UNIVERSE PAYROLL LIMITED

Register to unlock more data on OkredoRegister

UNIVERSE PAYROLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13331598

Incorporation date

13/04/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13331598 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2021)
dot icon08/08/2025
Order of court to wind up
dot icon04/08/2025
Registered office address changed to PO Box 4385, 13331598 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-04
dot icon04/08/2025
Address of officer Mr Brett Nicholas William Hardiman changed to 13331598 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-04
dot icon04/08/2025
Address of person with significant control Mr Brett Nicholas William Hardiman changed to 13331598 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-04
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon12/04/2024
Micro company accounts made up to 2023-04-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2022-04-30
dot icon28/07/2023
Registered office address changed from PO Box 4385 13331598 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-07-28
dot icon30/05/2023
Registered office address changed to PO Box 4385, 13331598 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-30
dot icon21/03/2023
Appointment of Mr Brett Nicholas William Hardiman as a director on 2023-03-21
dot icon21/03/2023
Termination of appointment of Levi Walters as a director on 2023-03-21
dot icon21/03/2023
Notification of Brett Nicholas William Hardiman as a person with significant control on 2023-03-21
dot icon21/03/2023
Cessation of Levi Walters as a person with significant control on 2023-03-21
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Notification of Levi Walters as a person with significant control on 2022-12-04
dot icon05/12/2022
Cessation of Elliott Sydney Edward Cockrell as a person with significant control on 2022-12-05
dot icon05/12/2022
Certificate of change of name
dot icon05/12/2022
Appointment of Mr Levi Walters as a director on 2022-12-05
dot icon05/12/2022
Termination of appointment of Elliott Sydney Edward Cockrell as a director on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon29/06/2021
Resolutions
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon18/06/2021
Termination of appointment of Elliott Sydney Edward as a director on 2021-06-18
dot icon18/06/2021
Appointment of Mr Elliott Sydney Edward Cockrell as a director on 2021-06-18
dot icon18/06/2021
Cessation of Elliott Sydney Edward as a person with significant control on 2021-06-18
dot icon18/06/2021
Notification of Elliott Sydney Edward Cockrell as a person with significant control on 2021-06-18
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2021
Notification of Elliott Sydney Edward as a person with significant control on 2021-06-18
dot icon18/06/2021
Appointment of Mr Elliott Sydney Edward as a director on 2021-06-18
dot icon18/06/2021
Termination of appointment of Kelsey Dowson as a secretary on 2021-06-18
dot icon18/06/2021
Cessation of Kelsey Dowson as a person with significant control on 2021-06-18
dot icon18/06/2021
Termination of appointment of Kelsey Dowson as a director on 2021-06-18
dot icon18/06/2021
Registered office address changed from 26 Ilford Road Stockton-on-Tees Cleveland TS19 8EA United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-06-18
dot icon13/04/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Elliott Sydney Edward Cockrell
Director
18/06/2021 - 05/12/2022
-
Mr Levi Walters
Director
05/12/2022 - 21/03/2023
3
Hardiman, Brett Nicholas William
Director
21/03/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIVERSE PAYROLL LIMITED

UNIVERSE PAYROLL LIMITED is an(a) Liquidation company incorporated on 13/04/2021 with the registered office located at 4385, 13331598 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIVERSE PAYROLL LIMITED?

toggle

UNIVERSE PAYROLL LIMITED is currently Liquidation. It was registered on 13/04/2021 .

Where is UNIVERSE PAYROLL LIMITED located?

toggle

UNIVERSE PAYROLL LIMITED is registered at 4385, 13331598 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does UNIVERSE PAYROLL LIMITED do?

toggle

UNIVERSE PAYROLL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for UNIVERSE PAYROLL LIMITED?

toggle

The latest filing was on 08/08/2025: Order of court to wind up.