Background WavePink WaveYellow Wave

ASTRIA PAYROLL LIMITED (04568025)

ASTRIA PAYROLL LIMITED (04568025) is an active UK company. incorporated on 21 October 2002. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ASTRIA PAYROLL LIMITED has been registered for 23 years. Current directors include BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan and 7 others.

Company Number
04568025
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, CANN, Shane Steven, DAY, Jonathan, DYMOND, Catherine, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TRURAN, Sanjana, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRIA PAYROLL LIMITED

ASTRIA PAYROLL LIMITED is an active company incorporated on 21 October 2002 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ASTRIA PAYROLL LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04568025

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

WESTCOUNTRY PAYROLL LIMITED
From: 21 October 2002To: 16 January 2023
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

2 Barnfield Crescent Exeter Devon EX1 1QT
From: 21 October 2002To: 4 October 2024
Timeline

43 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 09
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Share Buyback
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 22
Director Left
Dec 22
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
2
Funding
33
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Oct 2024

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Oct 2024

CANN, Shane Steven

Active
2 Barnfield Crescent, DevonEX1 1QT
Born December 1982
Director
Appointed 19 Jun 2015

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Oct 2024

DYMOND, Catherine

Active
2 Barnfield Crescent, DevonEX1 1QT
Born January 1978
Director
Appointed 19 Jun 2015

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 Oct 2024

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Oct 2024

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Oct 2024

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Oct 2024

TRURAN, Sanjana

Active
2 Barnfield Crescent, DevonEX1 1QT
Born January 1969
Director
Appointed 01 Oct 2009

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 01 Oct 2024

CARNE, Penelope Muriel

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Secretary
Appointed 19 Jun 2015
Resigned 30 Sept 2020

CARNE, Roger Percy

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Secretary
Appointed 06 Nov 2002
Resigned 19 Jun 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 21 Oct 2002

BAMBER, Margaret Helen

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born August 1954
Director
Appointed 01 Jul 2013
Resigned 05 May 2015

BAMBER, Norman

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born March 1954
Director
Appointed 21 Oct 2002
Resigned 05 May 2015

CANN, Marie

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born May 1984
Director
Appointed 06 Apr 2017
Resigned 01 Oct 2024

CARNE, Penelope Muriel

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born August 1960
Director
Appointed 06 Apr 2017
Resigned 30 Sept 2020

CARNE, Penelope Muriel

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born August 1960
Director
Appointed 01 Jul 2013
Resigned 19 Jun 2015

CARNE, Roger Percy

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born June 1957
Director
Appointed 06 Nov 2002
Resigned 30 Sept 2020

DYMOND, Justin Leigh

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born June 1972
Director
Appointed 06 Apr 2017
Resigned 01 Oct 2024

MELKSHAM, Camilla Polly

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born December 1979
Director
Appointed 01 Oct 2020
Resigned 07 Dec 2022

MELKSHAM, Matthew Peter

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born September 1978
Director
Appointed 01 Oct 2020
Resigned 07 Dec 2022

POWELL, Ian Edward

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born January 1956
Director
Appointed 07 Nov 2002
Resigned 05 May 2015

POWELL, Ruth Christine

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born January 1955
Director
Appointed 01 Jul 2013
Resigned 05 May 2015

STEER, Keith

Resigned
6 Sylvan Avenue, ExeterEX4 6ES
Born May 1947
Director
Appointed 07 Nov 2002
Resigned 27 Mar 2008

TRURAN, Martin Jameson

Resigned
2 Barnfield Crescent, DevonEX1 1QT
Born September 1967
Director
Appointed 06 Apr 2017
Resigned 01 Oct 2024

TRURAN, Martin Jameson

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born September 1967
Director
Appointed 01 Jul 2013
Resigned 19 Jun 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Oct 2002
Resigned 21 Oct 2002

Persons with significant control

5

2 Active
3 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Shane Steven Cann

Active
Lucy Tower Street, LincolnLN1 1XW
Born December 1982

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Mrs Sanjana Truran

Ceased
2 Barnfield Crescent, DevonEX1 1QT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2022
Ceased 01 Oct 2024

Mr Shane Steven Cann

Ceased
2 Barnfield Crescent, DevonEX1 1QT
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2022
Ceased 01 Oct 2024

Mrs Catherine Dymond

Ceased
2 Barnfield Crescent, DevonEX1 1QT
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2022
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Resolution
12 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 November 2015
AD04Change of Accounting Records Location
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Statement Of Companys Objects
23 June 2015
CC04CC04
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
15 July 2008
169169
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
3 December 2002
88(2)R88(2)R
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Incorporation Company
21 October 2002
NEWINCIncorporation