Background WavePink WaveYellow Wave

GENERATE PAYROLL LTD (12185482)

GENERATE PAYROLL LTD (12185482) is an active UK company. incorporated on 2 September 2019. with registered office in Billingham. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. GENERATE PAYROLL LTD has been registered for 6 years. Current directors include CENTRALUS CORPORATION LIMITED.

Company Number
12185482
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CENTRALUS CORPORATION LIMITED
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATE PAYROLL LTD

GENERATE PAYROLL LTD is an active company incorporated on 2 September 2019 with the registered office located in Billingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. GENERATE PAYROLL LTD was registered 6 years ago.(SIC: 78300)

Status

active

Active since 6 years ago

Company No

12185482

LTD Company

Age

6 Years

Incorporated 2 September 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 1 September 2020 (5 years ago)
Submitted on 9 September 2020 (5 years ago)

Next Due

Due by 15 September 2021
For period ending 1 September 2021
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Oct 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born January 1945
Director
Appointed 02 Sept 2019
Resigned 01 Jul 2021

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 02 Sept 2019
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, Billingham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

15

Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2020
AP02Appointment of Corporate Director
Incorporation Company
2 September 2019
NEWINCIncorporation