Company NameSimple Payroll Services Limited
DirectorsMihai Cirstean and Lenuta Cirstean
Company StatusActive
Company Number08263738
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NamesTrades People Limited and Dynamic UK Services Ltd

Business Activity

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

Directors

Director NameMr Mihai Cirstean
Date of BirthMarch 1988 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed01 August 2013(9 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Victoria Avenue
Wembley
Middlesex
HA9 6QB
Director NameMrs Lenuta Cirstean
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed04 April 2021(8 years, 5 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDynamic Group, 20d Battlers Green Farm
Common Lane
Radlett
WD7 8PH
Director NameMs Lucica Georgescu
Date of BirthNovember 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grenville Place
London
NW7 3SF

Location

Registered AddressDynamic Group, 20d Battlers Green Farm
Common Lane
Radlett
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mihai Cirstean
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 4 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 May 2020Registered office address changed from Dynamic Group, Nash House Old Oak Lane London NW10 6FF United Kingdom to 96 Victoria Avenue Wembley HA9 6QB on 26 May 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
21 November 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 June 2019Registered office address changed from 96 Victoria Avenue Wembley Middlesex HA9 6QB to Dynamic Group, Nash House Old Oak Lane London NW10 6FF on 26 June 2019 (1 page)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Company name changed trades people LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
13 October 2015Company name changed trades people LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
12 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
4 June 2015Director's details changed for Mr Mihai Cirstean on 2 April 2015 (2 pages)
4 June 2015Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Mihai Cirstean on 2 April 2015 (2 pages)
4 June 2015Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Mihai Cirstean on 2 April 2015 (2 pages)
5 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Termination of appointment of Lucica Georgescu as a director (1 page)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Appointment of Mr Mihai Cirstean as a director (2 pages)
23 August 2013Appointment of Mr Mihai Cirstean as a director (2 pages)
23 August 2013Termination of appointment of Lucica Georgescu as a director (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)