Company NameThe Smart Payroll Company Ltd
DirectorDilraj Kaur Sidhu
Company StatusActive
Company Number07366368
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Dilraj Kaur Sidhu
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameMr Amit Kumar Mukar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Livingstone Road
Walthamstow
London
E17 9AU

Contact

Websitewww.smartpayco.co.uk

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£3
Cash£3

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
17 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Amit Kumar Mukar as a director on 7 September 2014 (1 page)
15 October 2015Termination of appointment of Amit Kumar Mukar as a director on 7 September 2014 (1 page)
15 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(4 pages)
15 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(5 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(5 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(5 pages)
24 September 2014Registered office address changed from 69 Grays Inn Road Camden London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 69 Grays Inn Road Camden London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 24 September 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 3
(5 pages)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 3
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Miss Dilraj Kaur Sidhu on 6 September 2012 (2 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Miss Dilraj Kaur Sidhu on 6 September 2012 (2 pages)
19 October 2012Director's details changed for Miss Dilraj Kaur Sidhu on 6 September 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 September 2010Incorporation (23 pages)
6 September 2010Incorporation (23 pages)