Background WavePink WaveYellow Wave

SALARY SOLUTIONS LIMITED (04685786)

SALARY SOLUTIONS LIMITED (04685786) is an active UK company. incorporated on 4 March 2003. with registered office in South Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALARY SOLUTIONS LIMITED has been registered for 23 years. Current directors include HOWARD, Robert, MELL, Scott Paul, WATSON, Robert Ian.

Company Number
04685786
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
12 Victoria Road, South Yorkshire, S70 2BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWARD, Robert, MELL, Scott Paul, WATSON, Robert Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALARY SOLUTIONS LIMITED

SALARY SOLUTIONS LIMITED is an active company incorporated on 4 March 2003 with the registered office located in South Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALARY SOLUTIONS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04685786

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

12 Victoria Road Barnsley South Yorkshire, S70 2BB,

Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 12
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOWARD, Robert

Active
12 Victoria Road, South YorkshireS70 2BB
Born August 1981
Director
Appointed 01 Apr 2018

MELL, Scott Paul

Active
12 Victoria Road, South YorkshireS70 2BB
Born August 1969
Director
Appointed 21 Apr 2009

WATSON, Robert Ian

Active
12 Victoria Road, South YorkshireS70 2BB
Born October 1976
Director
Appointed 21 Apr 2009

DICKINSON, Gary

Resigned
12 Victoria Road, BarnsleyS70 2BB
Secretary
Appointed 04 Mar 2003
Resigned 31 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 04 Mar 2003

DICKINSON, Gary

Resigned
12 Victoria Road, BarnsleyS70 2BB
Born October 1963
Director
Appointed 04 Mar 2003
Resigned 31 Mar 2018

PAGET, David James

Resigned
Newhaven Cottage 3 Wellhead Mews, WakefieldWF4 3JG
Born October 1948
Director
Appointed 07 Jun 2007
Resigned 21 Apr 2009

QUARTON, Ralph William

Resigned
23 Norwood Drive, BatleyWF17 0BN
Born January 1963
Director
Appointed 21 Apr 2009
Resigned 30 Sept 2011

THORPE, Michael Christopher

Resigned
12 Victoria Road, BarnsleyS70 2BB
Born November 1966
Director
Appointed 04 Mar 2003
Resigned 06 Aug 2008

WALKER, Ian

Resigned
7 Pledwick Rise, WakefieldWF2 6DH
Born April 1947
Director
Appointed 22 May 2007
Resigned 21 Apr 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Mar 2003
Resigned 04 Mar 2003

Persons with significant control

5

1 Active
4 Ceased
Victoria Road, BarnsleyS70 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024

Mr Robert Howard

Ceased
12 Victoria Road, South YorkshireS70 2BB
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2021
Ceased 28 Aug 2024

Mr Robert Ian Watson

Ceased
12 Victoria Road, South YorkshireS70 2BB
Born October 1976

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 28 Aug 2024

Mr Scott Paul Mell

Ceased
12 Victoria Road, South YorkshireS70 2BB
Born August 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 28 Aug 2024

Mr Gary Dickinson

Ceased
12 Victoria Road, South YorkshireS70 2BB
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Resolution
12 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 October 2014
CC04CC04
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
6 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2003
88(2)R88(2)R
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 March 2003
NEWINCIncorporation