Background WavePink WaveYellow Wave

DEEL WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED (15159291)

DEEL WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED (15159291) is an active UK company. incorporated on 23 September 2023. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DEEL WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED has been registered for 2 years. Current directors include CRISP-GINZO, Michael Henry, GILLESPIE, JR., Lawrence Sheridan, WOODS, Tristan.

Company Number
15159291
Status
active
Type
ltd
Incorporated
23 September 2023
Age
2 years
Address
Building 2 Campion Park Ground Floor, Crewe, CW4 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CRISP-GINZO, Michael Henry, GILLESPIE, JR., Lawrence Sheridan, WOODS, Tristan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEL WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED

DEEL WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED is an active company incorporated on 23 September 2023 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DEEL WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15159291

LTD Company

Age

2 Years

Incorporated 23 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 23 September 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SAFEGUARD WORLD INTERNATIONAL GLOBAL PAYROLL UK LIMITED
From: 23 September 2023To: 21 March 2025
Contact
Address

Building 2 Campion Park Ground Floor Holmes Chapel Crewe, CW4 8AX,

Previous Addresses

Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom
From: 23 September 2023To: 20 December 2023
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Oct 23
Owner Exit
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Mar 25
Director Left
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRISP-GINZO, Michael Henry

Active
Ground Floor, CreweCW4 8AX
Born April 1994
Director
Appointed 07 Mar 2025

GILLESPIE, JR., Lawrence Sheridan

Active
Ground Floor, CreweCW4 8AX
Born November 1966
Director
Appointed 23 Sept 2023

WOODS, Tristan

Active
Ground Floor, CreweCW4 8AX
Born January 1979
Director
Appointed 01 Dec 2024

REYNOLDS, Bjorn Edward

Resigned
Ground Floor, CreweCW4 8AX
Born July 1975
Director
Appointed 23 Sept 2023
Resigned 07 Mar 2025

TOMKINSON, Anthony Paul

Resigned
Sandbach Road, CongletonCW12 4LW
Born February 1983
Director
Appointed 01 Dec 2024
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Building 2 Campion Park Ground Floor, CreweCW4 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Campion Park Ground Floor, CreweCW4 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024
Ceased 07 Mar 2025
Building 2, Holmes ChapelCW4 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2023
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 March 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Incorporation Company
23 September 2023
NEWINCIncorporation