Background WavePink WaveYellow Wave

FMP HR AND PAYROLL SOFTWARE LIMITED (09811970)

FMP HR AND PAYROLL SOFTWARE LIMITED (09811970) is an active UK company. incorporated on 6 October 2015. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. FMP HR AND PAYROLL SOFTWARE LIMITED has been registered for 10 years.

Company Number
09811970
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
4th Floor, Heathrow Approach, Slough, SL3 8QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMP HR AND PAYROLL SOFTWARE LIMITED

FMP HR AND PAYROLL SOFTWARE LIMITED is an active company incorporated on 6 October 2015 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. FMP HR AND PAYROLL SOFTWARE LIMITED was registered 10 years ago.(SIC: 69202)

Status

active

Active since 10 years ago

Company No

09811970

LTD Company

Age

10 Years

Incorporated 6 October 2015

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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BOND HR AND PAYROLL SOFTWARE LIMITED
From: 22 January 2016To: 25 October 2016
BOND HR AND PAYROLL LIMITED
From: 6 October 2015To: 22 January 2016
Contact
Address

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

Previous Addresses

Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL
From: 26 September 2016To: 24 September 2019
Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 2 September 2016To: 26 September 2016
Courtlands Parklands Avenue Goring-by-Sea Worthing BN12 4NG United Kingdom
From: 6 October 2015To: 2 September 2016
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 20
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
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
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
8 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Resolution
25 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Incorporation Company
6 October 2015
NEWINCIncorporation