Background WavePink WaveYellow Wave

PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED (12341491)

PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED (12341491) is an active UK company. incorporated on 29 November 2019. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED has been registered for 6 years. Current directors include BROOKER, Daniel Edward, DUNMORE, Eric Maurice, GLANFIELD, Sophie and 5 others.

Company Number
12341491
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROOKER, Daniel Edward, DUNMORE, Eric Maurice, GLANFIELD, Sophie, HAWLEY, Ed, JONES, Robert John William, MARINOS, Michelle, ROWELL, James Edwin Cecil, STONE, Lisa Jane
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED

PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED is an active company incorporated on 29 November 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PAYROLL SOFTWARE & SERVICES GROUP TOPCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12341491

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

HILARY TOPCO LIMITED
From: 29 November 2019To: 29 June 2020
Contact
Address

Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne, NE6 2HL,

Previous Addresses

, Mailing Exchange, Hoult's Yard Walker Road, Newcastle upon Tyne, NE6 2HL, England
From: 16 November 2021To: 22 November 2021
, Mailing Exchange, Studio 201 Walker Road, Newcastle upon Tyne, NE6 2HL, England
From: 15 November 2021To: 16 November 2021
, Computer House High Street, Gateshead, NE8 1ET, England
From: 16 December 2020To: 15 November 2021
, Crown House 143-147 Regent Street, London, W1B 4NR, United Kingdom
From: 29 November 2019To: 16 December 2020
Timeline

32 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Loan Secured
Dec 20
Funding Round
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 22
Director Joined
May 22
Funding Round
May 22
Loan Secured
May 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Oct 24
Loan Secured
Feb 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BROOKER, Daniel Edward

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born September 1982
Director
Appointed 11 Dec 2020

DUNMORE, Eric Maurice

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born January 1963
Director
Appointed 20 Dec 2019

GLANFIELD, Sophie

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born May 1996
Director
Appointed 04 Mar 2024

HAWLEY, Ed

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born July 1986
Director
Appointed 15 Jan 2026

JONES, Robert John William

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born January 1979
Director
Appointed 04 Mar 2024

MARINOS, Michelle

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born March 1972
Director
Appointed 25 Mar 2021

ROWELL, James Edwin Cecil

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born May 1979
Director
Appointed 15 Jan 2026

STONE, Lisa Jane

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1962
Director
Appointed 31 May 2022

ASPLAND, Sebastian

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born August 1984
Director
Appointed 11 Dec 2020
Resigned 31 Dec 2025

GILLON, Guy Michael L'Estrange

Resigned
143-147 Regent Street, LondonW1B 4NR
Born September 1975
Director
Appointed 16 Dec 2019
Resigned 18 Dec 2019

GUEST, Fiona Clare

Resigned
143-147 Regent Street, LondonW1B 4NR
Born March 1989
Director
Appointed 18 Dec 2019
Resigned 20 Apr 2020

HAMILTON, Christian

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1979
Director
Appointed 20 Apr 2020
Resigned 04 Mar 2024

JONES, Robert John William

Resigned
143-147 Regent Street, LondonW1B 4NR
Born January 1979
Director
Appointed 29 Nov 2019
Resigned 20 Apr 2020

KELLNER, Milan

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born October 1988
Director
Appointed 20 Apr 2020
Resigned 15 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Tenzing Pe I Gp Llp

Active
Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Robert John William Jones

Ceased
143-147 Regent Street, LondonW1B 4NR
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 December 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
7 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
30 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 March 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
1 October 2020
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
30 June 2020
AA01Change of Accounting Reference Date
Resolution
29 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Incorporation Company
29 November 2019
NEWINCIncorporation