Background WavePink WaveYellow Wave

A1 BOOKKEEPING AND PAYROLL SERVICES LTD (03809442)

A1 BOOKKEEPING AND PAYROLL SERVICES LTD (03809442) is an active UK company. incorporated on 19 July 1999. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. A1 BOOKKEEPING AND PAYROLL SERVICES LTD has been registered for 26 years. Current directors include HEAVEN, Noel, HOBBS, Tony Kevin, SOWDEN, Alan Philip.

Company Number
03809442
Status
active
Type
ltd
Incorporated
19 July 1999
Age
26 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
HEAVEN, Noel, HOBBS, Tony Kevin, SOWDEN, Alan Philip
SIC Codes
69202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 BOOKKEEPING AND PAYROLL SERVICES LTD

A1 BOOKKEEPING AND PAYROLL SERVICES LTD is an active company incorporated on 19 July 1999 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. A1 BOOKKEEPING AND PAYROLL SERVICES LTD was registered 26 years ago.(SIC: 69202, 82990)

Status

active

Active since 26 years ago

Company No

03809442

LTD Company

Age

26 Years

Incorporated 19 July 1999

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

A1 BOOKKEEPING AND PAYROLL SERVICES LIMITED
From: 30 October 2018To: 19 December 2018
A1 EVENTS LIMITED
From: 19 July 1999To: 30 October 2018
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Previous Addresses

Lower Floor 30 Bankside Stationfields Kidlington Oxford OX5 1JE
From: 19 July 1999To: 7 March 2013
Timeline

5 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HEAVEN, Noel

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 01 Apr 2013

HEAVEN, Noel

Active
Bankside Court, KidlingtonOX5 1JE
Born December 1960
Director
Appointed 01 Mar 2013

HOBBS, Tony Kevin

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1961
Director
Appointed 26 Mar 2013

SOWDEN, Alan Philip

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1978
Director
Appointed 26 Mar 2013

EMBLING, Sally Louise

Resigned
88 Roding Way, DidcotOX11 7RQ
Secretary
Appointed 19 Jul 1999
Resigned 01 May 2004

FOSTER, Michael Alan

Resigned
88 Roding Way, DidcotOX11 7RQ
Secretary
Appointed 01 May 2004
Resigned 01 Apr 2013

THE OXFORD SECRETARIAT LIMITED

Resigned
4420 Nash Court,John Smith Drive, OxfordOX4 2RU
Corporate secretary
Appointed 19 Jul 1999
Resigned 19 Jul 1999

BUSHELL, Karl

Resigned
6 Stocks Tree Close, KidlingtonOX5 1LU
Born February 1955
Director
Appointed 01 May 2004
Resigned 01 Aug 2008

FOSTER, Michael Alan

Resigned
88 Roding Way, DidcotOX11 7RQ
Born August 1970
Director
Appointed 19 Jul 1999
Resigned 01 Apr 2013

OXFORD FORMATIONS LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate director
Appointed 19 Jul 1999
Resigned 19 Jul 1999

Persons with significant control

2

Bankside Court, Kidlington

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
Bankside Court, KidlingtonOX5 1JE

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

76

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
88(2)R88(2)R
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
23 July 1999
287Change of Registered Office
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Incorporation Company
19 July 1999
NEWINCIncorporation