UKBizDB.co.uk

9.99 PAYROLL SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9.99 Payroll Solutions Ltd. The company was founded 9 years ago and was given the registration number 09577615. The firm's registered office is in CORBY. You can find them at 6th Floor Grosvenor House, George Street, Corby, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:9.99 PAYROLL SOLUTIONS LTD
Company Number:09577615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:6th Floor Grosvenor House, George Street, Corby, England, NN17 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Cotswold Close, Corby, England, NN18 8GN

Director02 July 2019Active
170 Cottingham Road, Corby, England, NN17 1SY

Secretary06 May 2015Active
2, Lapwing Close, Corby, England, NN18 8DJ

Director03 August 2017Active
2, Lapwing Close, Corby, England, NN18 8DJ

Director03 August 2017Active
170 Cottingham Road, Corby, England, NN17 1SY

Director06 May 2015Active
6th Floor Grosvenor House, George Street, Corby, England, NN17 1QB

Director16 October 2017Active
170 Cottingham Road, Corby, England, NN17 1SY

Director06 May 2015Active

People with Significant Control

Ms Naome Midzi
Notified on:06 May 2017
Status:Active
Date of birth:January 1975
Nationality:Zimbabwean
Country of residence:England
Address:6th Floor, Grosvenor House, George Street, Corby, England, NN17 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Ronnia Alletar Muchenje
Notified on:06 May 2017
Status:Active
Date of birth:February 1979
Nationality:Zimbabwean
Country of residence:England
Address:6th Floor Grosvenor House, George Street, Corby, England, NN17 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type dormant.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-10-18Address

Change registered office address company with date old address new address.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Resolution

Resolution.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Termination secretary company with name termination date.

Download
2017-08-04Officers

Appoint person director company with name.

Download
2017-08-04Resolution

Resolution.

Download
2017-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.