Background WavePink WaveYellow Wave

I-PAYE LIMITED (05388757)

I-PAYE LIMITED (05388757) is an active UK company. incorporated on 10 March 2005. with registered office in Knowsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I-PAYE LIMITED has been registered for 21 years. Current directors include HUGHES, Paul Colin, MCGRAIL, Shaun.

Company Number
05388757
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
Unit 10 Tiger Court, Knowsley, L34 1BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES, Paul Colin, MCGRAIL, Shaun
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-PAYE LIMITED

I-PAYE LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Knowsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I-PAYE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05388757

LTD Company

Age

21 Years

Incorporated 10 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Unit 10 Tiger Court Kings Business Park Knowsley, L34 1BH,

Previous Addresses

Unit 2 Puma Court Kings Business Park Knowsley L34 1PJ
From: 10 March 2005To: 31 October 2016
Timeline

9 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Aug 12
Loan Secured
Oct 16
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Aug 20
Share Buyback
Oct 20
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUGHES, Paul Colin

Active
Kings Business Park, KnowsleyL34 1BH
Secretary
Appointed 20 Jan 2010

HUGHES, Paul Colin

Active
Kings Business Park, KnowsleyL34 1BH
Born September 1970
Director
Appointed 18 Oct 2006

MCGRAIL, Shaun

Active
Kings Business Park, KnowsleyL34 1BH
Born February 1969
Director
Appointed 18 Oct 2006

HUGHES, Paula

Resigned
20 Old Lodge Close, LiverpoolL12 5FB
Secretary
Appointed 01 Oct 2005
Resigned 20 Jan 2010

HUGHES, Paula

Resigned
20 Old Lodge Close, LiverpoolL12 5FB
Secretary
Appointed 10 Mar 2005
Resigned 01 Apr 2005

HUGHES, Paula

Resigned
20 Old Lodge Close, LiverpoolL12 5FB
Born February 1971
Director
Appointed 01 Oct 2005
Resigned 20 Jan 2010

MCGRAIL, Gaynor Louise

Resigned
Unit 2, Kings Business ParkL34 1PJ
Born May 1975
Director
Appointed 10 Mar 2005
Resigned 31 May 2012

Persons with significant control

2

Mr Paul Colin Hughes

Active
Kings Business Park, KnowsleyL34 1BH
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Shaun Mcgrail

Active
Kings Business Park, KnowsleyL34 1BH
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
5 October 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 August 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Made Up Date
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Made Up Date
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Made Up Date
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Accounts With Made Up Date
14 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Made Up Date
1 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288cChange of Particulars
Legacy
20 February 2009
363aAnnual Return
Legacy
27 December 2008
363aAnnual Return
Legacy
12 December 2008
123Notice of Increase in Nominal Capital
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2008
363aAnnual Return
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Resolution
2 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
28 March 2008
123Notice of Increase in Nominal Capital
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
88(2)R88(2)R
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
123Notice of Increase in Nominal Capital
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation