Background WavePink WaveYellow Wave

THE PROFESSIONAL PAYROLL LIMITED (02678127)

THE PROFESSIONAL PAYROLL LIMITED (02678127) is an active UK company. incorporated on 16 January 1992. with registered office in St Johns Wood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THE PROFESSIONAL PAYROLL LIMITED has been registered for 34 years. Current directors include MUIR, Nick, SHARMAN, Timothy Scott, WARDE, Lydia Claire.

Company Number
02678127
Status
active
Type
ltd
Incorporated
16 January 1992
Age
34 years
Address
55 Loudoun Road, St Johns Wood, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUIR, Nick, SHARMAN, Timothy Scott, WARDE, Lydia Claire
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROFESSIONAL PAYROLL LIMITED

THE PROFESSIONAL PAYROLL LIMITED is an active company incorporated on 16 January 1992 with the registered office located in St Johns Wood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THE PROFESSIONAL PAYROLL LIMITED was registered 34 years ago.(SIC: 69201)

Status

active

Active since 34 years ago

Company No

02678127

LTD Company

Age

34 Years

Incorporated 16 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

55 Loudoun Road St Johns Wood, NW8 0DL,

Previous Addresses

4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 9 March 2023
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 16 January 1992To: 8 September 2014
Timeline

10 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Share Issue
Oct 16
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 24
Director Left
Oct 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MUIR, Nick

Active
Loudoun Road, St Johns WoodNW8 0DL
Born February 1971
Director
Appointed 08 Mar 2023

SHARMAN, Timothy Scott

Active
Loudoun Road, St Johns WoodNW8 0DL
Born September 1969
Director
Appointed 08 Mar 2023

WARDE, Lydia Claire

Active
Loudoun Road, St Johns WoodNW8 0DL
Born August 1980
Director
Appointed 04 Jan 2022

JACOBS, Mark George

Resigned
Loudoun Road, St Johns WoodNW8 0DL
Secretary
Appointed N/A
Resigned 30 Sept 2024

ARAD, David

Resigned
LondonNW1 7SN
Born January 1953
Director
Appointed 04 Jan 2022
Resigned 31 Jan 2022

BUTLER, Dean Michael

Resigned
12 Manning Road, DagenhamRM10 8RL
Born November 1967
Director
Appointed N/A
Resigned 31 Jan 2022

JACOBS, Mark George

Resigned
Loudoun Road, St Johns WoodNW8 0DL
Born October 1961
Director
Appointed N/A
Resigned 30 Sept 2024

SMITH, Charles Alan

Resigned
45 Fairview Way, EdgwareHA8 8JE
Born January 1955
Director
Appointed N/A
Resigned 01 Jan 1995

Persons with significant control

1

Loudoun Road, St Johns WoodNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
25 October 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
6 September 2006
287Change of Registered Office
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Legacy
28 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363aAnnual Return
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
15 January 1999
363aAnnual Return
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
19 March 1998
363aAnnual Return
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
11 February 1993
363b363b
Legacy
13 January 1993
88(2)R88(2)R
Legacy
13 January 1993
287Change of Registered Office
Legacy
13 January 1993
288288
Legacy
17 October 1992
224224
Legacy
30 January 1992
288288
Incorporation Company
16 January 1992
NEWINCIncorporation