Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALAXY PAYROLL LIMITED
Company Information for

GALAXY PAYROLL LIMITED

Heathrow Approach 4th Floor, 470 London Road, Slough, SL3 8QY,
Company Registration Number
01553154
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Galaxy Payroll Ltd
GALAXY PAYROLL LIMITED was founded on 1981-03-26 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Galaxy Payroll Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GALAXY PAYROLL LIMITED
 
Legal Registered Office
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Other companies in WD18
 
Previous Names
STAR COMPUTERS LIMITED25/05/2018
Filing Information
Company Number 01553154
Company ID Number 01553154
Date formed 1981-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 2024-01-31
Latest return 2022-06-27
Return next due 2023-07-11
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB245914255  
Last Datalog update: 2023-03-17 13:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALAXY PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GALAXY PAYROLL LIMITED
The following companies were found which have the same name as GALAXY PAYROLL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Galaxy Payroll Services Limited Unknown Company formed on the 2013-02-21
GALAXY PAYROLL (CHINA) LIMITED Unknown Company formed on the 2017-10-24
GALAXY PAYROLL (TAIWAN) LIMITED Unknown Company formed on the 2018-12-31
GALAXY PAYROLL INC 5544 DOVER CREST LANE JACKSONVILLE FL 32258 Inactive Company formed on the 2019-11-12

Company Officers of GALAXY PAYROLL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2018-04-27
ELONA MORTIMER ZHIKA
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DYLAN JAMES DAVID EVANS
Company Secretary 1993-11-03 2018-04-27
JUDITH NAOMI BLECHNER
Director 2008-10-20 2018-04-27
RONALD PAUL BLECHNER
Director 1991-08-04 2018-04-27
DYLAN JAMES DAVID EVANS
Director 1991-08-04 2018-04-27
PETER ROBINSON
Director 2018-01-24 2018-04-27
BERNARD SKALLA
Director 1998-04-28 2018-04-27
CLIVE CHARLES WILLIAM BENNETT
Director 2010-06-01 2015-02-05
MICHAEL DAVID BLECHNER
Director 1991-08-04 2012-02-02
MALCOLM IVOR CORNISH
Director 1991-08-04 2010-12-31
JOHN ANTHONY CAMP
Director 2001-11-05 2006-01-16
IVAN STILLWELL
Director 1996-03-22 1999-11-12
DAVID SIMON COTTON
Director 1992-07-23 1998-04-17
HEATHER PEAT
Director 1994-09-21 1995-08-31
GLEN WILFRID TOMLINSON
Company Secretary 1991-08-04 1993-11-03
JACK WERNER SCHUMANN
Director 1991-08-04 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA TAXFILER LIMITED Director 2018-04-07 CURRENT 2012-08-03 Active
ELONA MORTIMER ZHIKA TRUANCY CALL LIMITED Director 2018-03-29 CURRENT 2000-12-14 Active
ELONA MORTIMER ZHIKA HOMECONTACT LIMITED Director 2018-03-29 CURRENT 2009-08-10 Active - Proposal to Strike off
ELONA MORTIMER ZHIKA 123COMMS LIMITED Director 2017-10-04 CURRENT 2001-12-07 Active
ELONA MORTIMER ZHIKA RESULTS SQUARED LIMITED Director 2017-05-17 CURRENT 2006-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-07-05CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-12SOAS(A)Voluntary dissolution strike-off suspended
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-25DS01Application to strike the company off the register
2022-01-08Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-07-06PSC02Notification of Iris Capital Limited as a person with significant control on 2020-09-25
2021-07-06PSC07CESSATION OF BLAYHALL PAYROLL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2020-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-19PSC05Change of details for Blayhall Payroll Limited as a person with significant control on 2019-07-19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Riding Court Road Datchet Slough SL3 9JT United Kingdom
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2018-09-25AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-25RES15CHANGE OF COMPANY NAME 15/01/22
2018-05-25CERTNMCOMPANY NAME CHANGED STAR COMPUTERS LIMITED CERTIFICATE ISSUED ON 25/05/18
2018-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SKALLA
2018-05-09TM02Termination of appointment of Dylan James David Evans on 2018-04-27
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BLECHNER
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BLECHNER
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Star Centre, Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG
2018-05-09AP01DIRECTOR APPOINTED MS ELONA MORTIMER ZHIKA
2018-05-09AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02PSC07CESSATION OF JUDITH NAOMI BLECHNER AS A PSC
2018-03-02PSC07CESSATION OF BERNARD SKALLA AS A PSC
2018-03-02PSC02Notification of Blayhall Payroll Limited as a person with significant control on 2016-04-06
2018-02-06AP01DIRECTOR APPOINTED MR PETER ROBINSON
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD SKALLA
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH NAOMI BLECHNER
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PAUL BLECHNER / 01/01/2016
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0127/06/15 FULL LIST
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SKALLA / 17/05/2015
2015-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH NAOMI BLECHNER / 17/05/2015
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BENNETT
2014-12-16AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0127/06/14 FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-28AR0127/06/13 FULL LIST
2013-06-07AR0106/06/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-13AR0104/08/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLECHNER
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-05AR0104/08/11 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CORNISH
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-14AP01DIRECTOR APPOINTED MR CLIVE CHARLES WILLIAM BENNETT
2010-10-05AR0104/08/10 FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 2 THE BOULEVARD BLACKMOOR LANE WATFORD HERTS WD18 8UX
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN JAMES DAVID EVANS / 15/11/2009
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DYLAN JAMES DAVID EVANS / 15/11/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SKALLA / 01/11/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IVOR CORNISH / 01/11/2009
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-08AR0104/08/09 FULL LIST
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-05288aDIRECTOR APPOINTED JUDITH NAOMI BLECHNER
2008-08-04363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-03363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-26363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-07-06AUDAUDITOR'S RESIGNATION
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-11363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-14363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-30288cDIRECTOR'S PARTICULARS CHANGED
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-14363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-07288aNEW DIRECTOR APPOINTED
2001-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/01
2001-09-04363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-15363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-06-23288cDIRECTOR'S PARTICULARS CHANGED
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-29288bDIRECTOR RESIGNED
1999-08-11363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-18363sRETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS
1998-06-22288aNEW DIRECTOR APPOINTED
1998-06-19288cDIRECTOR'S PARTICULARS CHANGED
1998-06-11288cDIRECTOR'S PARTICULARS CHANGED
1998-04-24288bDIRECTOR RESIGNED
1997-12-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-02363sRETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS
1996-10-06AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GALAXY PAYROLL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALAXY PAYROLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1990-03-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALAXY PAYROLL LIMITED

Intangible Assets
Patents
We have not found any records of GALAXY PAYROLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALAXY PAYROLL LIMITED
Trademarks
We have not found any records of GALAXY PAYROLL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GALAXY PAYROLL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-12 GBP £3,999
Bristol City Council 2014-08-01 GBP £785
Bristol City Council 2014-05-01 GBP £785
Bristol City Council 2014-02-01 GBP £785
Bristol City Council 2013-12-01 GBP £785
Bristol City Council 2013-10-01 GBP £785
Bristol City Council 2013-03-25 GBP £785
Bristol City Council 2012-12-06 GBP £761
Bristol City Council 2012-12-06 GBP £761 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Bristol City Council 2012-09-06 GBP £761 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Bristol City Council 2012-06-12 GBP £761 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Bristol City Council 2012-04-17 GBP £761
Bristol City Council 2012-04-17 GBP £761 SOFTWARE MAINTENANCE & DISASTER RECOVERY
Bristol City Council 2011-11-29 GBP £726 MARINE SERVICES
Bristol City Council 2011-09-08 GBP £1,495 DOCKS OPERATIONAL
Bristol City Council 2011-09-07 GBP £726 DOCKS OPERATIONAL
Bristol City Council 2011-06-16 GBP £726 DOCKS OPERATIONAL
Bristol City Council 2011-03-31 GBP £726 DOCKS OPERATIONAL
Bristol City Council 0000-00-00 GBP £975
Bristol City Council 0000-00-00 GBP £726
Bristol City Council 0000-00-00 GBP £726 DOCKS OPERATIONAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GALAXY PAYROLL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALAXY PAYROLL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALAXY PAYROLL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.