Background WavePink WaveYellow Wave

THE PAYROLL DEPARTMENT LTD (05452863)

THE PAYROLL DEPARTMENT LTD (05452863) is an active UK company. incorporated on 16 May 2005. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. THE PAYROLL DEPARTMENT LTD has been registered for 20 years. Current directors include HOWELLS, Roger Godfrey, PALMER, Simon John, ROWSON, Alex Glanvil and 2 others.

Company Number
05452863
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
Unit 4 Badminton Court, Station Road, Bristol, BS37 5HZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOWELLS, Roger Godfrey, PALMER, Simon John, ROWSON, Alex Glanvil, SMITH, Mark Julian, WILLIAMS, Lee
SIC Codes
62020, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAYROLL DEPARTMENT LTD

THE PAYROLL DEPARTMENT LTD is an active company incorporated on 16 May 2005 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. THE PAYROLL DEPARTMENT LTD was registered 20 years ago.(SIC: 62020, 82990)

Status

active

Active since 20 years ago

Company No

05452863

LTD Company

Age

20 Years

Incorporated 16 May 2005

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 22 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Unit 4 Badminton Court, Station Road Yate Bristol, BS37 5HZ,

Previous Addresses

Qtac House, Kingsfield Lane Longwell Green Bristol BS30 6DL
From: 16 May 2005To: 16 August 2018
Timeline

8 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HOWELLS, Roger Godfrey

Active
Badminton Court, Station Road, BristolBS37 5HZ
Born October 1954
Director
Appointed 01 Mar 2019

PALMER, Simon John

Active
Badminton Court, Station Road, BristolBS37 5HZ
Born July 1974
Director
Appointed 01 Mar 2019

ROWSON, Alex Glanvil

Active
Badminton Court, Station Road, BristolBS37 5HZ
Born January 1947
Director
Appointed 01 Mar 2019

SMITH, Mark Julian

Active
Kingsfield Lane, BristolBS30 6DL
Born June 1962
Director
Appointed 01 Apr 2007

WILLIAMS, Lee

Active
Badminton Court, Station Road, BristolBS37 5HZ
Born February 1979
Director
Appointed 01 Mar 2019

RUFFLE, Reginald

Resigned
6 Arran Grove, BanburyOX16 2EL
Secretary
Appointed 01 Jul 2005
Resigned 31 Mar 2007

TAYLOR, Richard

Resigned
16 Osprey Rise, NorthamptonNN4 0TA
Secretary
Appointed 01 Jul 2005
Resigned 31 Mar 2007

CONTRACTOR (UK) SECRETARIES LTD

Resigned
1 Northumberland Avenue, LondonWC2N 5BW
Corporate secretary
Appointed 16 May 2005
Resigned 23 Aug 2005

ORDERED MANAGEMENT SECRETARY LTD

Resigned
31 Arden Close, Bradley StokeBS32 8AX
Corporate secretary
Appointed 06 Sept 2006
Resigned 10 May 2021

PRATER, Peter John

Resigned
Kingsfield Lane, BristolBS30 6DL
Born May 1947
Director
Appointed 01 Apr 2007
Resigned 05 Mar 2018

RUFFLE, Reginald

Resigned
6 Arran Grove, BanburyOX16 2EL
Born May 1947
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2007

TAYLOR, Richard

Resigned
16 Osprey Rise, NorthamptonNN4 0TA
Born April 1951
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2007

CONTRACTOR (UK) DIRECTOR LTD

Resigned
1 Northumberland Avenue, LondonWC2N 5BW
Corporate director
Appointed 16 May 2005
Resigned 23 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Julian Smith

Active
Badminton Court, Station Road, BristolBS37 5HZ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Kingsfield Lane, BristolBS30 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Resolution
15 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
3 April 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
353a353a
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
14 February 2007
287Change of Registered Office
Legacy
2 October 2006
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Incorporation Company
16 May 2005
NEWINCIncorporation