Company NameEmployon Technologies Limited
Company StatusDissolved
Company Number08343448
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKyle Matter
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed23 September 2021(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2023)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence AddressC/O Burning Glass Holding Company Inc. 66 Long Wha
Boston
Ma 02110
Director NameTimothy Van Den Broek
Date of BirthMay 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed23 September 2021(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2023)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameAndrew John Durman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sarum Hill
Basingstoke
RG21 8SR
Director NameMatthew Sigelman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address66 Long Wharf
2nd Floor
Boston
Ma 02110
Director NameJoshua Ticktin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address66 Long Wharf
2nd Floor
Boston
Ma 02110

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Employon Technologies Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,308
Current Liabilities£37,391

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
19 November 2021Appointment of Andrew John Durman as a director on 15 October 2021 (2 pages)
5 November 2021Termination of appointment of Matthew Sigelman as a director on 23 September 2021 (1 page)
5 November 2021Termination of appointment of Joshua Ticktin as a director on 23 September 2021 (1 page)
4 November 2021Appointment of Kyle Matter as a director on 23 September 2021 (2 pages)
4 November 2021Appointment of Timothy Van Den Broek as a director on 23 September 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2021Director's details changed for Joshua Ticktin on 14 January 2021 (2 pages)
14 January 2021Director's details changed for Matthew Sigelman on 14 January 2021 (2 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
7 October 2019Amended accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2019Amended accounts for a small company made up to 31 December 2017 (8 pages)
7 October 2019Amended accounts for a small company made up to 31 December 2016 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Director's details changed for Joshua Ticktin on 1 February 2015 (2 pages)
19 April 2016Director's details changed for Joshua Ticktin on 1 February 2015 (2 pages)
19 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Director's details changed for Matthew Sigelman on 1 February 2015 (2 pages)
19 April 2016Director's details changed for Matthew Sigelman on 1 February 2015 (2 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Registered office address changed from Office Suite 7 the Technology Centre Rossmore Road Ellesmere Port CH65 3EN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from Office Suite 7 the Technology Centre Rossmore Road Ellesmere Port CH65 3EN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 December 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(14 pages)
23 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(14 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)