Background WavePink WaveYellow Wave

PAYEPEOPLE LIMITED (06706028)

PAYEPEOPLE LIMITED (06706028) is an active UK company. incorporated on 24 September 2008. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PAYEPEOPLE LIMITED has been registered for 17 years. Current directors include BRASSINGTON, Sara.

Company Number
06706028
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
No. 1 Pavilion Square, Bolton, BL5 3AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRASSINGTON, Sara
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYEPEOPLE LIMITED

PAYEPEOPLE LIMITED is an active company incorporated on 24 September 2008 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PAYEPEOPLE LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06706028

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

No. 1 Pavilion Square Cricketers Way Westhoughton Bolton, BL5 3AJ,

Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Funding Round
Apr 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Oct 17
Director Left
Jan 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRASSINGTON, Sara

Active
Pavilion Square, BoltonBL5 3AJ
Born March 1976
Director
Appointed 01 Dec 2016

WOOD, Michelle Louise

Resigned
Bradley, Newton AbbotTQ13 9PL
Secretary
Appointed 24 Sept 2008
Resigned 01 Dec 2016

PARRY, Emma Jayne

Resigned
Pavilion Square, BoltonBL5 3AJ
Born May 1986
Director
Appointed 01 Dec 2016
Resigned 28 Oct 2022

WOOD, Michelle Louise

Resigned
Swallow Barn, Newton AbbotTQ13 9PL
Born July 1964
Director
Appointed 24 Sept 2008
Resigned 01 Dec 2016

WOOD, Victor John

Resigned
Pavilion Square, BoltonBL5 3AJ
Born June 1957
Director
Appointed 05 Oct 2012
Resigned 01 Jul 2013

WOOD, Victor John

Resigned
Swallow Barn, Newton AbbotTQ13 9PL
Born June 1957
Director
Appointed 24 Sept 2008
Resigned 05 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 05 Oct 2017

Mrs Michelle Louise Wood

Ceased
Bovey Tracey, Newton AbbotTQ13 9PL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Legacy
6 December 2009
MG02MG02
Legacy
28 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
24 September 2008
NEWINCIncorporation