Warning: file_put_contents(c/8266f03e30267ebd5e31109d5e881d41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1e1b29f705aa571fde11de9feadb01d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ultra Payroll Holdings Limited, CM1 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ULTRA PAYROLL HOLDINGS LIMITED

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

This company is commonly known as Ultra Payroll Holdings Limited. The company was founded 5 years ago and was given the registration number 11739712. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ULTRA PAYROLL HOLDINGS LIMITED
Company Number:11739712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118 Airport House Purley Way, Croydon, England, CR0 0XZ

Director03 March 2022Active
118 Airport House, 118 Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director01 April 2021Active
118 Airport House, Purley Way, Croydon, England, CR0 0XZ

Director01 March 2019Active
118 Airport House, 118 Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director01 January 2021Active
118 Airport House Purley Way, Croydon, England, CR0 0XZ

Director03 March 2022Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director24 December 2018Active

People with Significant Control

Devante Johan Nelson
Notified on:03 March 2022
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:118 Airport House Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Aldridge
Notified on:03 March 2022
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:118 Airport House Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Conor Browne
Notified on:12 May 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Rabia Khan
Notified on:12 May 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Riverside House, 40 - 46 High Street, Maidstone, England, ME14 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Banstead Property Services Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Lifford Hall, Tunnel Lane, Birmingham, England, B30 3JN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ssl Uk Service Limited
Notified on:15 August 2019
Status:Active
Country of residence:United Kingdom
Address:43 Anne Boleyns Walk, Cheam, Sutton, United Kingdom, SM3 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
R & L May Holdings Limited
Notified on:24 December 2018
Status:Active
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Address

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

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.