Background WavePink WaveYellow Wave

PROSPECTS PAYROLL LIMITED (03176328)

PROSPECTS PAYROLL LIMITED (03176328) is an active UK company. incorporated on 21 March 1996. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROSPECTS PAYROLL LIMITED has been registered for 30 years. Current directors include BOYLES, Robert Frank, DEARING, Philip Ronald, JOHNSON, Matthew David and 2 others.

Company Number
03176328
Status
active
Type
ltd
Incorporated
21 March 1996
Age
30 years
Address
1 Abbey Wood Road, West Malling, ME19 4YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLES, Robert Frank, DEARING, Philip Ronald, JOHNSON, Matthew David, NYE, Gillian, PLEACE, Simon Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECTS PAYROLL LIMITED

PROSPECTS PAYROLL LIMITED is an active company incorporated on 21 March 1996 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROSPECTS PAYROLL LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03176328

LTD Company

Age

30 Years

Incorporated 21 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SHAW TRUST SERVICES LIMITED
From: 18 June 1996To: 30 September 2023
WWH OPIUM LIMITED
From: 21 March 1996To: 18 June 1996
Contact
Address

1 Abbey Wood Road Kings Hill West Malling, ME19 4YT,

Previous Addresses

Black Country House Rounds Green Road Oldbury B69 2DG England
From: 30 April 2020To: 2 October 2023
Third Floor 10 Victoria Street Bristol BS1 6BN England
From: 13 July 2016To: 30 April 2020
Third Floor, 10 Victoria Street Bristol BS1 6BN England
From: 11 June 2016To: 13 July 2016
4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS United Kingdom
From: 10 August 2015To: 11 June 2016
Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ
From: 21 March 1996To: 10 August 2015
Timeline

44 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Jun 18
Director Left
Sept 18
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 24
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOYLES, Robert Frank

Active
Abbey Wood Road, West MallingME19 4YT
Born March 1969
Director
Appointed 29 Sept 2023

DEARING, Philip Ronald

Active
Abbey Wood Road, West MallingME19 4YT
Born February 1950
Director
Appointed 29 Sept 2023

JOHNSON, Matthew David

Active
Abbey Wood Road, West MallingME19 4YT
Born May 1985
Director
Appointed 29 Sept 2023

NYE, Gillian

Active
Abbey Wood Road, West MallingME19 4YT
Born December 1968
Director
Appointed 29 Sept 2023

PLEACE, Simon Mark

Active
Abbey Wood Road, West MallingME19 4YT
Born July 1972
Director
Appointed 29 Sept 2023

BEAVEN, Michael Philip

Resigned
Blencathra, WestburyBA13 3JL
Secretary
Appointed 15 Jan 1999
Resigned 26 May 2006

CAREY, Nicholas Oliver Charles

Resigned
10 Victoria Street, BristolBS1 6BN
Secretary
Appointed 28 Jan 2014
Resigned 04 Mar 2019

KING, Stephen Noel

Resigned
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 30 Apr 2020
Resigned 26 Jan 2021

MCKINLEY, Carol Ann

Resigned
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 26 Jan 2021
Resigned 29 Sept 2023

TREVORROW, Catherine

Resigned
19 Elmfield Road, BromleyBR1 1LT
Secretary
Appointed 04 Mar 2019
Resigned 13 Sept 2019

WOODS, John Fisher

Resigned
The Maltings Oak Lane, DevizesSN10 4PD
Secretary
Appointed 15 Jul 1996
Resigned 09 Sept 1998

WOODWARD, Mark

Resigned
Temple Back East, BristolBS1 6EG
Secretary
Appointed 26 May 2006
Resigned 30 Jan 2014

W W H COMPANY MANAGEMENT LIMITED

Resigned
103 Temple Street, Bristol
Corporate nominee secretary
Appointed 21 Mar 1996
Resigned 15 Jul 1996

ALEXANDER, Carol Ann

Resigned
Moor Park, CorshamSN13 9YJ
Born December 1950
Director
Appointed 23 Jul 2009
Resigned 08 Apr 2010

BEAVEN, Michael Philip

Resigned
Blencathra, WestburyBA13 3JL
Born February 1955
Director
Appointed 15 Jan 1999
Resigned 26 May 2006

