Company NameStrong Payroll Services Limited
DirectorsNicholas Leigh Armstrong and Steven John Armstrong
Company StatusActive
Company Number09690088
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Leigh Armstrong
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegion House 75 Lower Road
Croydon
London
CR8 5NH
Director NameMr Steven John Armstrong
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegion House 75 Lower Road
Croydon
London
CR8 5NH
Director NameMrs Lauren Jane Latter
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Capital Business Centre 22 Carlton Road
South Croydon
CR2 0BS

Location

Registered AddressLegion House
Lower Road
Kenley
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

2 July 2021Delivered on: 2 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
9 November 2018Delivered on: 17 November 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2021Change of details for Mr Nick Leigh Armstrong as a person with significant control on 1 March 2019 (2 pages)
1 February 2021Notification of Steven John Armstrong as a person with significant control on 1 March 2019 (2 pages)
10 September 2020Accounts for a dormant company made up to 31 July 2020 (7 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
22 November 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
1 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
20 February 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
18 February 2019Director's details changed for Mr Nicholas Leigh Armstrong on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Steven John Armstrong on 18 February 2019 (2 pages)
17 November 2018Registration of charge 096900880001, created on 9 November 2018 (27 pages)
22 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 August 2017Registered office address changed from Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Legion House Lower Road Kenley CR8 5NH on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Lauren Jane Latter as a director on 1 August 2017 (1 page)
2 August 2017Registered office address changed from Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Legion House Lower Road Kenley CR8 5NH on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Lauren Jane Latter as a director on 1 August 2017 (1 page)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
8 September 2016Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA United Kingdom to Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA United Kingdom to Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 8 September 2016 (1 page)
7 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)