Background WavePink WaveYellow Wave

CLIFFORD FRY & CO. (PAYROLL) LTD. (04440966)

CLIFFORD FRY & CO. (PAYROLL) LTD. (04440966) is an active UK company. incorporated on 16 May 2002. with registered office in Wiltshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLIFFORD FRY & CO. (PAYROLL) LTD. has been registered for 23 years. Current directors include ALLENBY, Catherine, ALLENBY, Simon Michael, PARKER, Erica.

Company Number
04440966
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
St Marys House, Netherhampton, Wiltshire, SP2 8PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLENBY, Catherine, ALLENBY, Simon Michael, PARKER, Erica
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD FRY & CO. (PAYROLL) LTD.

CLIFFORD FRY & CO. (PAYROLL) LTD. is an active company incorporated on 16 May 2002 with the registered office located in Wiltshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLIFFORD FRY & CO. (PAYROLL) LTD. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04440966

LTD Company

Age

23 Years

Incorporated 16 May 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CLIFFORD FRY & CO (SMALL BUSINESS) LTD
From: 16 May 2002To: 25 April 2003
Contact
Address

St Marys House, Netherhampton Salisbury Wiltshire, SP2 8PU,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Jul 21
Director Joined
Apr 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Active
St Mary's House, SalisburySP2 8PU
Corporate secretary
Appointed 16 May 2002

ALLENBY, Catherine

Active
Netherhampton, SalisburySP2 8PU
Born September 1976
Director
Appointed 06 Apr 2021

ALLENBY, Simon Michael

Active
Netherhampton, SalisburySP2 8PU
Born September 1967
Director
Appointed 22 May 2003

PARKER, Erica

Active
Netherhampton, SalisburySP2 8PU
Born January 1971
Director
Appointed 17 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 2002
Resigned 16 May 2002

ALLENBY, Simon Michael

Resigned
Church House, SalisburySP5 1DJ
Born September 1967
Director
Appointed 16 May 2002
Resigned 16 May 2002

FRY, Clifford Ronald Charles

Resigned
St Johns House, Wilton SalisburySP2 0DW
Born July 1947
Director
Appointed 22 May 2003
Resigned 31 Mar 2008

FRY, Clifford Ronald Charles

Resigned
St Johns House, Wilton SalisburySP2 0DW
Born July 1947
Director
Appointed 16 May 2002
Resigned 16 May 2002

FRY, Linda

Resigned
St Johns House 23 St Johns Square, SalisburySP2 0DW
Born June 1950
Director
Appointed 16 May 2002
Resigned 22 May 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 May 2002
Resigned 16 May 2002

Persons with significant control

2

Mrs Catherine Allenby

Active
Netherhampton, SalisburySP2 8PU
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016

Mr Simon Michael Allenby

Active
Netherhampton, SalisburySP2 8PU
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
19 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
363aAnnual Return
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
88(2)R88(2)R
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation