INDIGENOUS PEOPLE

Register to unlock more data on OkredoRegister

INDIGENOUS PEOPLE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03346234

Incorporation date

07/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Framfield Whitehawk Road, Brighton BN2 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon02/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon18/12/2025
Termination of appointment of Nick Parker as a director on 2025-12-18
dot icon17/12/2025
Termination of appointment of Bridget Peake as a director on 2025-12-13
dot icon17/12/2025
Termination of appointment of Samuel Tetteh Addo as a director on 2025-12-13
dot icon05/11/2025
Registered office address changed from PO Box 4385 03346234 - Companies House Default Address Cardiff CF14 8LH to 8 Framfield Whitehawk Road Brighton BN2 5NG on 2025-11-05
dot icon15/10/2025
Registered office address changed to PO Box 4385, 03346234 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Ms Bridget Peake changed to 03346234 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Mr Steven Malcolm Peake changed to 03346234 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Mr Nick Parker changed to 03346234 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Mr Samuel Tetteh Addo changed to 03346234 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon11/09/2025
Registered office address changed from , Hill House 28a Sydenham Hil, London, SE26 6TP, England to 8 Framfield Court Whitehawk Road Brighton BN2 5NG on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Steven Malcolm Peake on 2025-09-10
dot icon11/09/2025
Registered office address changed from , 8 Framfield Court Whitehawk Road, Brighton, BN2 5NG, England to 8 Framfield Court Whitehawk Road Brighton BN2 5NG on 2025-09-11
dot icon19/01/2025
Appointment of Ms Bridget Peake as a director on 2025-01-19
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon07/11/2024
Appointment of Mr Nick Parker as a director on 2024-11-07
dot icon21/08/2024
Registered office address changed from , 225 Grange Road, London, SE25 6TG, England to 8 Framfield Court Whitehawk Road Brighton BN2 5NG on 2024-08-21
dot icon09/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/08/2023
Registered office address changed from , 119 119 Church Street, Brighton, BN1 1UD, England to 8 Framfield Court Whitehawk Road Brighton BN2 5NG on 2023-08-29
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon20/11/2021
Registered office address changed from , Unit 3 Fonthill Road, Hove, BN3 6HA, England to 8 Framfield Court Whitehawk Road Brighton BN2 5NG on 2021-11-20
dot icon07/04/2017
Registered office address changed from , 78 78 West Street, Brighton, BN1 2RA, United Kingdom to 8 Framfield Court Whitehawk Road Brighton BN2 5NG on 2017-04-07
dot icon11/10/2016
Registered office address changed from , 95 Kingsmere, London Road, Brighton, BN1 6UY to 8 Framfield Court Whitehawk Road Brighton BN2 5NG on 2016-10-11
dot icon21/09/2011
Registered office address changed from , 41 Greenway Crescent, Taunton, Somerset, TA2 6NG on 2011-09-21
dot icon24/02/2010
Registered office address changed from , 41 Greenway Crescent, Taunton, TA2 6NG, TA2 6NG, United Kingdom on 2010-02-24
dot icon23/02/2010
Registered office address changed from , the Synergy Centre Carlisle Lane, London, SE1 7LG on 2010-02-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peake, Steven Malcolm
Director
01/10/2003 - Present
5
Parker, Nick
Director
07/11/2024 - 18/12/2025
10
Nagle, Penelope Anne
Director
07/04/1997 - 18/10/1997
10
Griffin, Roger David, Professor
Director
11/04/1998 - 10/03/2003
-
Addo, Samuel Tetteh
Director
30/04/2018 - 13/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDIGENOUS PEOPLE

INDIGENOUS PEOPLE is an(a) Active company incorporated on 07/04/1997 with the registered office located at 8 Framfield Whitehawk Road, Brighton BN2 5NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDIGENOUS PEOPLE?

toggle

INDIGENOUS PEOPLE is currently Active. It was registered on 07/04/1997 .

Where is INDIGENOUS PEOPLE located?

toggle

INDIGENOUS PEOPLE is registered at 8 Framfield Whitehawk Road, Brighton BN2 5NG.

What does INDIGENOUS PEOPLE do?

toggle

INDIGENOUS PEOPLE operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for INDIGENOUS PEOPLE?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-04-30.