Background WavePink WaveYellow Wave

PORTFOLIO PAYROLL LIMITED (04619009)

PORTFOLIO PAYROLL LIMITED (04619009) is an active UK company. incorporated on 17 December 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PORTFOLIO PAYROLL LIMITED has been registered for 23 years. Current directors include DONE, Daniel Peter, MACEY, Anthony Edward John, TURNER, Charlotte Louise.

Company Number
04619009
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
Third Floor, 1, London, EC2A 1AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DONE, Daniel Peter, MACEY, Anthony Edward John, TURNER, Charlotte Louise
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTFOLIO PAYROLL LIMITED

PORTFOLIO PAYROLL LIMITED is an active company incorporated on 17 December 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PORTFOLIO PAYROLL LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04619009

LTD Company

Age

23 Years

Incorporated 17 December 2002

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Third Floor, 1 Finsbury Square London, EC2A 1AE,

Previous Addresses

New Liverpool House 15 Eldon Street London EC2M 7LD
From: 17 December 2002To: 14 November 2017
Timeline

6 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Feb 13
Director Joined
Dec 16
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DONE, Daniel Peter

Active
Finsbury Square, LondonEC2A 1AE
Secretary
Appointed 18 Dec 2002

DONE, Daniel Peter

Active
Finsbury Square, LondonEC2A 1AE
Born October 1974
Director
Appointed 18 Dec 2002

MACEY, Anthony Edward John

Active
Finsbury Square, LondonEC2A 1AE
Born August 1977
Director
Appointed 30 Mar 2007

TURNER, Charlotte Louise

Active
Finsbury Square, LondonEC2A 1AE
Born October 1985
Director
Appointed 13 Dec 2016

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 19 Dec 2002

DONE, Peter Eric

Resigned
Cheetham Hill Road, ManchesterM4 4FB
Born February 1947
Director
Appointed 18 Dec 2002
Resigned 29 May 2020

NASH DE VILLIERS, Amanda Jane

Resigned
10 Cleveland Road, Canvey IslandSS8 0AU
Born March 1970
Director
Appointed 13 Apr 2005
Resigned 07 Dec 2012

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 17 Dec 2002
Resigned 19 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Eric Done

Ceased
Cheetham Hill Road, ManchesterM4 4FB
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2020

Mr Daniel Peter Done

Active
Finsbury Square, LondonEC2A 1AE
Born October 1974

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

84

Accounts With Accounts Type Medium
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
8 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
27 July 2004
287Change of Registered Office
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
88(2)R88(2)R
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
225Change of Accounting Reference Date
Legacy
23 December 2002
287Change of Registered Office
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation