UKBizDB.co.uk

EMANAGING SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emanaging Systems Limited. The company was founded 10 years ago and was given the registration number 08888043. The firm's registered office is in LONDON. You can find them at Bluetech Networks Ltd 64 Nile Street, Hoxton, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EMANAGING SYSTEMS LIMITED
Company Number:08888043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 February 2014
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bluetech Networks Ltd 64 Nile Street, Hoxton, London, United Kingdom, N1 7SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Emanging Systems Limited, 64 Nile Street, International House, London, United Kingdom, N1 7SR

Director29 July 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active
Bluetech Networks Ltd, 64 Nile Street, London, United Kingdom, N1 7SR

Director02 August 2019Active

People with Significant Control

Mr David Liam Norton
Notified on:01 January 2022
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Unit 2, 4, Peppercorn Close, Peterborough, England, PE1 2DU
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Angus Harold James Constantine Mortimer
Notified on:29 July 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Unit 2, 4, Peppercorn Close, Peterborough, England, PE1 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mathew Simbarashe Mandipira
Notified on:02 August 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:Bluetech Networks Ltd, 64 Nile Street, London, United Kingdom, N1 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Accounts

Change account reference date company current shortened.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-04Gazette

Gazette filings brought up to date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.