Background WavePink WaveYellow Wave

AE PAYROLL ADMINISTRATION LIMITED (09877069)

AE PAYROLL ADMINISTRATION LIMITED (09877069) is an active UK company. incorporated on 18 November 2015. with registered office in Bradford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AE PAYROLL ADMINISTRATION LIMITED has been registered for 10 years. Current directors include AZIZ, Khalid, CLEGG, David Luke, SIDAT, Ebrahim Adam.

Company Number
09877069
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
Trust House C/O Isaacs, Bradford, BD1 5LL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AZIZ, Khalid, CLEGG, David Luke, SIDAT, Ebrahim Adam
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AE PAYROLL ADMINISTRATION LIMITED

AE PAYROLL ADMINISTRATION LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Bradford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AE PAYROLL ADMINISTRATION LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09877069

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford, BD1 5LL,

Previous Addresses

Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL England
From: 8 September 2016To: 21 October 2020
Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England
From: 18 November 2015To: 8 September 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AZIZ, Khalid

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born August 1972
Director
Appointed 12 Sept 2022

CLEGG, David Luke

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born May 1980
Director
Appointed 09 Jun 2025

SIDAT, Ebrahim Adam

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born May 1984
Director
Appointed 09 Jun 2025

AZIZ, Khalid

Resigned
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born August 1971
Director
Appointed 14 Aug 2017
Resigned 12 Sept 2022

BRIER, Richard

Resigned
64 Vicar Lane, BradfordBD1 5AH
Born January 1967
Director
Appointed 18 Nov 2015
Resigned 14 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
St James Business Park, BradfordBD1 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 14 Aug 2017

Mrs Shameela Khan

Ceased
St James Business Park, BradfordBD1 5LL
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 07 Nov 2016
Ceased 14 Aug 2017

Saleema Bibi

Ceased
St James Business Park, BradfordBD1 5LL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 07 Nov 2016
Ceased 14 Aug 2017

Mr Richard Brier

Ceased
St James Business Park, BradfordBD1 5LL
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Incorporation Company
18 November 2015
NEWINCIncorporation