Company NamePortfolio Payroll Limited
Company StatusActive
Company Number04619009
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Daniel Peter Done
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(1 day after company formation)
Appointment Duration21 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor, 1 Finsbury Square
London
EC2A 1AE
Secretary NameDaniel Peter Done
NationalityBritish
StatusCurrent
Appointed18 December 2002(1 day after company formation)
Appointment Duration21 years, 4 months
RoleRecruitment Consultant
Correspondence AddressThird Floor, 1 Finsbury Square
London
EC2A 1AE
Director NameMr Anthony Edward John Macey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(4 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor, 1 Finsbury Square
London
EC2A 1AE
Director NameMs Charlotte Louise Turner
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(14 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, 1 Finsbury Square
London
EC2A 1AE
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peninsula Cheetham Hill Road
Manchester
M4 4FB
Director NameAmanda Jane Nash De Villiers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland Road
Canvey Island
Essex
SS8 0AU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteportfoliopayroll.com
Telephone020 72479455
Telephone regionLondon

Location

Registered AddressThird Floor, 1
Finsbury Square
London
EC2A 1AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £1Daniel Peter Done
50.00%
Ordinary B
500 at £1Peter Eric Done
50.00%
Ordinary A

Financials

Year2014
Net Worth£850,017
Cash£577,209
Current Liabilities£1,408,992

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

14 September 2020Delivered on: 16 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2023Accounts for a medium company made up to 31 March 2023 (24 pages)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 March 2022 (24 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (24 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
15 March 2021Full accounts made up to 31 March 2020 (25 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
16 September 2020Registration of charge 046190090001, created on 14 September 2020 (5 pages)
8 June 2020Termination of appointment of Peter Eric Done as a director on 29 May 2020 (1 page)
8 June 2020Cessation of Peter Eric Done as a person with significant control on 29 May 2020 (1 page)
2 December 2019Full accounts made up to 31 March 2019 (22 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 March 2018 (24 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (22 pages)
6 December 2017Full accounts made up to 31 March 2017 (22 pages)
14 November 2017Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD to Third Floor, 1 Finsbury Square London EC2A 1AE on 14 November 2017 (1 page)
14 November 2017Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD to Third Floor, 1 Finsbury Square London EC2A 1AE on 14 November 2017 (1 page)
12 October 2017Change of details for Mr Daniel Peter Done as a person with significant control on 4 August 2017 (2 pages)
12 October 2017Change of details for Mr Peter Eric Done as a person with significant control on 4 August 2017 (2 pages)
12 October 2017Change of details for Mr Peter Eric Done as a person with significant control on 4 August 2017 (2 pages)
12 October 2017Change of details for Mr Daniel Peter Done as a person with significant control on 4 August 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Change of share class name or designation (2 pages)
24 August 2017Resolutions
  • RES13 ‐ Re-classified 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 August 2017Resolutions
  • RES13 ‐ Re-classified 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 January 2017Director's details changed for Mr Anthony Edward John Macey on 24 December 2016 (2 pages)
6 January 2017Director's details changed for Mr Anthony Edward John Macey on 24 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Anthony Edward John Macey on 7 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Anthony Edward John Macey on 7 December 2016 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2016Director's details changed for Mr Anthony Edward John Macey on 6 December 2016 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2016Director's details changed for Mr Peter Eric Done on 6 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Anthony Edward John Macey on 6 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Peter Eric Done on 6 December 2016 (2 pages)
19 December 2016Appointment of Ms Charlotte Louise Turner as a director on 13 December 2016 (2 pages)
19 December 2016Appointment of Ms Charlotte Louise Turner as a director on 13 December 2016 (2 pages)
21 September 2016Full accounts made up to 31 March 2016 (21 pages)
21 September 2016Full accounts made up to 31 March 2016 (21 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
22 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
24 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 February 2013Termination of appointment of Amanda Nash De Villiers as a director (1 page)
21 February 2013Termination of appointment of Amanda Nash De Villiers as a director (1 page)
21 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
31 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Amanda Jane Nash De Villiers on 16 December 2009 (2 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Amanda Jane Nash De Villiers on 16 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Anthony Edward John Macey on 16 December 2009 (2 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Daniel Peter Done on 15 October 2009 (1 page)
1 February 2010Director's details changed for Mr Anthony Edward John Macey on 16 December 2009 (2 pages)
1 February 2010Director's details changed for Daniel Peter Done on 16 December 2009 (2 pages)
1 February 2010Director's details changed for Daniel Peter Done on 16 December 2009 (2 pages)
1 February 2010Secretary's details changed for Daniel Peter Done on 15 October 2009 (1 page)
10 August 2009Full accounts made up to 31 March 2009 (18 pages)
10 August 2009Full accounts made up to 31 March 2009 (18 pages)
12 January 2009Director's change of particulars / anthony macey / 01/11/2008 (2 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Director's change of particulars / anthony macey / 01/11/2008 (2 pages)
12 January 2009Director and secretary's change of particulars / daniel done / 01/09/2008 (1 page)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Director and secretary's change of particulars / daniel done / 01/09/2008 (1 page)
22 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
19 May 2008Registered office changed on 19/05/2008 from paxton house 30 artillery lane london E1 7LS (1 page)
19 May 2008Registered office changed on 19/05/2008 from paxton house 30 artillery lane london E1 7LS (1 page)
8 January 2008Return made up to 17/12/07; full list of members (3 pages)
8 January 2008Return made up to 17/12/07; full list of members (3 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Full accounts made up to 31 March 2007 (13 pages)
29 November 2007Full accounts made up to 31 March 2007 (13 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
22 January 2007Return made up to 17/12/06; full list of members (7 pages)
22 January 2007Return made up to 17/12/06; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 January 2006Return made up to 17/12/05; full list of members (7 pages)
12 January 2006Return made up to 17/12/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 February 2005Return made up to 17/12/04; full list of members (7 pages)
7 February 2005Return made up to 17/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Registered office changed on 27/07/04 from: 288 shoreditch high street london E1 6PJ (1 page)
27 July 2004Registered office changed on 27/07/04 from: 288 shoreditch high street london E1 6PJ (1 page)
19 March 2004Return made up to 17/12/03; full list of members (7 pages)
19 March 2004Return made up to 17/12/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: ladyhill house old hall lane worsley M28 2NT (1 page)
23 December 2002Registered office changed on 23/12/02 from: ladyhill house old hall lane worsley M28 2NT (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
17 December 2002Incorporation (9 pages)
17 December 2002Incorporation (9 pages)