Background WavePink WaveYellow Wave

EMPLOYERLINE.CO.UK LIMITED (06484679)

EMPLOYERLINE.CO.UK LIMITED (06484679) is an active UK company. incorporated on 25 January 2008. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMPLOYERLINE.CO.UK LIMITED has been registered for 18 years. Current directors include CHAPLIN, Benjamin, DONE, Peter Eric.

Company Number
06484679
Status
active
Type
ltd
Incorporated
25 January 2008
Age
18 years
Address
The Peninsula, Manchester, M4 4FB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPLIN, Benjamin, DONE, Peter Eric
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPLOYERLINE.CO.UK LIMITED

EMPLOYERLINE.CO.UK LIMITED is an active company incorporated on 25 January 2008 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMPLOYERLINE.CO.UK LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06484679

LTD Company

Age

18 Years

Incorporated 25 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

The Peninsula Victoria Place Manchester, M4 4FB,

Previous Addresses

The Peninsula 2 Cheetham Hill Road Manchester M4 4FB
From: 10 August 2010To: 11 September 2014
Riverside New Bailey Street Manchester M3 5PB
From: 25 January 2008To: 10 August 2010
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 16
Director Left
Jul 18
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SIMMONS, Keith David

Active
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 01 Nov 2022

CHAPLIN, Benjamin

Active
Victoria Place, ManchesterM4 4FB
Born May 1974
Director
Appointed 01 Sept 2025

DONE, Peter Eric

Active
Victoria Place, ManchesterM4 4FB
Born February 1947
Director
Appointed 25 Jan 2008

DONE, Peter Eric

Resigned
M28
Secretary
Appointed 25 Jan 2008
Resigned 10 Jun 2011

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 10 Jun 2011
Resigned 01 Nov 2022

CHAPLIN, Benjamin

Resigned
21 Broctone Close, Broughton AstleyLE9 6XX
Born May 1974
Director
Appointed 25 Jan 2008
Resigned 01 Apr 2014

DONE, Fred

Resigned
The Aviary Mill Brow, ManchesterM28 2NJ
Born March 1943
Director
Appointed 25 Jan 2008
Resigned 01 Apr 2014

FOSTER, Jordan John

Resigned
Victoria Place, ManchesterM4 4FB
Born October 1977
Director
Appointed 20 Jul 2022
Resigned 12 Sept 2025

HAYWARD, Keith

Resigned
35 Broadway, OldhamOL2 5DD
Born June 1956
Director
Appointed 25 Jan 2008
Resigned 31 Aug 2009

PILLING, Noel

Resigned
37 Fields Road, RossendaleBB4 6QA
Born June 1955
Director
Appointed 25 Jan 2008
Resigned 01 Aug 2014

SHAW, Desmond

Resigned
3 The Lane, HerefordHR1 1TJ
Born March 1956
Director
Appointed 25 Jan 2008
Resigned 20 Jul 2018

SUTCLIFFE, Anthony

Resigned
267 Rivington Crescent, ManchesterM27 8TQ
Born March 1954
Director
Appointed 25 Jan 2008
Resigned 30 Sept 2016

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Born September 1958
Director
Appointed 01 Sept 2009
Resigned 31 Jul 2022

Persons with significant control

1

Cheetham Hill Road, ManchesterM4 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
88(2)R88(2)R
Incorporation Company
25 January 2008
NEWINCIncorporation