BECKINGHAM, Neil Alfred

Resigned
Church Street, WhitchurchSY13 2DQ
Born July 1954
Director
Appointed 23 Jul 2009
Resigned 08 Apr 2010

BELL, James Nicholas

Resigned
10 Victoria Street, BristolBS1 6BN
Born April 1966
Director
Appointed 19 Jun 2018
Resigned 31 May 2019

BRADBEER, John Roger

Resigned
Highfield 3 High Bannerdown, BathBA1 7JY
Born August 1930
Director
Appointed 15 Jul 1996
Resigned 27 May 2003

BURTON, Sally

Resigned
Epsom Square, TrowbridgeBA14 0XJ
Born April 1960
Director
Appointed 08 Apr 2010
Resigned 30 Sept 2011

CAREY, Nicholas Oliver Charles

Resigned
19 Elmfield Road, BromleyBR1 1LT
Born August 1986
Director
Appointed 10 May 2019
Resigned 05 Jul 2019

CLIFTON, Richard William

Resigned
10 Victoria Street, BristolBS1 6BN
Born July 1970
Director
Appointed 03 Sept 2019
Resigned 04 Sept 2019

GARDNER, Rhys Ioan Thomas

Resigned
Epsom Square, TrowbridgeBA14 0XJ
Born August 1967
Director
Appointed 27 Sept 2010
Resigned 03 Sept 2013

HINTON, David John

Resigned
The Yews, DevizesSN10 1PQ
Born March 1935
Director
Appointed 25 Mar 2004
Resigned 23 Jul 2009

HOLLINS, Philip Martin

Resigned
White Horse Business Park, TrowbridgeBA14 0XJ
Born August 1947
Director
Appointed 24 Jul 2013
Resigned 28 Jul 2015

KEYZAR, Max George Nicholas

Resigned
22 Piplar Ground, Bradford On AvonBA15 1XF
Born December 1939
Director
Appointed 15 Jul 1996
Resigned 31 Mar 1998

KING, Stephen Noel

Resigned
Rounds Green Road, OldburyB69 2DG
Born December 1964
Director
Appointed 04 Jun 2021
Resigned 28 Jul 2023

MASON, Nicholas Charles

Resigned
Epsom Square, TrowbridgeBA14 0XJ
Born June 1954
Director
Appointed 08 Apr 2010
Resigned 27 Sept 2010

MCCRINDLE, Frederick James

Resigned
Hunters Chase, ReadingRG4 7XH
Born July 1949
Director
Appointed 24 Nov 2011
Resigned 15 Apr 2015

MILLER, Scott Morley

Resigned
Rounds Green Road, OldburyB69 2DG
Born December 1967
Director
Appointed 10 May 2022
Resigned 29 Sept 2023

O'SHAUGHNESSY, Roy Langley

Resigned
10 Victoria Street, BristolBS1 6BN
Born October 1955
Director
Appointed 28 Jul 2015
Resigned 31 Aug 2018

OUGHTON, Jacqueline Maria

Resigned
Rounds Green Road, OldburyB69 2DG
Born November 1964
Director
Appointed 04 Jul 2019
Resigned 10 May 2022

PHIPPS, David George

Resigned
10 Victoria Street, BristolBS1 6BN
Born June 1970
Director
Appointed 28 Jul 2015
Resigned 30 Apr 2019

ROBERTSON, James

Resigned
Rounds Green Road, OldburyB69 2DG
Born December 1989
Director
Appointed 28 Jul 2023
Resigned 29 Sept 2023

SHEERAN, Jude William Thomas

Resigned
Victoria Street, BristolBS1 6BN
Born March 1974
Director
Appointed 28 Jul 2015
Resigned 30 Jun 2016

WOODS, John Fisher

Resigned
The Maltings Oak Lane, DevizesSN10 4PD
Born May 1938
Director
Appointed 15 Jul 1996
Resigned 09 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
1 Abbey Wood Road, West MallingME19 4YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
10 Victoria Street, BristolBS1 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2017
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
7 December 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 December 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 December 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 June 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 August 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Change Sail Address Company With Old Address
4 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Resolution
15 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
88(2)R88(2)R
Legacy
1 October 1996
288288
Legacy
23 September 1996
225Change of Accounting Reference Date
Legacy
23 September 1996
287Change of Registered Office
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Resolution
19 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 1996
NEWINCIncorporation