Background WavePink WaveYellow Wave

AFFORD BOND PAYROLL SERVICES LIMITED (08504452)

AFFORD BOND PAYROLL SERVICES LIMITED (08504452) is an active UK company. incorporated on 25 April 2013. with registered office in Nantwich. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. AFFORD BOND PAYROLL SERVICES LIMITED has been registered for 12 years. Current directors include EDWARDS, Paul, MONKS, Christopher Robert, O'MALLEY, Peter Anthony and 2 others.

Company Number
08504452
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
31 Wellington Road, Nantwich, CW5 7ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
EDWARDS, Paul, MONKS, Christopher Robert, O'MALLEY, Peter Anthony, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFORD BOND PAYROLL SERVICES LIMITED

AFFORD BOND PAYROLL SERVICES LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Nantwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. AFFORD BOND PAYROLL SERVICES LIMITED was registered 12 years ago.(SIC: 78300)

Status

active

Active since 12 years ago

Company No

08504452

LTD Company

Age

12 Years

Incorporated 25 April 2013

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 23 June 2025 (9 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 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

31 Wellington Road Nantwich, CW5 7ED,

Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Loan Secured
Jan 15
Director Left
Feb 17
Director Left
Oct 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Jun 25
Loan Secured
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EDWARDS, Paul

Active
Wellington Road, NantwichCW5 7ED
Born July 1978
Director
Appointed 30 Apr 2021

MONKS, Christopher Robert

Active
Wellington Road, NantwichCW5 7ED
Born May 1978
Director
Appointed 30 Apr 2021

O'MALLEY, Peter Anthony

Active
Wellington Road, NantwichCW5 7ED
Born December 1971
Director
Appointed 25 Apr 2013

WARDLE, Adam Robert

Active
Wellington Road, NantwichCW5 7ED
Born May 1970
Director
Appointed 31 Jan 2026

WILSON, Allan Ian

Active
Wellington Road, NantwichCW5 7ED
Born December 1972
Director
Appointed 31 Jan 2026

ATKINSON, Jeffrey Eden

Resigned
Wellington Road, NantwichCW5 7ED
Born May 1969
Director
Appointed 25 Apr 2013
Resigned 30 Jun 2025

CLARKE, John Kevin

Resigned
Wellington Road, NantwichCW5 7ED
Born April 1965
Director
Appointed 25 Apr 2013
Resigned 31 Dec 2016

CURWEN, Jonathan Gregory

Resigned
Wellington Road, NantwichCW5 7ED
Born March 1976
Director
Appointed 25 Apr 2013
Resigned 04 Sept 2018

GREER, Gary

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1958
Director
Appointed 25 Apr 2013
Resigned 31 Dec 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 25 Apr 2013
Resigned 25 Apr 2013

Persons with significant control

1

Wellington Road, NantwichCW5 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Memorandum Articles
11 February 2026
MAMA
Resolution
11 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Incorporation Company
25 April 2013
NEWINCIncorporation