Background WavePink WaveYellow Wave

SIXPENCE PAYROLL SERVICES LTD (04780686)

SIXPENCE PAYROLL SERVICES LTD (04780686) is an active UK company. incorporated on 29 May 2003. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SIXPENCE PAYROLL SERVICES LTD has been registered for 22 years. Current directors include LAVENDER, Patricia Louise Kate.

Company Number
04780686
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
The Offices, Brighton, BN3 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LAVENDER, Patricia Louise Kate
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXPENCE PAYROLL SERVICES LTD

SIXPENCE PAYROLL SERVICES LTD is an active company incorporated on 29 May 2003 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SIXPENCE PAYROLL SERVICES LTD was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04780686

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ANTRAMS PAYROLL SERVICES LTD
From: 14 February 2018To: 15 September 2021
ANTRAMS SBU LTD
From: 20 October 2017To: 14 February 2018
A1 PAY LIMITED
From: 29 May 2003To: 20 October 2017
Contact
Address

The Offices 57 Newtown Road Brighton, BN3 7BA,

Previous Addresses

136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England
From: 6 October 2021To: 30 November 2023
44-46 Old Steine Brighton East Sussex BN1 1NH
From: 29 May 2003To: 6 October 2021
Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
New Owner
Jul 17
New Owner
Jul 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LAVENDER, Patricia Louise Kate

Active
57 Newtown Road, BrightonBN3 7BA
Born April 1971
Director
Appointed 29 May 2003

AYLETT, Mark

Resigned
Flat 3, BrightonBN1 3HJ
Secretary
Appointed 20 May 2005
Resigned 31 May 2009

HOOD, David Alan

Resigned
25 Chain Pier House, BrightonBN2 1PE
Secretary
Appointed 29 May 2003
Resigned 25 Mar 2004

KENWARD, Lucy Jayne

Resigned
7 Martello Court, South HeightonBN9 0PH
Secretary
Appointed 25 Mar 2004
Resigned 20 May 2005

KIELBON, Marcin Bogdan

Resigned
12 Sillwood Road, BrightonBN1 2LF
Secretary
Appointed 29 May 2010
Resigned 30 Apr 2013

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 29 May 2003
Resigned 02 Jun 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 29 May 2003
Resigned 02 Jun 2003

Persons with significant control

2

Mr Martin Roy Lavender

Active
The Offices, BrightonBN3 7BA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022

Mrs Patricia Louise Kate Lavender

Active
57 Newtown Road, BrightonBN3 7BA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Resolution
15 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Resolution
14 February 2018
RESOLUTIONSResolutions
Resolution
20 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts Amended With Made Up Date
9 June 2009
AAMDAAMD
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
88(2)R88(2)R
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation