Background WavePink WaveYellow Wave

PEOPLETOO HOLDINGS LIMITED (11676484)

PEOPLETOO HOLDINGS LIMITED (11676484) is an active UK company. incorporated on 14 November 2018. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEOPLETOO HOLDINGS LIMITED has been registered for 7 years. Current directors include BUTLER, Michael John, KENNEY, Margaret Clare, MACILDOWIE, Paul Michael Towler.

Company Number
11676484
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTLER, Michael John, KENNEY, Margaret Clare, MACILDOWIE, Paul Michael Towler
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLETOO HOLDINGS LIMITED

PEOPLETOO HOLDINGS LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEOPLETOO HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11676484

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 November 2025 (6 months ago)
Submitted on 28 November 2025 (6 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

AMPCO 137 LIMITED
From: 14 November 2018To: 2 August 2024
Contact
Address

Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England
From: 25 July 2022To: 12 August 2025
Johnstone House 2a - 4a Gordon Road West Bridgford Nottingham NG2 5LN England
From: 27 February 2021To: 25 July 2022
12 Bridlesmith Walk Nottingham NG1 2GR England
From: 17 June 2020To: 27 February 2021
Office 101 Bridlesmith Walk Nottingham NG1 2GR England
From: 6 January 2020To: 17 June 2020
Office 101 Merchants Court 21 - 23 Castle Gate Nottingham NG1 7AR United Kingdom
From: 14 November 2018To: 6 January 2020
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
New Owner
Nov 22
Funding Round
Jul 24
Loan Cleared
May 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BUTLER, Michael John

Active
Wheatcroft Business Park, Landmere Lane, NottinghamNG12 4DG
Born October 1966
Director
Appointed 14 Nov 2018

KENNEY, Margaret Clare

Active
Wheatcroft Business Park, Landmere Lane, NottinghamNG12 4DG
Born August 1970
Director
Appointed 14 Nov 2018

MACILDOWIE, Paul Michael Towler

Active
Wheatcroft Business Park, Landmere Lane, NottinghamNG12 4DG
Born April 1962
Director
Appointed 20 Dec 2018

Persons with significant control

2

Mr Michael John Butler

Active
Wheatcroft Business Park, Landmere Lane, NottinghamNG12 4DG
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Nov 2018

Margaret Clare Kenney

Active
Wheatcroft Business Park, Landmere Lane, NottinghamNG12 4DG
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
6 May 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Resolution
5 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Memorandum Articles
10 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Incorporation Company
14 November 2018
NEWINCIncorporation