Intapeople Limited CARDIFF


Intapeople started in year 1994 as Private Limited Company with registration number 02968797. The Intapeople company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Cardiff at 2nd Floor Longcross Court. Postal code: CF24 0AD.

At the moment there are 3 directors in the the company, namely Arran W., Helen H. and Philip H.. In addition 2 active secretaries, Philip H. and Helen H. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intapeople Limited Address / Contact

Office Address 2nd Floor Longcross Court
Office Address2 47 Newport Road
Town Cardiff
Post code CF24 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968797
Date of Incorporation Fri, 16th Sep 1994
Industry Information technology consultancy activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Arran W.

Position: Director

Appointed: 08 July 2021

Philip H.

Position: Secretary

Appointed: 19 December 2019

Helen H.

Position: Director

Appointed: 19 December 2019

Helen H.

Position: Secretary

Appointed: 16 March 2012

Philip H.

Position: Director

Appointed: 19 June 1996

Amanda T.

Position: Director

Appointed: 19 December 2019

Resigned: 31 January 2024

Susan R.

Position: Secretary

Appointed: 16 March 2012

Resigned: 07 August 2019

Philip H.

Position: Secretary

Appointed: 19 June 1996

Resigned: 16 March 2012

Stephen R.

Position: Secretary

Appointed: 16 September 1994

Resigned: 15 July 2002

Anthony L.

Position: Director

Appointed: 16 September 1994

Resigned: 08 March 1999

Stephen R.

Position: Director

Appointed: 16 September 1994

Resigned: 07 August 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Intapeople Group Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Intapeople Holdings Limited that entered Cardiff, Wales as the address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stephen R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Intapeople Group Limited

Longcross Court 47 Newport Road, Cardiff, CF24 0AD, Wales

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11982364
Notified on 5 August 2019
Nature of control: 75,01-100% shares

Intapeople Holdings Limited

2nd Floor Longcross Court 47 Newport Road, Cardiff, CF24 0AD, Wales

Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 09760058
Notified on 7 August 2019
Ceased on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen R.

Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control: significiant influence or control

Philip H.

Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth272 029290 769353 922        
Balance Sheet
Cash Bank In Hand184 670109 62890 573        
Cash Bank On Hand  90 573126 33134 003155 434425 043137 573227 84578 2538 566
Current Assets947 4491 021 3271 651 7471 877 2882 030 4441 468 2391 431 157850 070650 148933 912842 588
Debtors762 779911 6991 561 1741 750 9571 996 4411 312 8051 006 114712 497422 303855 659834 022
Net Assets Liabilities  353 922354 828281 714304 016309 192314 568316 423321 875322 865
Net Assets Liabilities Including Pension Asset Liability272 029290 769353 922        
Other Debtors  112 64772 90546 48741 91238 40439 410190 711282 535403 418
Property Plant Equipment  40 94045 69441 80529 60921 58514 07310 83415 2309 916
Tangible Fixed Assets25 68433 10940 940        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve271 828290 568353 721        
Shareholder Funds272 029290 769353 922        
Other
Accounting Period Subsidiary2 0132 0142 015        
Accumulated Depreciation Impairment Property Plant Equipment  100 460114 198122 847100 47099 531109 93593 966101 00993 596
Amounts Owed To Group Undertakings   11 395211 395      
Average Number Employees During Period   38 343223162328
Bank Borrowings   303 587272 894      
Capital Redemption Reserve111        
Creditors  1 332 9661 561 8551 784 6361 189 8331 140 751557 77646 85738 86029 072
Creditors Due Within One Year697 605760 1681 332 966        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 21010 70639 06415 192 23 130 15 530
Disposals Property Plant Equipment   3 21010 70639 06515 192 24 806 15 530
Fixed Assets25 88533 31041 14145 89542 00629 81021 78624 27418 53520 43112 617
Increase From Depreciation Charge For Year Property Plant Equipment   16 94819 35516 68714 25310 4047 1617 0438 117
Investments Fixed Assets201201201201201201201201201201201
Investments In Group Undertakings  201201201201201201201201 
Net Current Assets Liabilities249 844261 159318 781315 433245 808278 406290 406292 294346 745344 804342 320
Number Shares Allotted 20020 000        
Other Creditors  456 021435 333413 854383 402406 10199 00529 08915 66070 885
Other Taxation Social Security Payable  180 055191 475235 176161 564211 775169 874159 155118 082105 704
Par Value Share 00        
Percentage Subsidiary Held 100100        
Property Plant Equipment Gross Cost  141 400159 892164 652130 079121 116124 008104 800116 239103 512
Provisions For Liabilities Balance Sheet Subtotal  6 0006 5006 1004 2003 0002 0002 0004 5003 000
Provisions For Liabilities Charges3 7003 7006 000        
Secured Debts184 45086 111345 953        
Share Capital Allotted Called Up Paid200200200        
Tangible Fixed Assets Additions 26 42223 198        
Tangible Fixed Assets Cost Or Valuation116 382120 284141 400        
Tangible Fixed Assets Depreciation90 69887 175100 460        
Tangible Fixed Assets Depreciation Charged In Period 16 73315 367        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 2562 082        
Tangible Fixed Assets Disposals 22 5202 082        
Total Additions Including From Business Combinations Property Plant Equipment   21 70215 4664 4926 2292 8925 59811 4392 803
Total Assets Less Current Liabilities275 729294 469359 922361 328287 814308 216312 192316 568365 280365 235354 937
Trade Creditors Trade Payables  696 890923 652924 211644 867522 875288 897112 016300 416259 098
Trade Debtors Trade Receivables  1 448 5271 678 0521 949 9541 270 893967 710673 087231 592573 124430 604
Accumulated Amortisation Impairment Intangible Assets        2 5005 0007 500
Bank Borrowings Overdrafts        46 85738 86029 072
Increase From Amortisation Charge For Year Intangible Assets        2 5002 5002 500
Intangible Assets       10 0007 5005 0002 500
Intangible Assets Gross Cost       10 00010 00010 000 
Total Additions Including From Business Combinations Intangible Assets       10 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements