Peakon Ltd LONDON


Founded in 2015, Peakon, classified under reg no. 09648279 is a liquidation company. Currently registered at 7th Floor EC2M 2PF, London the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Thu, 31st Dec 2020.

Peakon Ltd Address / Contact

Office Address 7th Floor
Office Address2 1 Finsbury Avenue
Town London
Post code EC2M 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09648279
Date of Incorporation Fri, 19th Jun 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 31st Aug 2023 (2023-08-31)
Last confirmation statement dated Wed, 17th Aug 2022

Company staff

Shaun R.

Position: Director

Appointed: 09 March 2021

Inderpal D.

Position: Director

Appointed: 09 March 2021

Resigned: 26 September 2022

Phillip C.

Position: Director

Appointed: 19 April 2017

Resigned: 09 March 2021

Daniel R.

Position: Director

Appointed: 19 June 2015

Resigned: 09 March 2021

People with significant control

Workday, Inc.

6110 Stoneridge Mall Road, Pleasanton, California, 94688, United States

Legal authority United States (California)
Legal form Corporate
Country registered California
Place registered Nasdaq
Registration number 20-2480422
Notified on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David D.

Notified on 9 March 2021
Nature of control: significiant influence or control

Aneel B.

Notified on 9 March 2021
Nature of control: significiant influence or control

Peakon Aps

Frederiksberggade 11, 1st Floor 1459, Istedgade 69, 2, Copenhagen, Denmark

Legal authority Danish Company Law
Legal form Anpartsselskab
Country registered Denmark
Place registered Danish Business Authority
Registration number 36469277
Notified on 6 April 2016
Ceased on 3 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-292016-06-302016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand  1 446212 811366 260
Current Assets3 906 64 294337 3761 350 870
Debtors 3 90662 848124 565984 610
Net Assets Liabilities3 1253 12515 318166 439508 093
Other Debtors  46 000124 565440 098
Property Plant Equipment   404 760528 537
Other
Accumulated Depreciation Impairment Property Plant Equipment   23 839120 325
Additions Other Than Through Business Combinations Property Plant Equipment   428 599222 859
Amounts Owed By Group Undertakings Participating Interests 3 90616 848 544 512
Amounts Owed To Group Undertakings Participating Interests   36 438 
Average Number Employees During Period 1731109
Corporation Tax Payable 781   
Creditors78178148 976548 9481 320 009
Increase From Depreciation Charge For Year Property Plant Equipment   23 83997 512
Net Current Assets Liabilities3 1253 12515 318-211 57230 861
Other Creditors  45 147322 555942 832
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 026
Other Disposals Property Plant Equipment    2 596
Property Plant Equipment Gross Cost   428 599648 862
Provisions For Liabilities Balance Sheet Subtotal   26 74951 305
Taxation Social Security Payable  3 829148 40963 735
Total Assets Less Current Liabilities3 125 15 318193 188559 398
Trade Creditors Trade Payables   41 546313 442

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Mon, 26th Sep 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
Free Download (1 page)

Company search