Background WavePink WaveYellow Wave

PEOPLEWISE HOLDINGS LIMITED (14657870)

PEOPLEWISE HOLDINGS LIMITED (14657870) is an active UK company. incorporated on 13 February 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEOPLEWISE HOLDINGS LIMITED has been registered for 3 years. Current directors include BOARD, Belinda Jane, Dr, MARKLOVE, Robert Benjamin, ROADNIGHT, Graham.

Company Number
14657870
Status
active
Type
ltd
Incorporated
13 February 2023
Age
3 years
Address
Savoy Hill House, London, WC2R 0BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOARD, Belinda Jane, Dr, MARKLOVE, Robert Benjamin, ROADNIGHT, Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLEWISE HOLDINGS LIMITED

PEOPLEWISE HOLDINGS LIMITED is an active company incorporated on 13 February 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEOPLEWISE HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14657870

LTD Company

Age

3 Years

Incorporated 13 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Savoy Hill House 7-10 Savoy Hill London, WC2R 0BU,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 11 August 2025To: 11 November 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 5 December 2024To: 11 August 2025
80 Cheapside London EC2V 6EE England
From: 13 February 2023To: 5 December 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
Apr 23
New Owner
Jun 23
Director Joined
Jun 23
Funding Round
Jun 24
Director Joined
Aug 24
Funding Round
Mar 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOARD, Belinda Jane, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born October 1958
Director
Appointed 08 Jun 2023

MARKLOVE, Robert Benjamin

Active
Shelton Street, LondonWC2H 9JQ
Born March 1986
Director
Appointed 27 Aug 2024

ROADNIGHT, Graham

Active
7-10 Savoy Hill, LondonWC2R 0BU
Born May 1969
Director
Appointed 04 Aug 2025

MOODIE, Jamie David

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1984
Director
Appointed 13 Feb 2023
Resigned 04 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025

Dr Belinda Jane Board

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023
Ceased 04 Aug 2025
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2023
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Memorandum Articles
5 August 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
30 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Incorporation Company
13 February 2023
NEWINCIncorporation