Srm Payroll Limited

General information

Name:

Srm Payroll Ltd

Office Address:

6th Floor Grosvenor House George Street NN17 1QB Corby

Number: 10788795

Incorporation date: 2017-05-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Srm Payroll Limited could be contacted at 6th Floor Grosvenor House, George Street in Corby. The firm zip code is NN17 1QB. Srm Payroll has been present in this business since the firm was established in 2017. The firm registered no. is 10788795. The company has a history in business name changes. Up till now it had two different company names. Up to 2018 it was prospering as Srm & Partners and up to that point the registered company name was Srm Debt Factoring. The company's SIC code is 70229 : Management consultancy activities other than financial management. The firm's most recent filed accounts documents were submitted for the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2023-04-30.

In order to satisfy the customer base, this particular firm is consistently controlled by a number of two directors who are Saul M. and Ronnia M.. Their work been of crucial importance to this specific firm since 2020.

  • Previous company's names
  • Srm Payroll Limited 2018-08-25
  • Srm & Partners Ltd 2017-10-09
  • Srm Debt Factoring Limited 2017-05-25

Financial data based on annual reports

Company staff

Saul M.

Role: Director

Appointed: 27 April 2020

Latest update: 23 January 2024

Ronnia M.

Role: Director

Appointed: 01 January 2020

Latest update: 23 January 2024

People with significant control

Executives who have control over the firm are as follows: Ronnia M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Saul M. has substantial control or influence over the company.

Ronnia M.
Notified on 1 January 2020
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares
Saul M.
Notified on 25 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 2 July 2018
Start Date For Period Covered By Report 2017-05-25
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 2 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 6th Floor Grosvenor House George Street Corby NN17 1QB United Kingdom on 2023/12/04 to 32 Cotswold Close Corby NN18 8GN (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode