Background WavePink WaveYellow Wave

PP SALARIES LIMITED (14663750)

PP SALARIES LIMITED (14663750) is an active UK company. incorporated on 15 February 2023. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. PP SALARIES LIMITED has been registered for 3 years. Current directors include QADEER, Imran.

Company Number
14663750
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
Steward House, Woking, GU21 6ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
QADEER, Imran
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PP SALARIES LIMITED

PP SALARIES LIMITED is an active company incorporated on 15 February 2023 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. PP SALARIES LIMITED was registered 3 years ago.(SIC: 78300)

Status

active

Active since 3 years ago

Company No

14663750

LTD Company

Age

3 Years

Incorporated 15 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Steward House 14 Commercial Way Woking, GU21 6ET,

Previous Addresses

Office 303, Advanced House Wesley Square Hartlepool TS24 8BX
From: 11 June 2025To: 5 November 2025
PO Box 4385 14663750 - Companies House Default Address Cardiff CF14 8LH
From: 28 March 2023To: 11 June 2025
26 Taylors Way Cannock Staffordshire WS11 5DF United Kingdom
From: 15 February 2023To: 28 March 2023
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Jul 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

QADEER, Imran

Active
14 Commercial Way, WokingGU21 6ET
Born November 1980
Director
Appointed 03 Feb 2025

MASIH, Sabir

Resigned
Great Western Way, SwindonSN5 8UB
Born November 1973
Director
Appointed 15 Apr 2024
Resigned 10 Mar 2025

MASIH, Sabir

Resigned
Great Western Way, SwindonSN5 8UB
Born November 1973
Director
Appointed 08 Aug 2023
Resigned 31 Jan 2024

QADEER, Imran

Resigned
Great Western Way, SwindonSN5 8UB
Born November 1980
Director
Appointed 06 Dec 2023
Resigned 15 Apr 2024

WAKA, Yunus Suleman

Resigned
Great Western Way, SwindonSN5 8UB
Born November 1972
Director
Appointed 05 Apr 2023
Resigned 08 Aug 2023

OK RECRUITMENT CONSULTANCY LTD

Resigned
Wesley Square, HartlepoolTS24 8BX
Corporate director
Appointed 15 Apr 2024
Resigned 30 Jun 2025

OK RECRUITMENT CONSULTANCY LTD

Resigned
Great Western Way, Lydiard FieldsSN5 8UB
Corporate director
Appointed 15 Feb 2023
Resigned 06 Feb 2024

PAYMENTS PRO LIMITED

Resigned
Borough High Street, LondonSE1 1JA
Corporate director
Appointed 06 Feb 2024
Resigned 15 Apr 2024

Persons with significant control

4

1 Active
3 Ceased

Payments Pro Limited

Active
Borough High Street, LondonSE1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025

Ok Recruitment Consultancy Ltd

Ceased
Great Western Way, SwindonSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 03 Feb 2025

Payments Pro Limited

Ceased
Borough High Street, LondonSE1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024
Ceased 15 Apr 2024
Great Western Way, Lydiard FieldsSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
29 April 2025
RP09RP09
Default Companies House Service Address Applied Officer
29 April 2025
RP09RP09
Default Companies House Registered Office Address Applied
29 April 2025
RP05RP05
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
16 April 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
20 February 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Incorporation Company
15 February 2023
NEWINCIncorporation