General information

Name:

Solution Payroll Limited

Office Address:

29b Charlton SP10 4AJ Andover

Number: 07175996

Incorporation date: 2010-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates under the name of Solution Payroll Ltd. It first started fourteen years ago and was registered with 07175996 as the registration number. This particular head office of the company is registered in Andover. You can reach them at 29b Charlton. The firm is recognized as Solution Payroll Ltd. However, the firm also was registered as Infotronix until it was changed seven years from now. This firm's classified under the NACE and SIC code 82110 which means Combined office administrative service activities. Solution Payroll Limited released its latest accounts for the period up to 2022-03-31. The most recent confirmation statement was submitted on 2023-10-02.

Because of the enterprise's constant growth, it became unavoidable to formally appoint extra executives: Alisha T. and Shanmugavel P. who have been supporting each other since 5th March 2017 for the benefit of the company.

Alisha T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Solution Payroll Ltd 2017-03-23
  • Infotronix Limited 2010-03-03

Financial data based on annual reports

Company staff

Alisha T.

Role: Director

Appointed: 05 March 2017

Latest update: 10 March 2024

Shanmugavel P.

Role: Director

Appointed: 21 February 2017

Latest update: 10 March 2024

People with significant control

Alisha T.
Notified on 5 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian A.
Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shanmugavel P.
Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 November 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 29B Charlton Andover Hampshire SP10 4AJ England on 2023/11/14 to 6th Floor 2 London Wall Place London EC2Y 5AU (AD01)
filed on: 14th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2013

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2014

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2015

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2016

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
  • 69202 : Bookkeeping activities
14
Company Age

Closest Companies - by postcode