August 2017
Contact
Address

12 Bramble Rise Cobham, KT11 2HP,

Previous Addresses

35 Pixham Lane Pixham Dorking RH4 1PL England
From: 19 June 2023To: 9 October 2024
9B Hurst Road Milford on Sea Lymington SO41 0PY England
From: 14 October 2021To: 19 June 2023
9 Hurst Road Milford on Sea Lymington SO41 0PY England
From: 10 August 2021To: 14 October 2021
Horizons C/O Ucem 60 Queens Road Reading RG1 4BS England
From: 24 September 2018To: 10 August 2021
7 Wooburn Grange Grange Drive Wooburn HP10 0QU United Kingdom
From: 30 March 2017To: 24 September 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 18
Owner Exit
Jun 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LOVELACE, Rebecca

Active
Grange Drive, High WycombeHP10 0QU
Born May 1973
Director
Appointed 13 Jul 2021

RAMROOP, Marsha Omelia

Active
Bramble Rise, CobhamKT11 2HP
Born May 1976
Director
Appointed 11 Nov 2025

FAWKES, Jane

Resigned
60 Queens Road, ReadingRG1 4BS
Secretary
Appointed 13 May 2021
Resigned 13 Jul 2021

GRIFFITH, Rebecca Janet

Resigned
Grange Drive, WooburnHP10 0QU
Born May 1973
Director
Appointed 30 Mar 2017
Resigned 13 Jul 2021

REYNOLDS, David Andrew Gordon

Resigned
Pixham Lane, DorkingRH4 1PL
Born August 1966
Director
Appointed 13 Jul 2021
Resigned 07 Sept 2023

ROURKE-HOUGUEZ, Donna

Resigned
60 Queens Road, ReadingRG1 4BS
Born September 1979
Director
Appointed 21 Apr 2020
Resigned 13 Jul 2021

VON TUNZELMAN, Misa Lane

Resigned
60 Queens Road, ReadingRG1 4BS
Born August 1974
Director
Appointed 23 Jul 2019
Resigned 13 Jul 2021

WHEATON, Ashley Paul

Resigned
Pixham Lane, DorkingRH4 1PL
Born March 1968
Director
Appointed 03 Sept 2018
Resigned 07 Sept 2023

YEULET, Helen Louise

Resigned
Pixham Lane, DorkingRH4 1PL
Born April 1967
Director
Appointed 31 Jul 2021
Resigned 07 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Rebecca Lovelace

Active
Hurst Road, LymingtonSO41 0PY
Born May 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jul 2021

University College Of Estate Management

Ceased
Queens Road, ReadingRG1 4BS

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Sept 2018
Ceased 31 Jul 2021

Mrs Rebecca Janet Griffith

Ceased
Grange Drive, WooburnHP10 0QU
Born May 1973

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Resolution
7 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Of Name Community Interest Company
21 August 2017
CICCONCICCON
Resolution
21 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 August 2017
CONNOTConfirmation Statement Notification
Incorporation Company
30 March 2017
NEWINCIncorporation