Capital People Consultants Limited CARDIFF


Founded in 2000, Capital People Consultants, classified under reg no. 04096994 is an active company. Currently registered at Capital Building CF10 4AZ, Cardiff the company has been in the business for 24 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2015/08/18 Capital People Consultants Limited is no longer carrying the name Consult Capital.

The firm has 3 directors, namely Duncan M., Christopher N. and Elin P.. Of them, Christopher N., Elin P. have been with the company the longest, being appointed on 15 August 2008 and Duncan M. has been with the company for the least time - from 1 January 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capital People Consultants Limited Address / Contact

Office Address Capital Building
Office Address2 Tyndall Street
Town Cardiff
Post code CF10 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096994
Date of Incorporation Thu, 26th Oct 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Duncan M.

Position: Director

Appointed: 01 January 2013

Christopher N.

Position: Director

Appointed: 15 August 2008

Capital Law Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2008

Elin P.

Position: Director

Appointed: 15 August 2008

Debra J.

Position: Director

Appointed: 15 August 2008

Resigned: 12 November 2014

Vivian D.

Position: Director

Appointed: 15 August 2008

Resigned: 31 December 2012

John E.

Position: Director

Appointed: 31 December 2004

Resigned: 15 August 2008

Kathryn H.

Position: Director

Appointed: 31 December 2004

Resigned: 15 August 2008

Meyrick S.

Position: Director

Appointed: 31 December 2004

Resigned: 28 April 2006

Robin W.

Position: Director

Appointed: 31 December 2004

Resigned: 28 April 2008

Steven B.

Position: Director

Appointed: 31 December 2004

Resigned: 17 January 2011

Roger G.

Position: Director

Appointed: 31 December 2004

Resigned: 28 April 2008

Roger D.

Position: Secretary

Appointed: 01 November 2003

Resigned: 31 July 2008

Robert E.

Position: Director

Appointed: 26 October 2000

Resigned: 28 November 2003

Henry G.

Position: Director

Appointed: 26 October 2000

Resigned: 17 January 2011

Roger D.

Position: Director

Appointed: 26 October 2000

Resigned: 31 July 2008

Robert E.

Position: Secretary

Appointed: 26 October 2000

Resigned: 28 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2000

Resigned: 26 October 2000

Russell W.

Position: Director

Appointed: 26 October 2000

Resigned: 15 January 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Capital Law & People Limited from Cardiff, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Capital Law & People Limited

Capital Building Tyndall Street, Cardiff, CF10 4AZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 01892658
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Consult Capital August 18, 2015
Holistic Services May 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth19 36320 586    
Balance Sheet
Cash Bank On Hand 75 63937 38249 29769 27718 609
Current Assets181 083292 111181 077149 119115 45053 721
Debtors143 178216 472143 69599 82246 17335 112
Net Assets Liabilities 20 58621 12725 86429 50745 651
Other Debtors 64 79427 1231 9218 98512 198
Property Plant Equipment 4 6973 0421 387  
Cash Bank In Hand37 90575 639    
Intangible Fixed Assets214 102183 512    
Tangible Fixed Assets6 6864 697    
Reserves/Capital
Called Up Share Capital250 936250 936    
Profit Loss Account Reserve-231 773-230 550    
Shareholder Funds19 36320 586    
Other
Accumulated Amortisation Impairment Intangible Assets 159 258191 691224 123256 555288 987
Accumulated Depreciation Impairment Property Plant Equipment 64 00865 66367 31868 705 
Amounts Owed To Group Undertakings     8 345
Average Number Employees During Period    54
Balances Amounts Owed To Related Parties    99 4698 345
Corporation Tax Payable 18 2211 2182 3504 581 
Creditors 259 901207 793116 05199 46961 853
Dividends Paid On Shares   118 64786 215 
Fixed Assets220 788188 209154 122120 03486 215 
Income From Related Parties   2 74619 6038 180
Increase From Amortisation Charge For Year Intangible Assets  32 43232 43232 43232 432
Increase From Depreciation Charge For Year Property Plant Equipment  1 6551 6551 387 
Intangible Assets 183 512151 080118 64786 21553 783
Intangible Assets Gross Cost 342 770342 770342 770342 770 
Net Current Assets Liabilities39 33992 27874 79821 88142 761-8 132
Number Shares Issued Fully Paid   380380 
Other Creditors 259 901207 793116 05199 46937 800
Other Taxation Social Security Payable 59 31455 05257 54823 77812 881
Par Value Share 1 11 
Payments To Related Parties   117 88350 87523 047
Property Plant Equipment Gross Cost 68 70568 70568 70568 705 
Provisions For Liabilities Balance Sheet Subtotal -75    
Total Assets Less Current Liabilities260 127280 487228 920141 915128 97645 651
Trade Creditors Trade Payables 75 15532 18124 2362 2442 827
Trade Debtors Trade Receivables 151 603116 57297 90137 18822 914
Creditors Due After One Year240 764259 901    
Creditors Due Within One Year141 744199 833    
Intangible Fixed Assets Aggregate Amortisation Impairment128 668159 258    
Intangible Fixed Assets Amortisation Charged In Period 30 590    
Intangible Fixed Assets Cost Or Valuation 342 770    
Number Shares Allotted 250 000    
Other Reserves200200    
Share Capital Allotted Called Up Paid250 000250 000    
Tangible Fixed Assets Cost Or Valuation 68 705    
Tangible Fixed Assets Depreciation62 01864 008    
Tangible Fixed Assets Depreciation Charged In Period 1 990    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/04/30
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements