Background WavePink WaveYellow Wave

DJH BEXLEY PAYROLL BUREAU LTD (13239717)

DJH BEXLEY PAYROLL BUREAU LTD (13239717) is an active UK company. incorporated on 2 March 2021. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH BEXLEY PAYROLL BUREAU LTD has been registered for 5 years. Current directors include AHMED, Masum, BEARDMORE, James Richard, CAREY, Andrew William and 5 others.

Company Number
13239717
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AHMED, Masum, BEARDMORE, James Richard, CAREY, Andrew William, GRADY, Mark, HAMILTON, Tanya Michelle, HEATH, Scott Daniel, KIMBER, Nigel Philip, PATERNO, Nicola Luigi
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH BEXLEY PAYROLL BUREAU LTD

DJH BEXLEY PAYROLL BUREAU LTD is an active company incorporated on 2 March 2021 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJH BEXLEY PAYROLL BUREAU LTD was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

13239717

LTD Company

Age

5 Years

Incorporated 2 March 2021

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 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MCBRIDES PAYROLL BUREAU SERVICES LIMITED
From: 2 March 2021To: 17 February 2026
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

AHMED, Masum

Active
2 Cray Road, SidcupDA14 5DA
Born February 1978
Director
Appointed 15 Mar 2021

BEARDMORE, James Richard

Active
2 Cray Road, SidcupDA14 5DA
Born October 1980
Director
Appointed 01 Apr 2025

CAREY, Andrew William

Active
2 Cray Road, SidcupDA14 5DA
Born July 1971
Director
Appointed 02 Mar 2021

GRADY, Mark

Active
2 Cray Road, SidcupDA14 5DA
Born March 1974
Director
Appointed 15 Mar 2021

HAMILTON, Tanya Michelle

Active
2 Cray Road, SidcupDA14 5DA
Born October 1972
Director
Appointed 02 Mar 2021

HEATH, Scott Daniel

Active
2 Cray Road, SidcupDA14 5DA
Born February 1981
Director
Appointed 01 Apr 2025

KIMBER, Nigel Philip

Active
2 Cray Road, SidcupDA14 5DA
Born February 1962
Director
Appointed 15 Mar 2021

PATERNO, Nicola Luigi

Active
2 Cray Road, SidcupDA14 5DA
Born January 1966
Director
Appointed 02 Mar 2021

COURTLEY, Tracey

Resigned
2 Cray Road, SidcupDA14 5DA
Born January 1969
Director
Appointed 01 Jun 2021
Resigned 26 Mar 2025

WARREN, Andrew James

Resigned
2 Cray Road, SidcupDA14 5DA
Born August 1966
Director
Appointed 15 Mar 2021
Resigned 30 Jun 2025

Persons with significant control

1

2 Cray Road, SidcupDA14 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Memorandum Articles
20 July 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 June 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Incorporation Company
2 March 2021
NEWINCIncorporation