ACTIVPAYROLL GROUP LIMITED

Register to unlock more data on OkredoRegister

ACTIVPAYROLL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12369720

Incorporation date

18/12/2019

Size

Full

Contacts

Registered address

Registered address

One, St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2019)
dot icon19/03/2026
Termination of appointment of Neil Anthony Duffy as a director on 2026-02-04
dot icon27/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon23/12/2025
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-11-30
dot icon17/10/2025
Full accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Robert John William Jones as a director on 2025-09-09
dot icon23/09/2025
Appointment of Mr Neil Anthony Duffy as a director on 2025-09-09
dot icon06/06/2025
Full accounts made up to 2024-03-31
dot icon04/06/2025
Appointment of Sophie Glanfield as a director on 2025-06-03
dot icon04/06/2025
Termination of appointment of Guy Michael L'estrange Gillon as a director on 2025-06-03
dot icon04/06/2025
Termination of appointment of Douglas Hugh Sawers as a director on 2025-06-04
dot icon04/06/2025
Termination of appointment of Nick Richard Treston as a director on 2025-06-04
dot icon29/05/2025
Registration of charge 123697200003, created on 2025-05-28
dot icon20/05/2025
Appointment of Gary Henderson as a director on 2025-05-01
dot icon16/05/2025
Appointment of Andrew Philp as a director on 2025-05-01
dot icon24/12/2024
Termination of appointment of Nicholas Thomas Southwell as a director on 2024-11-15
dot icon24/12/2024
Appointment of Mr Nick Richard Treston as a director on 2024-11-25
dot icon24/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon17/09/2024
Appointment of Mr Robert John William Jones as a director on 2024-06-05
dot icon13/09/2024
Termination of appointment of Michael Anthony Reynolds as a director on 2024-06-05
dot icon20/08/2024
Termination of appointment of James Joseph Michael Faulds as a director on 2024-05-20
dot icon11/07/2024
Appointment of Mr Douglas Hugh Sawers as a director on 2024-06-05
dot icon01/05/2024
Memorandum and Articles of Association
dot icon09/03/2024
Resolutions
dot icon08/03/2024
Termination of appointment of Jason Thomas Allen as a director on 2024-03-06
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/09/2022
Full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon21/09/2021
Full accounts made up to 2021-03-31
dot icon18/08/2021
Appointment of Mr Jason Thomas Allen as a director on 2021-08-05
dot icon25/01/2021
Appointment of Mr James Joseph Michael Faulds as a director on 2021-01-01
dot icon20/01/2021
Termination of appointment of Stephen James Callaghan as a director on 2020-12-30
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon08/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon07/12/2020
Appointment of Mr Nicholas Thomas Southwell as a director on 2020-09-21
dot icon11/09/2020
Appointment of Stephen Callaghan as a director on 2020-09-01
dot icon16/04/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-16
dot icon16/04/2020
Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to One St. Peters Square Manchester M2 3DE on 2020-04-16
dot icon03/02/2020
Registration of charge 123697200002, created on 2020-01-24
dot icon31/01/2020
Resolutions
dot icon30/01/2020
Resolutions
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon29/01/2020
Registration of charge 123697200001, created on 2020-01-24
dot icon22/01/2020
Appointment of Mr Michael Anthony Reynolds as a director on 2020-01-22
dot icon18/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert John William
Director
05/06/2024 - 09/09/2025
38
HBJGW SECRETARIAL LIMITED
Corporate Secretary
16/04/2020 - 30/11/2025
458
Faulds, James Joseph Michael
Director
01/01/2021 - 20/05/2024
43
Callaghan, Stephen James
Director
01/09/2020 - 30/12/2020
139
Sawers, Douglas Hugh
Director
05/06/2024 - 04/06/2025
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVPAYROLL GROUP LIMITED

ACTIVPAYROLL GROUP LIMITED is an(a) Active company incorporated on 18/12/2019 with the registered office located at One, St. Peters Square, Manchester M2 3DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVPAYROLL GROUP LIMITED?

toggle

ACTIVPAYROLL GROUP LIMITED is currently Active. It was registered on 18/12/2019 .

Where is ACTIVPAYROLL GROUP LIMITED located?

toggle

ACTIVPAYROLL GROUP LIMITED is registered at One, St. Peters Square, Manchester M2 3DE.

What does ACTIVPAYROLL GROUP LIMITED do?

toggle

ACTIVPAYROLL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ACTIVPAYROLL GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Neil Anthony Duffy as a director on 2026-02-04.