Background WavePink WaveYellow Wave

UNIQUE PAYROLL SERVICE LIMITED (08666940)

UNIQUE PAYROLL SERVICE LIMITED (08666940) is an active UK company. incorporated on 28 August 2013. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIQUE PAYROLL SERVICE LIMITED has been registered for 12 years. Current directors include ALEXANDER, Jolyon Dennis.

Company Number
08666940
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALEXANDER, Jolyon Dennis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE PAYROLL SERVICE LIMITED

UNIQUE PAYROLL SERVICE LIMITED is an active company incorporated on 28 August 2013 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIQUE PAYROLL SERVICE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08666940

LTD Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

DMR EASTERN LTD
From: 28 August 2013To: 5 November 2013
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Jul 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALEXANDER, Jolyon Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975
Director
Appointed 03 Mar 2017

BUITENHUIS, Jeremy Anthony

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born January 1973
Director
Appointed 03 Mar 2017
Resigned 25 Jul 2018

DENNIS, Victor Henry

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 05 Nov 2013
Resigned 03 Mar 2017

MILLS, David Nicholas

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born February 1963
Director
Appointed 28 Aug 2013
Resigned 05 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jolyon Dennis Alexander

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017

Mr Victor Dennis

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 04 Nov 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Incorporation Company
28 August 2013
NEWINCIncorporation