Background WavePink WaveYellow Wave

ANIMO PAYROLL SERVICES LTD (09988794)

ANIMO PAYROLL SERVICES LTD (09988794) is an active UK company. incorporated on 4 February 2016. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANIMO PAYROLL SERVICES LTD has been registered for 10 years. Current directors include HARREE, Madan.

Company Number
09988794
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Second Floor De Burgh House, Wickford, SS12 0FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARREE, Madan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMO PAYROLL SERVICES LTD

ANIMO PAYROLL SERVICES LTD is an active company incorporated on 4 February 2016 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANIMO PAYROLL SERVICES LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09988794

LTD Company

Age

10 Years

Incorporated 4 February 2016

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 28 April 2025 (11 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Second Floor De Burgh House Market Road Wickford, SS12 0FD,

Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARREE, Madan

Active
De Burgh House, WickfordSS12 0FD
Born August 1962
Director
Appointed 04 Feb 2016

TABONE, Jason Anthony

Resigned
De Burgh House, WickfordSS12 0FD
Born July 1970
Director
Appointed 04 Feb 2016
Resigned 01 Jul 2022

Persons with significant control

1

13 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

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

Filing History

22

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2016
NEWINCIncorporation