Company NamePayrolls.com Limited
Company StatusActive
Company Number04003457
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Meredith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Mark Robert Wildi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Christopher Jones
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Louise Mary Hallsworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMichael Vincent Keane
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 23 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Covert
Petts Wood
Orpington
Kent
BR6 0BU
Director NameMr David McDonald Cheek
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMichael Vincent Keane
NationalityBritish
StatusResigned
Appointed16 October 2000(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Covert
Petts Wood
Orpington
Kent
BR6 0BU
Director NameMr David John Walsh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2015(14 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
30 September 2022Appointment of Mrs Louise Mary Hallsworth as a director on 2 October 2021 (2 pages)
30 September 2022Notification of Louise Mary Hallsworth as a person with significant control on 2 October 2021 (2 pages)
30 September 2022Change of details for Mr Mark Robert Wildi as a person with significant control on 2 October 2021 (2 pages)
30 September 2022Change of details for Mr Christopher Jones as a person with significant control on 2 October 2021 (2 pages)
30 September 2022Statement of capital following an allotment of shares on 2 October 2021
  • GBP 4
(3 pages)
30 September 2022Change of details for Mr Andrew Meredith as a person with significant control on 2 October 2021 (2 pages)
11 October 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
7 October 2021Cessation of David John Walsh as a person with significant control on 30 September 2021 (1 page)
7 October 2021Notification of Christopher Jones as a person with significant control on 30 September 2021 (2 pages)
7 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
7 October 2021Termination of appointment of David John Walsh as a director on 30 September 2021 (1 page)
11 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
23 April 2021Appointment of Mr Christopher Jones as a director on 2 October 2020 (2 pages)
13 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
12 October 2020Appointment of Mr Andrew Meredith as a director on 1 October 2020 (2 pages)
12 October 2020Notification of Mark Wildi as a person with significant control on 1 October 2020 (2 pages)
12 October 2020Notification of Andrew Meredith as a person with significant control on 1 October 2020 (2 pages)
12 October 2020Appointment of Mr Mark Robert Wildi as a director on 1 October 2020 (2 pages)
12 October 2020Cessation of David Mcdonald Cheek as a person with significant control on 30 September 2020 (1 page)
12 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 3
(3 pages)
12 October 2020Termination of appointment of David Mcdonald Cheek as a director on 30 September 2020 (1 page)
2 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
31 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
27 March 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 May 2017Director's details changed for Mr David John Walsh on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David Mcdonald Cheek on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David Mcdonald Cheek on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr David John Walsh on 8 May 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
10 June 2015Appointment of David John Walsh as a director on 23 May 2015 (3 pages)
10 June 2015Appointment of David John Walsh as a director on 23 May 2015 (3 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 January 2015Termination of appointment of Michael Vincent Keane as a director on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 16 the Covert Petts Wood Orpington Kent BR6 0BU to Lynwood House Crofton Road Orpington Kent BR6 8QE on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Michael Vincent Keane as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Michael Vincent Keane as a secretary on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 16 the Covert Petts Wood Orpington Kent BR6 0BU to Lynwood House Crofton Road Orpington Kent BR6 8QE on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Michael Vincent Keane as a secretary on 23 January 2015 (1 page)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
9 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 June 2010Director's details changed for Michael Vincent Keane on 3 June 2010 (3 pages)
10 June 2010Director's details changed for Mr David Mcdonald Cheek on 3 June 2010 (3 pages)
10 June 2010Director's details changed for Michael Vincent Keane on 3 June 2010 (3 pages)
10 June 2010Director's details changed for Michael Vincent Keane on 3 June 2010 (3 pages)
10 June 2010Secretary's details changed for Michael Vincent Keane on 3 June 2010 (3 pages)
10 June 2010Secretary's details changed for Michael Vincent Keane on 3 June 2010 (3 pages)
10 June 2010Director's details changed for Mr David Mcdonald Cheek on 3 June 2010 (3 pages)
10 June 2010Director's details changed for Mr David Mcdonald Cheek on 3 June 2010 (3 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
10 June 2010Secretary's details changed for Michael Vincent Keane on 3 June 2010 (3 pages)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
6 June 2009Return made up to 30/05/09; full list of members (5 pages)
6 June 2009Return made up to 30/05/09; full list of members (5 pages)
19 June 2008Return made up to 30/05/08; full list of members (5 pages)
19 June 2008Return made up to 30/05/08; full list of members (5 pages)
11 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
25 June 2007Return made up to 30/05/07; full list of members (7 pages)
25 June 2007Return made up to 30/05/07; full list of members (7 pages)
25 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Return made up to 30/05/06; full list of members (7 pages)
31 May 2006Return made up to 30/05/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
25 May 2005Return made up to 30/05/05; full list of members (7 pages)
25 May 2005Return made up to 30/05/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
25 May 2004Return made up to 30/05/04; full list of members (7 pages)
25 May 2004Return made up to 30/05/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 May 2003Return made up to 30/05/03; full list of members (7 pages)
27 May 2003Return made up to 30/05/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
17 June 2002Return made up to 30/05/02; full list of members (7 pages)
17 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 May 2001Return made up to 30/05/01; full list of members (6 pages)
25 May 2001Return made up to 30/05/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
23 March 2001Registered office changed on 23/03/01 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
30 May 2000Incorporation (16 pages)
30 May 2000Incorporation (16 pages)