Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Datamatics Payroll Services Ltd
Datamatics Payroll Services Ltd is an active company incorporated on 19 April 2017 with the registered office located in Cardiff, South Glamorgan. Datamatics Payroll Services Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10728997
Private limited company
Age
8 years
Incorporated
19 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
913 days
Dated
23 February 2022
(3 years ago)
Next confirmation dated
23 February 2023
Was due on
9 March 2023
(2 years 6 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
950 days
For period
1 May
⟶
30 Apr 2021
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 April 2022
Was due on
31 January 2023
(2 years 7 months ago)
Learn more about Datamatics Payroll Services Ltd
Contact
Address
4385
10728997 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
2 Jun 2025
(3 months ago)
Previous address was
Companies in CF14 8LH
Telephone
02079934463
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Christopher Raymond Riley
PSC • British • Lives in England • Born in Feb 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
£40.27K
Increased by £40.27K (%)
Turnover
Unreported
Same as previous period
Employees
165
Increased by 164 (+16400%)
Total Assets
£102.12K
Increased by £65K (+175%)
Total Liabilities
-£53.45K
Increased by £50.32K (+1607%)
Net Assets
£48.67K
Increased by £14.69K (+43%)
Debt Ratio (%)
52%
Increased by 43.9% (+520%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 29 Dec 2022
Compulsory Gazette Notice
2 Years 8 Months Ago on 13 Dec 2022
Registered Address Changed
3 Years Ago on 9 Aug 2022
Registered Address Changed
3 Years Ago on 3 May 2022
Registered Address Changed
3 Years Ago on 20 Apr 2022
Christopher Raymond Riley Resigned
3 Years Ago on 19 Apr 2022
Devang Gandhi Resigned
3 Years Ago on 19 Apr 2022
Devang Gandhi (PSC) Resigned
3 Years Ago on 19 Apr 2022
Christopher Raymond Riley Appointed
3 Years Ago on 19 Apr 2022
Christopher Raymond Riley (PSC) Appointed
3 Years Ago on 19 Apr 2022
Get Alerts
Get Credit Report
Discover Datamatics Payroll Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 2 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 29 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 13 Dec 2022
Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 20-22 Wenlock Road London N1 7GU on 9 August 2022
Submitted on 9 Aug 2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Amba House 15 College Road Harrow HA1 1BA on 3 May 2022
Submitted on 3 May 2022
Termination of appointment of Christopher Raymond Riley as a director on 19 April 2022
Submitted on 27 Apr 2022
Registered office address changed from Amba House 15 College Road Office D Harrow HA1 1BA England to 20-22 Wenlock Road London N1 7GU on 20 April 2022
Submitted on 20 Apr 2022
Notification of Christopher Raymond Riley as a person with significant control on 19 April 2022
Submitted on 19 Apr 2022
Appointment of Christopher Raymond Riley as a director on 19 April 2022
Submitted on 19 Apr 2022
Cessation of Devang Gandhi as a person with significant control on 19 April 2022
Submitted on 19 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs