Background WavePink WaveYellow Wave

EMPLOYMENT INPUT LTD (07843156)

EMPLOYMENT INPUT LTD (07843156) is an active UK company. incorporated on 10 November 2011. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMPLOYMENT INPUT LTD has been registered for 14 years. Current directors include BEAUMONT, Ian Christopher, HALLORAN, Christopher James.

Company Number
07843156
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEAUMONT, Ian Christopher, HALLORAN, Christopher James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPLOYMENT INPUT LTD

EMPLOYMENT INPUT LTD is an active company incorporated on 10 November 2011 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EMPLOYMENT INPUT LTD was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07843156

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

C/O Outset Group the Maidstone Studios Vinters Business Park, New Cut Road Maidstone ME14 5NZ England
From: 24 January 2017To: 22 December 2022
49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
From: 13 November 2014To: 24 January 2017
47 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
From: 12 November 2013To: 13 November 2014
55 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom
From: 23 January 2013To: 12 November 2013
48 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom
From: 10 November 2011To: 23 January 2013
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Nov 17
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEAUMONT, Ian Christopher

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1973
Director
Appointed 28 Nov 2023

HALLORAN, Christopher James

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1974
Director
Appointed 28 Nov 2023

STEVENS, Josie

Resigned
University Road, CanterburyCT2 7FG
Secretary
Appointed 05 Mar 2014
Resigned 05 Jan 2017

GAUTON, Jonathan Spencer Harley

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1965
Director
Appointed 05 Jan 2017
Resigned 03 Feb 2023

GORMAN, Sean Michael Timothy

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1981
Director
Appointed 17 Mar 2022
Resigned 28 Nov 2023

JONES, Russell William

Resigned
New Cut Road, MaidstoneME14 5NZ
Born September 1994
Director
Appointed 17 Mar 2022
Resigned 03 Feb 2023

STEVENS, Darren Mark

Resigned
University Road, CanterburyCT2 7FG
Born September 1971
Director
Appointed 10 Nov 2011
Resigned 05 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017

Mr Darren Mark Stevens

Ceased
Vinters Business Park, New Cut Road, MaidstoneME14 5NZ
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Incorporation Company
10 November 2011
NEWINCIncorporation