UKBizDB.co.uk

EMERDATA LIMITED

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

This company is commonly known as Emerdata Limited. The company was founded 6 years ago and was given the registration number 10911848. The firm's registered office is in WEST MALLING. You can find them at Griffin Law 60 Churchill Square, Kings Hill, West Malling, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:EMERDATA LIMITED
Company Number:10911848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Griffin Law 60 Churchill Square, Kings Hill, West Malling, England, ME19 4YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director22 May 2019Active
60, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director16 March 2018Active
60, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director16 March 2018Active
60, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director12 June 2018Active
Pkf Littlejohn, 1 Westferry Circus, Canary Wharf, London, England, E14 4HD

Director23 January 2018Active
3901, 39 Floor, Far East Finance Centre, 16 Harcourt Road, Admiralty, Hong Kong,

Director23 January 2018Active
Pkf Littlejohn, 1 Westferry Circus, Canary Wharf, London, England, E14 4HD

Director23 January 2018Active
2213-14, Cosco Tower, 183 Queen's Road Cenral, Sheung Wan, Hong Kong,

Director23 January 2018Active
Pkf Littlejohn, 1 Westferry Circus, Canary Wharf, London, England, E14 4HD

Director28 March 2018Active
Pkf Littlejohn, 1 Westferry Circus, Canary Wharf, London, England, E14 4HD

Director11 August 2017Active

People with Significant Control

Cambridge Analytica Holdings Llc
Notified on:23 January 2018
Status:Active
Country of residence:United States
Address:Corporation Trust Centre / 1209, Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Alexander Bruce Tayler
Notified on:11 August 2017
Status:Active
Date of birth:September 1984
Nationality:British,Australian
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian David Wheatland
Notified on:11 August 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-11Capital

Second filing capital allotment shares.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Address

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

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.