UKBizDB.co.uk

PAYCHECK SOLUTIONS LIMITED

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

This company is commonly known as Paycheck Solutions Limited. The company was founded 18 years ago and was given the registration number 05702563. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAYCHECK SOLUTIONS LIMITED
Company Number:05702563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Point, Swallowfields, Welwyn Garden City, England, AL7 1WL

Corporate Nominee Secretary08 February 2006Active
Unit 2, The Point,, Swallowfields, Welwyn Garden City, England, AL7 1WL

Director20 June 2019Active
75 Brookside, East Barnet, Barnet, EN4 8TS

Director29 March 2007Active
18, Royal Huts Avenue, Hindhead, United Kingdom, GU26 6FB

Director29 March 2007Active
3rd Floor, 14 Hanover Street, London, W1S 1YH

Director21 June 2017Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director08 February 2006Active

People with Significant Control

Mr Michael Anthony Clifford
Notified on:20 June 2019
Status:Active
Date of birth:October 1967
Nationality:Irish
Country of residence:England
Address:Unit 2, The Point,, Swallowfields, Welwyn Garden City, England, AL7 1WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alison Joan Henwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Nature of control:
  • Significant influence or control

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 (7 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
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Change corporate secretary company with change date.

Download
2023-04-21Address

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

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-09-26Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change corporate secretary company with change date.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Address

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

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-06-25Gazette

Gazette filings brought up to date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.