Company NamePayroll Software & Services Group Limited
Company StatusActive
Company Number12341619
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 4 months ago)
Previous NameHilary Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Eric Maurice Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(3 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Milan Kellner
Date of BirthOctober 1988 (Born 35 years ago)
NationalitySlovak
StatusCurrent
Appointed20 April 2020(4 months, 3 weeks after company formation)
Appointment Duration4 years
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Sebastian Aspland
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Daniel Edward Brooker
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Michelle Marinos
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMs Sophie Glanfield
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInvestment Team
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Robert John William Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Robert John William Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 143-147 Regent Street
London
W1B 4NR
Director NameMr Guy Michael L'Estrange Gillon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(2 weeks, 3 days after company formation)
Appointment Duration2 days (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 143-147 Regent Street
London
W1B 4NR
Director NameMiss Fiona Clare Guest
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(2 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 20 April 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressCrown House 143-147 Regent Street
London
W1B 4NR
Director NameMr Christian Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2024)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL

Location

Registered AddressMaling Exchange, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

2 November 2022Delivered on: 3 November 2022
Persons entitled: Tenzing Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
31 October 2022Delivered on: 1 November 2022
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: Tenzing Private Equity LLP

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 11 December 2020
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 30 December 2019
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

24 October 2023Full accounts made up to 31 March 2023 (23 pages)
9 February 2023Full accounts made up to 31 March 2022 (21 pages)
1 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
3 November 2022Registration of charge 123416190006, created on 2 November 2022 (8 pages)
1 November 2022Registration of charge 123416190005, created on 31 October 2022 (8 pages)
1 June 2022Registration of charge 123416190004, created on 31 May 2022 (65 pages)
31 May 2022Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 (2 pages)
2 March 2022Registration of charge 123416190003, created on 28 February 2022 (9 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022Full accounts made up to 31 March 2021 (20 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 November 2021Change of details for Hilary Midco Limited as a person with significant control on 15 November 2021 (2 pages)
22 November 2021Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 (1 page)
16 November 2021Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021 (1 page)
15 November 2021Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021 (1 page)
26 March 2021Appointment of Mrs Michelle Marinos as a director on 25 March 2021 (2 pages)
17 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 December 2020Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to Computer House High Street Gateshead NE8 1ET on 16 December 2020 (1 page)
11 December 2020Appointment of Mr Sebastian Aspland as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr Daniel Edward Brooker as a director on 11 December 2020 (2 pages)
11 December 2020Registration of charge 123416190002, created on 11 December 2020 (64 pages)
30 June 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
29 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
(3 pages)
20 April 2020Appointment of Mr Milan Kellner as a director on 20 April 2020 (2 pages)
20 April 2020Appointment of Mr Christian Hamilton as a director on 20 April 2020 (2 pages)
20 April 2020Termination of appointment of Fiona Clare Guest as a director on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Robert John William Jones as a director on 20 April 2020 (1 page)
9 January 2020Appointment of Mr Eric Dunmore as a director on 20 December 2019 (2 pages)
30 December 2019Registration of charge 123416190001, created on 20 December 2019 (63 pages)
20 December 2019Termination of appointment of Guy Michael L'estrange Gillon as a director on 18 December 2019 (1 page)
18 December 2019Appointment of Miss Fiona Clare Guest as a director on 18 December 2019 (2 pages)
16 December 2019Appointment of Mr Guy Michael L'estrange Gillon as a director on 16 December 2019 (2 pages)
29 November 2019Incorporation
Statement of capital on 2019-11-29
  • GBP 1
(37 pages)