Company NameHR Payroll Implementation Services Limited
DirectorRobert Antony Kiddle
Company StatusActive
Company Number06198574
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Antony Kiddle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G Hollies House 230 High Street
Potters Bar
EN6 5BL
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressSuite G Hollies House
230 High Street
Potters Bar
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Antony Kiddle
100.00%
Ordinary

Financials

Year2014
Net Worth£6,364
Cash£505
Current Liabilities£38,392

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

20 July 2023Micro company accounts made up to 30 April 2023 (4 pages)
3 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
18 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
25 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
18 March 2022Change of details for Dr Robert Antony Kiddle as a person with significant control on 17 March 2022 (2 pages)
18 March 2022Registered office address changed from 5 Argus Way Hythe Kent CT21 4AZ United Kingdom to Suite G Hollies House 230 High Street Potters Bar EN6 5BL on 18 March 2022 (1 page)
18 March 2022Director's details changed for Robert Antony Kiddle on 17 March 2022 (2 pages)
3 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
8 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
24 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
5 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
9 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
3 December 2018Registered office address changed from The Mews House Main Road Sellindge Kent TN25 6EG to 5 Argus Way Hythe Kent CT21 4AZ on 3 December 2018 (1 page)
3 December 2018Change of details for Mr Robert Antony Kiddle as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Robert Antony Kiddle on 3 December 2018 (2 pages)
8 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
3 April 2018Notification of Robert Antony Kiddle as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
25 January 2018Registered office address changed from 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ United Kingdom to The Mews House Main Road Sellindge Kent TN25 6EG on 25 January 2018 (2 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Registered office address changed from 20 Belvedere Gardens Chineham Basingstoke Hampshire RG24 8GB to 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ on 18 April 2016 (1 page)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Registered office address changed from 20 Belvedere Gardens Chineham Basingstoke Hampshire RG24 8GB to 38 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ on 18 April 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
19 July 2012Director's details changed for Robert Antony Kiddle on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 8 Malham Gardens Hatch Warren Basingstoke Hampshire RG22 4XG United Kingdom on 19 July 2012 (1 page)
19 July 2012Director's details changed for Robert Antony Kiddle on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 8 Malham Gardens Hatch Warren Basingstoke Hampshire RG22 4XG United Kingdom on 19 July 2012 (1 page)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Registered office address changed from 53 Harrington Close Newbury Berkshire RG14 2RQ United Kingdom on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 53 Harrington Close Newbury Berkshire RG14 2RQ United Kingdom on 14 December 2010 (1 page)
14 December 2010Director's details changed for Robert Antony Kiddle on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Robert Antony Kiddle on 14 December 2010 (2 pages)
21 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
21 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
29 April 2010Registered office address changed from 6 Mallow Gardens Thatcham Berkshire RG18 4ES United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 6 Mallow Gardens Thatcham Berkshire RG18 4ES United Kingdom on 29 April 2010 (1 page)
29 April 2010Director's details changed for Robert Antony Kiddle on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Robert Antony Kiddle on 29 April 2010 (2 pages)
14 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 14 April 2010 (1 page)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
23 December 2008Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
18 June 2008Director's change of particulars / robert kiddle / 18/06/2008 (1 page)
18 June 2008Director's change of particulars / robert kiddle / 18/06/2008 (1 page)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / cka secretary LIMITED / 09/04/2008 (1 page)
9 April 2008Secretary's change of particulars / cka secretary LIMITED / 09/04/2008 (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)