UKBizDB.co.uk

PAYROLL SOFTWARE & SERVICES GROUP MIDCO LIMITED

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

This company is commonly known as Payroll Software & Services Group Midco Limited. The company was founded 4 years ago and was given the registration number 12341584. The firm's registered office is in LONDON. You can find them at Crown House, 143-147 Regent Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PAYROLL SOFTWARE & SERVICES GROUP MIDCO LIMITED
Company Number:12341584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Crown House, 143-147 Regent Street, London, United Kingdom, W1B 4NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director11 December 2020Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director11 December 2020Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director20 December 2019Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director04 March 2024Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director04 March 2024Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director20 April 2020Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director25 March 2021Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director31 May 2022Active
Crown House, 143-147 Regent Street, London, United Kingdom, W1B 4NR

Director16 December 2019Active
Crown House, 143-147 Regent Street, London, United Kingdom, W1B 4NR

Director18 December 2019Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director20 April 2020Active
Crown House, 143-147 Regent Street, London, United Kingdom, W1B 4NR

Director29 November 2019Active

People with Significant Control

Payroll Software And Services Group Topco Limited
Notified on:29 November 2019
Status:Active
Country of residence:United Kingdom
Address:Maling Exchange, Hoults Yard, Newcastle Upon Tyne, United Kingdom, NE6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Incorporation

Memorandum articles.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-15Persons with significant control

Change to a person with significant control.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Address

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

Download
2021-11-16Address

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

Download
2021-11-15Address

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

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Address

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

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.