Background WavePink WaveYellow Wave

PAYROLL COMPLIANCE AUTHORITY LTD (14252629)

PAYROLL COMPLIANCE AUTHORITY LTD (14252629) is an active UK company. incorporated on 25 July 2022. with registered office in Chorley. The company operates in the Public Administration and Defence sector, engaged in regulation of and contribution to more efficient operation of businesses. PAYROLL COMPLIANCE AUTHORITY LTD has been registered for 3 years. Current directors include INNES, Martin, NEWSHAM, Paul Charles.

Company Number
14252629
Status
active
Type
ltd
Incorporated
25 July 2022
Age
3 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD
Industry Sector
Public Administration and Defence
Business Activity
Regulation of and contribution to more efficient operation of businesses
Directors
INNES, Martin, NEWSHAM, Paul Charles
SIC Codes
84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYROLL COMPLIANCE AUTHORITY LTD

PAYROLL COMPLIANCE AUTHORITY LTD is an active company incorporated on 25 July 2022 with the registered office located in Chorley. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of and contribution to more efficient operation of businesses. PAYROLL COMPLIANCE AUTHORITY LTD was registered 3 years ago.(SIC: 84130)

Status

active

Active since 3 years ago

Company No

14252629

LTD Company

Age

3 Years

Incorporated 25 July 2022

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 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

DISRUPTER PAY 1 LTD
From: 25 July 2022To: 18 November 2022
Contact
Address

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,

Previous Addresses

120-124 Towngate Leyland Preston Lancashire PR25 2LQ England
From: 25 July 2022To: 28 June 2024
Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Owner Exit
Aug 23
Director Joined
Sept 23
Owner Exit
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Mar 26
1
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

INNES, Martin

Active
Bracken Road, AberdeenAB12 4TA
Born September 1978
Director
Appointed 27 Feb 2024

NEWSHAM, Paul Charles

Active
Runshaw Lane, ChorleyPR7 6HD
Born July 1965
Director
Appointed 06 Feb 2023

HATFIELD, Elizabeth Anne

Resigned
Leyland, PrestonPR25 2LQ
Born January 1965
Director
Appointed 19 Jan 2023
Resigned 06 Feb 2023

NEWSHAM, Paul Charles

Resigned
Leyland, PrestonPR25 2LQ
Born July 1965
Director
Appointed 25 Jul 2022
Resigned 19 Jan 2023

PALUMBO, David Lawrence

Resigned
Leyland, PrestonPR25 2LQ
Born April 1976
Director
Appointed 19 Jan 2023
Resigned 16 Jan 2024

SPRUCE, Olivia Helen

Resigned
Runshaw Lane, ChorleyPR7 6HD
Born December 1977
Director
Appointed 14 Sept 2023
Resigned 17 Mar 2026

WHITE, James

Resigned
Leyland, PrestonPR25 2LQ
Born January 1991
Director
Appointed 06 Feb 2023
Resigned 17 Jul 2023

Persons with significant control

5

1 Active
4 Ceased

Mr James White

Ceased
Leyland, PrestonPR25 2LQ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2023
Ceased 02 Aug 2023

Mr Paul Charles Newsham

Active
Runshaw Lane, ChorleyPR7 6HD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2023

Mr David Lawrence Palumbo

Ceased
Leyland, PrestonPR25 2LQ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2023
Ceased 17 Jan 2024

Mrs Elizabeth Anne Hatfield

Ceased
Leyland, PrestonPR25 2LQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2023
Ceased 06 Feb 2023

Mr Paul Charles Newsham

Ceased
Leyland, PrestonPR25 2LQ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2024
SH10Notice of Particulars of Variation
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
18 November 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2022
NEWINCIncorporation