Background WavePink WaveYellow Wave

DATAPLAN PAYROLL LIMITED (06475128)

DATAPLAN PAYROLL LIMITED (06475128) is an active UK company. incorporated on 16 January 2008. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DATAPLAN PAYROLL LIMITED has been registered for 18 years. Current directors include FREEMAN, Simon Alexander, KELLY, Stephanie Ann, SHILSTON, Gary.

Company Number
06475128
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FREEMAN, Simon Alexander, KELLY, Stephanie Ann, SHILSTON, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATAPLAN PAYROLL LIMITED

DATAPLAN PAYROLL LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DATAPLAN PAYROLL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06475128

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

1 Prince Albert Gardens Grimsby DN31 3AG England
From: 7 August 2017To: 1 November 2021
26 South St. Marys Gate Grimsby South Humberside DN31 1LW
From: 20 February 2013To: 7 August 2017
26 South St. Mary`S Gate Grimsby North East Lincolnshire DN31 1LW
From: 16 January 2008To: 20 February 2013
Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Feb 13
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Apr 17
New Owner
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Mar 19
New Owner
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Jun 22
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FREEMAN, Simon Alexander

Active
470 London Road, SloughSL3 8QY
Born August 1979
Director
Appointed 15 Jan 2026

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

SHILSTON, Gary

Active
470 London Road, SloughSL3 8QY
Born October 1967
Director
Appointed 15 Jan 2026

ROWELL, Richard Howard

Resigned
Heathrow Approach, SloughSL3 8QY
Secretary
Appointed 16 Jan 2008
Resigned 25 Oct 2021

BECKETT, Michael Alexander

Resigned
South St Marys Gate, GrimsbyDN31 1LW
Born May 1973
Director
Appointed 14 Mar 2011
Resigned 03 May 2018

BLACKHAM, Adele Yvonne

Resigned
Heathrow Approach, SloughSL3 8QY
Born October 1971
Director
Appointed 01 Apr 2016
Resigned 25 Oct 2021

COX, Michael David

Resigned
Heathrow Approach, SloughSL3 8QY
Born January 1983
Director
Appointed 25 Oct 2021
Resigned 15 Jan 2026

DADY, Kevin Peter

Resigned
Heathrow Approach, SloughSL3 8QY
Born July 1964
Director
Appointed 25 Oct 2021
Resigned 30 Apr 2024

ELLIS, Neil

Resigned
42 Humberston Avenue, GrimsbyDN36 4SS
Born July 1954
Director
Appointed 16 Jan 2008
Resigned 05 Apr 2017

EVERATT, David James

Resigned
South St Marys Gate, GrimsbyDN31 1LW
Born May 1964
Director
Appointed 14 Mar 2011
Resigned 03 May 2018

FEARN, Peter Stuart

Resigned
26 Cheltenham Way, CleethorpesDN35 0UG
Born February 1968
Director
Appointed 10 Apr 2008
Resigned 03 May 2018

GIBSON, Elaine

Resigned
Heathrow Approach, SloughSL3 8QY
Born August 1964
Director
Appointed 01 Apr 2019
Resigned 25 Oct 2021

HOPPER, Kevin Stuart

Resigned
South St Marys Gate, GrimsbyDN31 1LW
Born November 1979
Director
Appointed 14 Mar 2011
Resigned 03 May 2018

LOCKIE, David James

Resigned
Heathrow Approach, SloughSL3 8QY
Born November 1973
Director
Appointed 25 Oct 2021
Resigned 31 May 2025

MORTIMER-ZHIKA, Elona

Resigned
Heathrow Approach, SloughSL3 8QY
Born November 1979
Director
Appointed 25 Oct 2021
Resigned 20 Dec 2024

ROBINSON, Tony Ian

Resigned
South St Marys Gate, GrimsbyDN31 1LW
Born November 1956
Director
Appointed 14 Mar 2011
Resigned 03 May 2018

ROWELL, Richard Howard

Resigned
Heathrow Approach, SloughSL3 8QY
Born January 1970
Director
Appointed 16 Jan 2008
Resigned 25 Oct 2021

SMITH, Mark Robert Gardner

Resigned
South St Marys Gate, GrimsbyDN31 1LW
Born March 1956
Director
Appointed 14 Mar 2011
Resigned 31 Mar 2016

TOFTON, Paul Ashley

Resigned
Prince Albert Gardens, GrimsbyDN31 3AG
Born February 1988
Director
Appointed 01 Oct 2016
Resigned 03 May 2018

WADDELL, Stewart Bradley

Resigned
Heathrow Approach, SloughSL3 8QY
Born January 1976
Director
Appointed 01 Jan 2013
Resigned 25 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Deborah Claire Rowell

Ceased
Heathrow Approach, SloughSL3 8QY
Born March 1969

Nature of Control

Significant influence or control
Notified 20 Mar 2019
Ceased 25 Oct 2021
Dataplan Payroll Ltd, GrimsbyDN31 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2018

Mr Richard Howard Rowell

Ceased
Heathrow Approach, SloughSL3 8QY
Born January 1970

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Memorandum Articles
14 May 2018
MAMA
Resolution
14 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
14 August 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
288aAppointment of Director or Secretary
Incorporation Company
16 January 2008
NEWINCIncorporation