CORPORATE PAYROLL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE PAYROLL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785609

Incorporation date

09/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, 2 Churchgates The Wilderness, Berkhamsted, Hertfordshire HP4 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon31/10/2025
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Change of details for Mr Nicholas Ian Doyle as a person with significant control on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon22/11/2024
Registered office address changed from Concept House 271-273 High Street Berkhamsted Hertfordshire HP4 1AA to Unit 3, 2 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Nicholas Ian Doyle on 2024-11-22
dot icon22/11/2024
Director's details changed for Helen Elizabeth Rowling on 2024-11-22
dot icon31/10/2024
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon09/11/2022
Director's details changed for Mr Nicholas Ian Doyle on 2022-11-01
dot icon09/11/2022
Director's details changed for Helen Elizabeth Rowling on 2022-11-01
dot icon08/11/2022
Micro company accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon17/01/2022
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-06-30
dot icon26/09/2017
Cancellation of shares. Statement of capital on 2017-08-15
dot icon26/09/2017
Resolutions
dot icon25/09/2017
Purchase of own shares.
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon17/05/2016
Satisfaction of charge 2 in full
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon20/04/2015
Statement of capital following an allotment of shares on 2014-11-01
dot icon12/12/2014
Termination of appointment of Philip Jonathan Doyle as a director on 2014-08-01
dot icon12/12/2014
Termination of appointment of Philip Jonathan Doyle as a secretary on 2014-08-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon27/06/2014
Purchase of own shares.
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/07/2012
Director's details changed for Philip Jonathan Doyle on 2012-06-08
dot icon05/07/2012
Secretary's details changed for Philip Jonathan Doyle on 2012-06-08
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Registered office address changed from South Wing, Gaddesden Place Great Gaddesden Hemel Hempstead Hertfordshire HP2 6EX on 2012-01-11
dot icon05/09/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon05/09/2011
Director's details changed for Philip Jonathan Doyle on 2011-06-08
dot icon05/09/2011
Secretary's details changed for Philip Jonathan Doyle on 2011-06-08
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon27/07/2010
Director's details changed for Philip Jonathan Doyle on 2010-06-08
dot icon27/07/2010
Director's details changed for Nicholas Ian Doyle on 2010-06-08
dot icon27/07/2010
Director's details changed for Helen Elizabeth Rowling on 2010-06-08
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2009
Gbp ic 366000/116000\09/06/09\gbp sr 250000@1=250000\
dot icon24/08/2009
Return made up to 09/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2008
Return made up to 09/06/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2007
Return made up to 09/06/07; full list of members
dot icon12/06/2007
New director appointed
dot icon22/01/2007
Registered office changed on 22/01/07 from: old marlowes house 53 marlowes hemel hempstead hertfordshire HP1 1LE
dot icon16/01/2007
Particulars of mortgage/charge
dot icon08/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 09/06/06; full list of members
dot icon04/08/2006
Ad 30/06/06--------- £ si 286000@1=286000 £ ic 330000/616000
dot icon04/08/2006
Nc inc already adjusted 30/06/06
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/01/2006
Particulars of mortgage/charge
dot icon13/07/2005
Ad 28/06/05--------- £ si 60000@1=60000 £ ic 270000/330000
dot icon22/06/2005
Return made up to 09/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/07/2004
Ad 30/06/04--------- £ si 70000@1=70000 £ ic 200000/270000
dot icon23/07/2004
Nc inc already adjusted 30/06/04
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Resolutions
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 09/06/03; full list of members
dot icon09/05/2003
Ad 23/04/03--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon09/05/2003
Nc inc already adjusted 23/04/03
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 09/06/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/11/2001
Ad 30/06/01--------- £ si 99900@1=99900 £ ic 100/100000
dot icon22/11/2001
Nc inc already adjusted 30/06/01
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon11/07/2001
Return made up to 09/06/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-06-30
dot icon14/09/2000
Return made up to 09/06/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: 2 chinneck house chesham road berkhamsted hertfordshire HP4 3AW
dot icon14/09/2000
Secretary's particulars changed;director's particulars changed
dot icon04/08/2000
New secretary appointed;new director appointed
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
Director resigned
dot icon04/08/2000
Registered office changed on 04/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon04/08/2000
New director appointed
dot icon09/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
292.43K
-
0.00
-
-
2022
4
299.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Nicholas Ian
Director
09/06/1999 - Present
3
Rowling, Helen Elizabeth
Director
12/03/2007 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORPORATE PAYROLL SOLUTIONS LIMITED

CORPORATE PAYROLL SOLUTIONS LIMITED is an(a) Active company incorporated on 09/06/1999 with the registered office located at Unit 3, 2 Churchgates The Wilderness, Berkhamsted, Hertfordshire HP4 2UB. There are currently 2 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 CORPORATE PAYROLL SOLUTIONS LIMITED?

toggle

CORPORATE PAYROLL SOLUTIONS LIMITED is currently Active. It was registered on 09/06/1999 .

Where is CORPORATE PAYROLL SOLUTIONS LIMITED located?

toggle

CORPORATE PAYROLL SOLUTIONS LIMITED is registered at Unit 3, 2 Churchgates The Wilderness, Berkhamsted, Hertfordshire HP4 2UB.

What does CORPORATE PAYROLL SOLUTIONS LIMITED do?

toggle

CORPORATE PAYROLL SOLUTIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CORPORATE PAYROLL SOLUTIONS LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-06-30.