Background WavePink WaveYellow Wave

ENHANCE PAYROLL SOLUTIONS LIMITED (02407565)

ENHANCE PAYROLL SOLUTIONS LIMITED (02407565) is an active UK company. incorporated on 24 July 1989. with registered office in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENHANCE PAYROLL SOLUTIONS LIMITED has been registered for 36 years. Current directors include LAWRENCE, Paul Andrew, PLINSTON, John Anthony.

Company Number
02407565
Status
active
Type
ltd
Incorporated
24 July 1989
Age
36 years
Address
15 Wheatstone Court Davy Way, Gloucester, GL2 2AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWRENCE, Paul Andrew, PLINSTON, John Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE PAYROLL SOLUTIONS LIMITED

ENHANCE PAYROLL SOLUTIONS LIMITED is an active company incorporated on 24 July 1989 with the registered office located in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENHANCE PAYROLL SOLUTIONS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02407565

LTD Company

Age

36 Years

Incorporated 24 July 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ENHANCE RECRUIT UK LIMITED
From: 18 November 2009To: 8 October 2013
OPERA RECRUITMENT LIMITED
From: 28 March 2006To: 18 November 2009
CHOICE BUREAU LIMITED
From: 19 January 1990To: 28 March 2006
1ST CHOICE RECRUITMENT LIMITED
From: 7 August 1989To: 19 January 1990
FIRST CHOICE RECRUITMENT (LONDON) LIMITED
From: 24 July 1989To: 7 August 1989
Contact
Address

15 Wheatstone Court Davy Way Quedgeley Gloucester, GL2 2AQ,

Previous Addresses

4 Woodberry Down Way Lyme Regis Dorset DT7 3QT England
From: 24 February 2022To: 24 February 2022
15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester GL2 2AQ
From: 24 July 1989To: 24 February 2022
Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
May 11
Director Left
Sept 11
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Oct 16
Director Left
Feb 23
Director Left
Oct 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GIBBS, Zoe

Active
Davy Way, GloucesterGL2 2AQ
Secretary
Appointed 01 Oct 2024

LAWRENCE, Paul Andrew

Active
Davy Way, GloucesterGL2 2AQ
Born March 1968
Director
Appointed 08 Oct 2013

PLINSTON, John Anthony

Active
Davy Way, GloucesterGL2 2AQ
Born January 1947
Director
Appointed 16 Jan 2001

BUNNETT, Judith Anne

Resigned
498a Goffs Lane, CheshuntEN7 5EW
Secretary
Appointed N/A
Resigned 16 Jan 2001

PLINSTON, John Anthony

Resigned
Davy Way, GloucesterGL2 2AQ
Secretary
Appointed 16 Jan 2001
Resigned 01 Oct 2024

ALDERMAN, Simon James

Resigned
Davy Way, GloucesterGL2 2AQ
Born November 1961
Director
Appointed 08 Oct 2013
Resigned 02 Oct 2024

ALDERMAN, Simon James

Resigned
45 Upper Bridge Road, RedhillRH1 6DE
Born November 1961
Director
Appointed 19 Apr 2006
Resigned 14 Oct 2009

BENN, Jonathan David

Resigned
51 Elm Lane, BristolBS6 6TY
Born April 1952
Director
Appointed 16 Jan 2001
Resigned 06 Jul 2013

BUNNETT, Judith Anne

Resigned
498a Goffs Lane, CheshuntEN7 5EW
Born May 1959
Director
Appointed N/A
Resigned 19 Apr 2006

BUSH, Helen Clare

Resigned
102 Chase Side, EnfieldEN2 0QN
Born March 1962
Director
Appointed N/A
Resigned 19 Apr 2006

CHAPLIN-MABBUTT, Keith Benjamin

Resigned
St. Luke's Avenue, ClaphamSW4 7LG
Born July 1979
Director
Appointed 14 Oct 2009
Resigned 25 Sept 2011

GUNN-FORBES, Alastair

Resigned
Davy Way, GloucesterGL2 2AQ
Born September 1944
Director
Appointed 08 Oct 2013
Resigned 16 Feb 2023

MORRISON, Yvonne Maria Theresa

Resigned
71 Tolmers Road, CuffleyEN6 4JJ
Born January 1957
Director
Appointed N/A
Resigned 19 Apr 2006

Persons with significant control

1

Wheatstone Court, Quedgeley GloucesterGL2 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name Termination Date
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Resolution
31 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Certificate Change Of Name Company
18 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2009
RESOLUTIONSResolutions
Resolution
30 October 2009
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Legacy
3 April 2006
363aAnnual Return
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
403aParticulars of Charge Subject to s859A
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Legacy
21 January 2001
155(6)a155(6)a
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
288cChange of Particulars
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
363aAnnual Return
Gazette Filings Brought Up To Date
22 March 1994
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Legacy
30 October 1991
287Change of Registered Office
Legacy
12 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
225(1)225(1)
Legacy
4 April 1991
363aAnnual Return
Legacy
13 February 1990
288288
Legacy
2 February 1990
287Change of Registered Office
Certificate Change Of Name Company
18 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1989
288288
Legacy
21 September 1989
88(2)R88(2)R
Legacy
14 September 1989
288288
Legacy
14 September 1989
224224
Legacy
22 August 1989
288288
Certificate Change Of Name Company
4 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1989
NEWINCIncorporation