Company NamePeople Activation Limited
Company StatusActive
Company Number05991337
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Previous NameRapport Events Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Abigail Lucy Humayun
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressFifth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr Christopher Teague
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Secretary NameMr Christopher Teague
NationalityIrish
StatusCurrent
Appointed27 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr Christopher Michael Platt
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameGary Russell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleRetired
Correspondence Address1 Edwin Close
Newport Road
Stafford
Staffordshire
ST17 9XN
Secretary NameGary Russell
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Edwin Close
Newport Road
Stafford
Staffordshire
ST17 9XN

Contact

Websiterapportagency.com
Email address[email protected]
Telephone07 549677616
Telephone regionMobile

Location

Registered AddressFifth Floor The Hive
47 Lever Street
Manchester
M1 1FN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

465 at £1Abigail Lucy Humayun
50.00%
Ordinary B
465 at £1Christopher Teague
50.00%
Ordinary A

Financials

Year2014
Net Worth£326,530
Cash£43,054
Current Liabilities£615,951

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

8 February 2016Delivered on: 9 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 April 2007Delivered on: 7 April 2007
Satisfied on: 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
13 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 September 2022Memorandum and Articles of Association (10 pages)
7 September 2022Cessation of Abigail Lucy Humayun as a person with significant control on 31 August 2022 (1 page)
7 September 2022Notification of Rapport & People Holdings Limited as a person with significant control on 31 August 2022 (2 pages)
7 September 2022Cessation of Christopher Teague as a person with significant control on 31 August 2022 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mrs Abigail Lucy Humayun on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mrs Abigail Lucy Humayun on 2 October 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
(3 pages)
8 October 2019Director's details changed for Mr Christopher Michael Platt on 4 October 2019 (2 pages)
19 June 2019Appointment of Mr Christopher Michael Platt as a director on 9 June 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 December 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
13 September 2018Statement of capital following an allotment of shares on 22 November 2017
  • GBP 1,000
(4 pages)
15 August 2018Director's details changed for Mrs Abigail Lucy Humayun on 15 August 2018 (2 pages)
14 August 2018Secretary's details changed for Mr Christopher Teague on 14 August 2018 (1 page)
14 August 2018Director's details changed for Mr Christopher Teague on 14 August 2018 (2 pages)
7 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
7 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 February 2016Registration of charge 059913370002, created on 8 February 2016 (28 pages)
9 February 2016Registration of charge 059913370002, created on 8 February 2016 (28 pages)
3 February 2016Satisfaction of charge 1 in full (2 pages)
3 February 2016Satisfaction of charge 1 in full (2 pages)
20 December 2015Registered office address changed from Fourways House Hilton Street Manchester M1 2EJ to Fifth Floor the Hive 47 Lever Street Manchester Manchester M1 1FN on 20 December 2015 (1 page)
20 December 2015Registered office address changed from Fourways House Hilton Street Manchester M1 2EJ to Fifth Floor the Hive 47 Lever Street Manchester Manchester M1 1FN on 20 December 2015 (1 page)
7 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 930
(6 pages)
7 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 930
(6 pages)
6 November 2015Director's details changed for Abigail Lucy Humayun on 1 January 2015 (2 pages)
6 November 2015Director's details changed for Abigail Lucy Humayun on 1 January 2015 (2 pages)
13 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 930
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 930
(4 pages)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
16 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(6 pages)
23 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(6 pages)
23 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(6 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 November 2012Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 19 November 2012 (1 page)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 November 2012Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 19 November 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Abigail Lucy Humayun on 6 November 2009 (2 pages)
18 January 2010Director's details changed for Christopher Teague on 7 November 2009 (2 pages)
18 January 2010Director's details changed for Christopher Teague on 7 November 2009 (2 pages)
18 January 2010Director's details changed for Abigail Lucy Humayun on 6 November 2009 (2 pages)
18 January 2010Director's details changed for Christopher Teague on 7 November 2009 (2 pages)
18 January 2010Registered office address changed from Phibbs Edge, Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Phibbs Edge, Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 18 January 2010 (1 page)
18 January 2010Director's details changed for Abigail Lucy Humayun on 6 November 2009 (2 pages)
23 April 2009Return made up to 07/11/08; full list of members; amend (5 pages)
23 April 2009Return made up to 07/11/08; full list of members; amend (5 pages)
20 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
26 February 2009Director's change of particulars / abigail price / 06/01/2009 (2 pages)
26 February 2009Director's change of particulars / abigail price / 06/01/2009 (2 pages)
20 November 2008Return made up to 07/11/08; full list of members (4 pages)
20 November 2008Return made up to 07/11/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 May 2008Notice of assignment of name or new name to shares (2 pages)
30 May 2008Notice of assignment of name or new name to shares (2 pages)
7 December 2007Return made up to 07/11/07; full list of members (3 pages)
7 December 2007Return made up to 07/11/07; full list of members (3 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Ad 02/04/07-30/04/07 £ si 99@1=99 £ ic 1/100 (3 pages)
5 July 2007Ad 02/04/07-30/04/07 £ si 99@1=99 £ ic 1/100 (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
7 November 2006Incorporation (10 pages)
7 November 2006Incorporation (10 pages)