Background WavePink WaveYellow Wave

PEOPLE'S VOTE LIMITED (11676612)

PEOPLE'S VOTE LIMITED (11676612) is an active UK company. incorporated on 14 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PEOPLE'S VOTE LIMITED has been registered for 7 years. Current directors include CLAYTON, Christopher Andrew.

Company Number
11676612
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
13 Gray's Inn Square, London, WC1R 5JR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CLAYTON, Christopher Andrew
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE'S VOTE LIMITED

PEOPLE'S VOTE LIMITED is an active company incorporated on 14 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PEOPLE'S VOTE LIMITED was registered 7 years ago.(SIC: 63990)

Status

active

Active since 7 years ago

Company No

11676612

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

13 Gray's Inn Square London, WC1R 5JR,

Previous Addresses

Ground Floor East 9 Gray's Inn Square London WC1R 5JD England
From: 16 August 2024To: 12 January 2026
Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
From: 31 August 2021To: 16 August 2024
2nd Floor 10-12 Bourlet Close London W1W 7BR England
From: 21 November 2019To: 31 August 2021
1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom
From: 14 November 2018To: 21 November 2019
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLAYTON, Christopher Andrew

Active
Gray's Inn Square, LondonWC1R 5JR
Born April 1965
Director
Appointed 10 Jun 2020

PARKER, Sheridan Louise

Resigned
Boundary Road, MaidenheadSL6 0EZ
Born March 1980
Director
Appointed 14 Nov 2018
Resigned 10 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Andrew Clayton

Active
Gray's Inn Square, LondonWC1R 5JR
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2020

Miss Sheridan Louise Parker

Ceased
Boundary Road, MaidenheadSL6 0EZ
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2018
Ceased 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Incorporation Company
14 November 2018
NEWINCIncorporation