Background WavePink WaveYellow Wave

CINTRA HR & PAYROLL SERVICES LTD (03248469)

CINTRA HR & PAYROLL SERVICES LTD (03248469) is an active UK company. incorporated on 11 September 1996. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CINTRA HR & PAYROLL SERVICES LTD has been registered for 29 years. Current directors include BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle and 1 others.

Company Number
03248469
Status
active
Type
ltd
Incorporated
11 September 1996
Age
29 years
Address
Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle, STONE, Lisa Jane
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINTRA HR & PAYROLL SERVICES LTD

CINTRA HR & PAYROLL SERVICES LTD is an active company incorporated on 11 September 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CINTRA HR & PAYROLL SERVICES LTD was registered 29 years ago.(SIC: 62012, 82990)

Status

active

Active since 29 years ago

Company No

03248469

LTD Company

Age

29 Years

Incorporated 11 September 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 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CINTRA SOFTWARE LIMITED
From: 11 September 1996To: 24 March 2009
Contact
Address

Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne, NE6 2HL,

Previous Addresses

Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England
From: 16 November 2021To: 22 November 2021
Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England
From: 15 November 2021To: 16 November 2021
Computer House 353 High Street Gateshead Tyne and Wear NE8 1ET
From: 11 September 1996To: 15 November 2021
Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Feb 12
Funding Round
Feb 12
Loan Secured
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Apr 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
Oct 24
Loan Secured
Feb 25
Director Left
Jan 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROOKER, Daniel Edward

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born September 1982
Director
Appointed 27 Jul 2020

DUNMORE, Eric Maurice

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born January 1963
Director
Appointed 20 Dec 2019

MARINOS, Michelle

Active
The Vale, LondonN14 6BA
Born March 1972
Director
Appointed 24 Mar 2021

STONE, Lisa Jane

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1962
Director
Appointed 31 May 2022

DOUGAL, Gemma

Resigned
Alexandra Drive, Newcastle Upon TyneNE16 3EL
Secretary
Appointed 17 Apr 2009
Resigned 20 Dec 2019

KEEGAN, Hugh

Resigned
5 Winchester Terrace, Newcastle Upon TyneNE4 6EH
Secretary
Appointed 11 Sept 1996
Resigned 12 Sept 2009

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 11 Sept 1996
Resigned 11 Sept 1996

ASPLAND, Sebastian

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born August 1984
Director
Appointed 11 Dec 2020
Resigned 31 Dec 2025

DONELLY, Laura

Resigned
353 High Street, GatesheadNE8 1ET
Born April 1978
Director
Appointed 27 Jul 2020
Resigned 18 Dec 2020

KEEGAN, Hugh

Resigned
5 Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born February 1943
Director
Appointed 11 Sept 1996
Resigned 20 Dec 2019

MCEVOY, John

Resigned
Stratford Grove Terrace, Newcastle Upon TyneNE6 5BA
Born June 1946
Director
Appointed 11 Sept 1996
Resigned 20 Dec 2019

STAEHR, Carsten Soren, Lisberg

Resigned
Rothbury Terrace, Newcastle Upon TyneNE6 5XJ
Born May 1963
Director
Appointed 01 Apr 2003
Resigned 26 Feb 2021

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 11 Sept 1996
Resigned 11 Sept 1996

Persons with significant control

3

1 Active
2 Ceased

Payroll Software & Services Group Limited

Active
Hoults Yard, Newcastle Upon TyneNE6 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Hugh Keegan

Ceased
353 High Street, GatesheadNE8 1ET
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019

Mr John Mcevoy

Ceased
353 High Street, GatesheadNE8 1ET
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Memorandum Articles
10 December 2023
MAMA
Resolution
30 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
21 March 2014
AAMDAAMD
Change Account Reference Date Company Previous Extended
20 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Resolution
27 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Resolution
24 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
3 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
287Change of Registered Office
Certificate Change Of Name Company
21 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2004
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
9 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
88(2)R88(2)R
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
287Change of Registered Office
Incorporation Company
11 September 1996
NEWINCIncorporation