Get an alert when ACTIVPAYROLL LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-06 (in 11mo)

Last made up 2026-03-23

Watchouts

None on the register

Cash

£1M

+15.8% vs 2024

Net assets

Equity attributable

Employees

183

-6.2% lowest in 3 filed years

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. ACTIVPAYROLL LTD. 2001-10-09 → present
  2. GBB ACCOUNTING LIMITED 1999-03-23 → 2001-10-09

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £3,712,000-£1,293,000£44,000
Cash £2,627,000£1,098,000£1,272,000
Total assets less current liabilities
Net assets
Equity £17,098,000£16,169,000£16,213,000
Average employees 193195183
Wages £9,134,000£8,579,000£8,184,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's or parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ACTIVPAYROLL LTD. · parent
    1. activpayroll Inc. 100% · Venice, FL, USA
    2. activpayroll PTE. Ltd. 100% · Singapore
    3. activpayroll Pty Ltd 100% · Subiaco, Western Australia, Australia
    4. activpayroll GmbH 100% · Frankfurt am Main, Germany
    5. activpayroll South Africa (Pty) Limited 100% · Tyger Valley, Western Cape, South Africa
    6. activpayroll Consulting International DMCC 100% · Dubai, UAE
    7. activpayroll France SARL 100% · Enghien Les Bains, France
    8. activpayroll Ireland Limited 100% · Dublin, Ireland
    9. activpayroll Malaysia Sdn Bhd. 100% · Petaling Jaya, Sel
    10. activpayroll B.V. 100% · Zuid Holland, Netherlands
    11. activpayroll Payments B.V. 100% · Zuid Holland, Netherlands
    12. Limes International B.V. 100% · Zuid Holland, Netherlands
    13. Limes International Tax + Global Mobility B.V. 100% · Zuid Holland, Netherlands
    14. Limes International Immigration + Relocation B.V. 100% · Zuid Holland, Netherlands
    15. Limes International Human Resources B.V. 100% · Zuid Holland, Netherlands
    16. Limes International Payroll B.V. 100% · Zuid Holland, Netherlands
    17. Limes International Pension + Insurance B.V. 100% · Zuid Holland, Netherlands
    18. Limes International Legal B.V. 100% · Zuid Holland, Netherlands
    19. Limes International VAT + Customs B.V. 100% · Zuid Holland, Netherlands
    20. Dutch Tax Returns B.V. 100% · Zuid Holland, Netherlands
    21. Human Capital Services B.V.B.A. 100% · Dendermonde, Belgium
    22. TTT-Group B.V. 100% · Zuid Holland, Netherlands
    23. Total Employee Compliance Services B.V. 100% · Zuid Holland, Netherlands
    24. AangifteDirect B.V. 100% · Zuid Holland, Netherlands
    25. Total Employee Mobility Solutions B.V. 100% · Zuid Holland, Netherlands
    26. Miles International Payrolling B.V. 100% · Zuid Holland, Netherlands
    27. Limes International (UK) Limited 100% · Aberdeen, AB25 2DZ

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 32 resigned

Name Role Appointed Born Nationality
HENDERSON, Gary Peter Director 2025-05-01 Nov 1992 British
PHILP, Andrew Director 2024-10-25 Dec 1986 British
Show 32 resigned officers
Name Role Appointed Resigned
BRACKPOOL, Lawson James Secretary 2020-02-27 2020-04-16
CARDNO, Steven David Secretary 2006-04-01 2007-08-31
SMART, Norma Mary Secretary 2007-08-31 2009-03-09
SMART, Norma Mary Secretary 1999-03-23 2006-03-31
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 2020-04-16 2025-11-30
BRIAN REID LTD. Corporate Nominee Secretary 1999-03-23 1999-03-23
MACKINNONS Corporate Secretary 2009-03-09 2019-11-29
MACKINNONS SOLICITORS LLP Corporate Secretary 2019-11-29 2020-01-22
ALLEN, Jason Thomas Director 2021-08-05 2024-04-17
BEVERIDGE, Keren Jane Director 2011-11-03 2013-03-04
BRACKPOOL, Lawson James Director 2019-01-03 2020-10-02
CARDNO, Steven David Director 2006-02-01 2007-08-31
CHRISTIE, Duncan Francis Director 2007-10-02 2008-12-02
CLARK, Stuart Director 2011-11-03 2012-07-11
DEAR, Philip Director 2003-08-29 2009-03-02
JACKSON, Anna Marie Director 2023-03-01 2024-08-16
MCKECHNIE, Graham Director 2009-11-25 2023-03-31
MCLEOD, Karen Anne Director 2009-11-25 2010-09-07
MCPHERSON, David James Director 2009-05-25 2009-10-05
ODGERS, Sian Director 2009-11-25 2020-03-04
RICHARDSON, James Grant Mackay Director 2007-11-05 2009-05-22
ROGERS, John Andrew Director 2008-12-15 2009-03-05
SAWERS, Douglas Director 2024-10-25 2025-06-04
SELLAR, Alison Norma Director 2001-10-01 2021-05-28
SELLAR, Euan Wallace Director 2017-04-07 2021-05-28
SMART, Allan James Director 1999-03-23 2010-04-01
SMART, David Allan Director 2002-12-31 2006-06-30
SMART, Norma Mary Director 1999-03-23 2009-11-25
SOUTHWELL, Nicholas Thomas Director 2020-09-21 2024-11-15
STRACHAN, Murray Director 2009-05-25 2009-10-05
WRIGHT, Julie Director 2006-06-01 2010-01-25
STEPHEN MABBOTT LTD. Corporate Nominee Director 1999-03-23 1999-03-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Glas Trust Corporation Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-03-19 Ceased 2020-03-19
Apex Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-01-24 Ceased 2020-03-19
Apex Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-01-24 Active
Mr Euan Wallace Sellar Individual Shares 25–50%, Voting 25–50% 2018-10-25 Ceased 2020-01-23
Mrs Alison Norma Sellar Individual Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2020-01-23

Filing timeline

Last 20 of 219 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-04-29 MA Memorandum articles
  • 2024-04-18 RESOLUTIONS Resolution
Date Type Category Description
2026-03-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-09 TM02 officers Termination secretary company with name termination date PDF
2025-10-17 AA accounts Accounts with accounts type group PDF
2025-08-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-05 AA accounts Accounts with accounts type group PDF
2025-06-04 TM01 officers Termination director company with name termination date PDF
2025-05-19 AP01 officers Appoint person director company with name date PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-14 TM01 officers Termination director company with name termination date PDF
2024-10-31 AP01 officers Appoint person director company with name date PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2024-09-18 TM01 officers Termination director company with name termination date PDF
2024-04-29 MA incorporation Memorandum articles
2024-04-18 RESOLUTIONS resolution Resolution
2024-04-17 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page