CINTRA PAYROLL SERVICES LIMITED
Data processing, hosting and related activities
CINTRA PAYROLL SERVICES LIMITED
Data processing, hosting and related activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL England
Office (London)
224-232 St John St, London EC1V 4QR
Telephone
0330 174 6707Website
tracepayroll.comCredit Report
Discover CINTRA PAYROLL SERVICES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£189.18k
Net Assets
£2.81M
Total Liabilities
£153.63k
Turnover
N/A
Employees
5
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Daniel Edward Brooker | Director | Active |
| Eric Maurice Dunmore | Director | Active |
| Lisa Jane Stone | Director | Active |
| Michelle Marinos | Director | Active |
| Sebastian Aspland | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Payroll Software & Services Group Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Richard Jonathan Wolfe
Ceased 20 Dec 2019
Trace Group Ltd
Ceased 20 Dec 2019
Tulip Holdings Ltd
Ceased 20 Dec 2019
Hilary Bidco Limited
Ceased 20 Dec 2019
Hilary Topco Limited
Ceased 15 Jan 2020
G&g Computer Group Limited
Ceased 20 Dec 2019
Tenzing Pe 1 Gp Llp
Ceased 15 Jan 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Aug 2025 | Accounts | Annual accounts filed | View(40 pages) |
| 12 Aug 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | View(1 page) |
| 12 Aug 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(6 pages) |
| 12 Aug 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | View(3 pages) |
| 16 Apr 2025 | Officers | Change to director Mrs Lisa Jane Stone on 2025-03-16 | View(2 pages) |
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Recent Activity
Latest Activity
Annual accounts filed
6 months ago on 12 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
6 months ago on 12 Aug 2025
Annual accounts made up to 2025-03-31
6 months ago on 12 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
6 months ago on 12 Aug 2025
Change to director Mrs Lisa Jane Stone on 2025-03-16
10 months ago on 16 Apr 2025