Background WavePink WaveYellow Wave

PEOPLED LIMITED (13383521)

PEOPLED LIMITED (13383521) is an active UK company. incorporated on 10 May 2021. with registered office in Stratford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PEOPLED LIMITED has been registered for 4 years. Current directors include COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric and 2 others.

Company Number
13383521
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
6th Floor 4 Cam Road, Stratford, E15 2SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric, ROUSE, Simon Paul, SMITH, Nicole Marie
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLED LIMITED

PEOPLED LIMITED is an active company incorporated on 10 May 2021 with the registered office located in Stratford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PEOPLED LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13383521

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 September 2024 - 30 September 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

6th Floor 4 Cam Road Stratford, E15 2SN,

Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COBB, David Charles

Active
4 Cam Road, StratfordE15 2SN
Born August 1977
Director
Appointed 10 May 2021

HARRIS, Kelly-Marie

Active
4 Cam Road, StratfordE15 2SN
Born July 1981
Director
Appointed 01 Mar 2026

PHILLIPS, Wayne Eric

Active
4 Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 10 May 2021

ROUSE, Simon Paul

Active
4 Cam Road, StratfordE15 2SN
Born May 1974
Director
Appointed 01 Mar 2026

SMITH, Nicole Marie

Active
4 Cam Road, StratfordE15 2SN
Born September 1984
Director
Appointed 01 Mar 2026

PHILLIPS, Karen

Resigned
4 Cam Road, StratfordE15 2SN
Secretary
Appointed 18 Mar 2022
Resigned 01 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
4 Cam Road, StratfordE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Ceased 17 Jan 2025

Innovation Dynamics Limited

Active
6th Floor, LondonE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2021
NEWINCIncorporation