UKBizDB.co.uk

EMARIS LIMITED

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

This company is commonly known as Emaris Limited. The company was founded 16 years ago and was given the registration number 06315143. The firm's registered office is in WENDOVER. You can find them at Honeybank House, Honeybanks, Wendover, Bucks. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EMARIS LIMITED
Company Number:06315143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Honeybank House, Honeybanks, Wendover, Bucks, HP22 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Meadow Close, Aylesbury, United Kingdom, HP20 1XH

Secretary01 June 2008Active
8, Meadow Close, Aylesbury, United Kingdom, HP20 1XH

Director06 April 2016Active
8, Meadow Close, Aylesbury, United Kingdom, HP20 1XH

Director01 June 2008Active
12, Radleigh Close, Northampton, United Kingdom, NN4 8RE

Director06 April 2016Active
Honeybank House, Honeybanks, Wendover, HP22 6NA

Director22 November 2007Active
Honeybank House, Honey Banks, Wendover, HP22 6NA

Secretary17 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 July 2007Active
Honeybank House, Honeybanks, Wendover, HP22 6NA

Director17 July 2007Active
Honeybank House, Honey Banks, Wendover, HP22 6NA

Director17 July 2007Active
31, Champflower, Furzton, Milton Keynes, United Kingdom, MK4 1LD

Director06 April 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 July 2007Active

People with Significant Control

Mrs Joanna Melanie Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:12, Radleigh Close, Northampton, England, NN4 8RE
Nature of control:
  • Significant influence or control
Mr Simon Paul Stovin-Bradford
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:12, Radleigh Close, Northampton, England, NN4 8RE
Nature of control:
  • Significant influence or control
Mrs Liza Brissenden Hemstock
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:8, Meadow Close, Aylesbury, England, HP20 1XH
Nature of control:
  • Significant influence or control
Mr Paul Stephen Dominic Brissenden Hemstock
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:8, Meadow Close, Aylesbury, United Kingdom, HP20 1XH
Nature of control:
  • Significant influence or control
Mr Simon Paul Stovin-Bradford
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Honeybank House, Wendover, HP22 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Accounts

Change account reference date company previous shortened.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.