Active
Company Information for FMP HR AND PAYROLL SOFTWARE LIMITED
4TH FLOOR, HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FMP HR AND PAYROLL SOFTWARE LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR, HEATHROW APPROACH 470 LONDON ROAD SLOUGH SL3 8QY | ||||
Previous Names | ||||
|
Company Number | 09811970 | |
---|---|---|
Company ID Number | 09811970 | |
Date formed | 2015-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 03/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 08:29:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN ANDREW COTTRELL |
||
CHRISTIAN SEAN HAMILTON |
||
MILAN KELLNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER BRIAN MOORE |
Director | ||
BRUCE ANTHONY MORRISON |
Director | ||
TIMOTHY RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCN ASSOCIATES LIMITED | Director | 2017-09-19 | CURRENT | 2009-06-18 | Active | |
MCN HOLDINGS LIMITED | Director | 2017-09-14 | CURRENT | 2017-03-16 | Active - Proposal to Strike off | |
FMP GLOBAL HOLDINGS LIMITED | Director | 2016-08-19 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL MIDCO LIMITED | Director | 2016-08-19 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL BIDCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP PAYROLL SERVICES LTD | Director | 2016-05-13 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
ODYSSEY (UK) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
GLOBAL EMPLOYMENT GROUP LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
SARATOGA REALISATIONS LTD | Director | 2011-01-13 | CURRENT | 2010-04-29 | Active | |
EUROWAGE LIMITED | Director | 2005-12-14 | CURRENT | 2005-12-14 | Active | |
ARGUS TOPCO LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
MCN HOLDINGS LIMITED | Director | 2017-09-14 | CURRENT | 2017-03-16 | Active - Proposal to Strike off | |
BIDCO OASIS LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-04 | Active | |
TOPCO OASIS LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-04 | Active | |
TENZING PE LIMITED | Director | 2017-04-18 | CURRENT | 2014-12-18 | Active | |
TENZING PE MANAGING MEMBER LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
TENZING PE SECOND MEMBER LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
FMP PAYROLL SERVICES LTD | Director | 2016-08-19 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
EUROWAGE LIMITED | Director | 2016-08-19 | CURRENT | 2005-12-14 | Active | |
FMP GLOBAL BIDCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL HOLDINGS LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL MIDCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
TENZING LIMITED | Director | 2016-07-07 | CURRENT | 2015-10-30 | Active | |
ASPEN GLOBAL LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2015-07-14 | |
FMP PAYROLL SERVICES LTD | Director | 2016-08-19 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
FMP GLOBAL BIDCO LIMITED | Director | 2016-08-19 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL HOLDINGS LIMITED | Director | 2016-08-19 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
FMP GLOBAL MIDCO LIMITED | Director | 2016-08-19 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
EUROWAGE LIMITED | Director | 2016-08-19 | CURRENT | 2005-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ELONA MORTIMER-ZHIKA | ||
CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin Peter Dady on 2021-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LOCKIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/04/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098119700002 | |
PSC02 | Notification of Fmp Global Bidco Limited as a person with significant control on 2019-09-13 | |
PSC07 | CESSATION OF JUSTIN ANDREW COTTRELL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW COTTRELL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN MOORE | |
RES15 | CHANGE OF COMPANY NAME 25/10/16 | |
CERTNM | COMPANY NAME CHANGED BOND HR AND PAYROLL SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/10/16 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/16 FROM Rutland House 148 Edmund Street Birmingham B3 2JR England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM Courtlands Parklands Avenue Goring-by-Sea Worthing BN12 4NG United Kingdom | |
AA01 | Current accounting period extended from 31/10/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MILAN KELLNER | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098119700001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098119700002 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANDREW COTTRELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098119700001 | |
AP01 | DIRECTOR APPOINTED TIMOTHY RICHARDS | |
AP01 | DIRECTOR APPOINTED ROGER BRIAN MOORE | |
RES15 | CHANGE OF NAME 14/01/2016 | |
CERTNM | COMPANY NAME CHANGED BOND HR AND PAYROLL LIMITED CERTIFICATE ISSUED ON 22/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as FMP HR AND PAYROLL SOFTWARE LIMITED are:
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. |