Background WavePink WaveYellow Wave

BANKSIDE PAYROLL LIMITED (12406540)

BANKSIDE PAYROLL LIMITED (12406540) is an active UK company. incorporated on 16 January 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BANKSIDE PAYROLL LIMITED has been registered for 6 years. Current directors include CARDOSI, Paul James, COOK, Greg Alan, GOOZE ZIJL, Joannes Anthonius Willem and 2 others.

Company Number
12406540
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
60 Gresham Street, London, EC2V 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARDOSI, Paul James, COOK, Greg Alan, GOOZE ZIJL, Joannes Anthonius Willem, KROEGER, Christopher Peter, SURRIDGE, Robert Joseph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKSIDE PAYROLL LIMITED

BANKSIDE PAYROLL LIMITED is an active company incorporated on 16 January 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BANKSIDE PAYROLL LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12406540

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

60 Gresham Street London, EC2V 7BB,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 16 February 2022To: 11 September 2024
130 Old Street London EC1V 9BD England
From: 16 January 2020To: 16 February 2022
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CARDOSI, Paul James

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1971
Director
Appointed 16 Jan 2020

COOK, Greg Alan

Active
Gresham Street, LondonEC2V 7BB
Born September 1975
Director
Appointed 05 Sept 2024

GOOZE ZIJL, Joannes Anthonius Willem

Active
Gresham Street, LondonEC2V 7BB
Born June 1968
Director
Appointed 28 May 2025

KROEGER, Christopher Peter

Active
Gresham Street, LondonEC2V 7BB
Born February 1989
Director
Appointed 05 Sept 2024

SURRIDGE, Robert Joseph

Active
Gresham Street, LondonEC2V 7BB
Born November 1978
Director
Appointed 16 Jan 2020

PATON, John Campbell

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1973
Director
Appointed 05 Sept 2024
Resigned 30 Jun 2025

SURRIDGE, Robert Joseph

Resigned
Old Street, LondonEC1V 9BD
Born July 1990
Director
Appointed 16 Jan 2020
Resigned 16 Jan 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Joseph Surridge

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2020
Ceased 01 Jan 2024

Mr Paul James Cardosi

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born November 1971

Nature of Control

Significant influence or control
Notified 16 Jan 2020
Ceased 01 Jan 2024

Mr Robert Joseph Surridge

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born July 1990

Nature of Control

Significant influence or control
Notified 16 Jan 2020
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Current Shortened
4 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Incorporation Company
16 January 2020
NEWINCIncorporation