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.
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 | : |
|
Registered Address | : | Honeybank House, Honeybanks, Wendover, Bucks, HP22 6NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Meadow Close, Aylesbury, United Kingdom, HP20 1XH | Secretary | 01 June 2008 | Active |
8, Meadow Close, Aylesbury, United Kingdom, HP20 1XH | Director | 06 April 2016 | Active |
8, Meadow Close, Aylesbury, United Kingdom, HP20 1XH | Director | 01 June 2008 | Active |
12, Radleigh Close, Northampton, United Kingdom, NN4 8RE | Director | 06 April 2016 | Active |
Honeybank House, Honeybanks, Wendover, HP22 6NA | Director | 22 November 2007 | Active |
Honeybank House, Honey Banks, Wendover, HP22 6NA | Secretary | 17 July 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 July 2007 | Active |
Honeybank House, Honeybanks, Wendover, HP22 6NA | Director | 17 July 2007 | Active |
Honeybank House, Honey Banks, Wendover, HP22 6NA | Director | 17 July 2007 | Active |
31, Champflower, Furzton, Milton Keynes, United Kingdom, MK4 1LD | Director | 06 April 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-05-02 | Dissolution | Dissolution application strike off company. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.