Background WavePink WaveYellow Wave

PAYROLL SOLUTIONS INTERNATIONAL UK LTD (11671937)

PAYROLL SOLUTIONS INTERNATIONAL UK LTD (11671937) is an active UK company. incorporated on 12 November 2018. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. PAYROLL SOLUTIONS INTERNATIONAL UK LTD has been registered for 7 years. Current directors include COTE, Michael Desmond, WINTER, Nicole Jennifer.

Company Number
11671937
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
COTE, Michael Desmond, WINTER, Nicole Jennifer
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYROLL SOLUTIONS INTERNATIONAL UK LTD

PAYROLL SOLUTIONS INTERNATIONAL UK LTD is an active company incorporated on 12 November 2018 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. PAYROLL SOLUTIONS INTERNATIONAL UK LTD was registered 7 years ago.(SIC: 69202)

Status

active

Active since 7 years ago

Company No

11671937

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

114 Redman House Portpool Lane London EC1N 7UD United Kingdom
From: 12 November 2018To: 9 June 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
New Owner
Aug 21
Director Joined
Aug 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 May 2020

COTE, Michael Desmond

Active
Research Lane, GuelphN1G 4T2
Born June 1959
Director
Appointed 22 May 2020

WINTER, Nicole Jennifer

Active
Research Lane, GuelphN1G 4T2
Born October 1989
Director
Appointed 21 Jul 2025

HARRIS, Elizabeth Lianne

Resigned
Berwick Road, BorehamwoodWD6 4BQ
Born April 1967
Director
Appointed 21 Oct 2020
Resigned 01 Apr 2023

HARRIS, Richard Lawrence

Resigned
Berwick Road, BorehamwoodWD6 4BQ
Born February 1966
Director
Appointed 12 Aug 2021
Resigned 01 Apr 2023

MORINA, Adelina Samsara

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1978
Director
Appointed 12 Nov 2018
Resigned 21 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Michael Desmond Cote

Active
Research Lane, GuelphN1G 4T2
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020

Miss Adelina Samsara Morina

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
16 November 2022
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
22 October 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 June 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Incorporation Company
12 November 2018
NEWINCIncorporation