Warning: file_put_contents(c/2648d0be7aea7b3954e41918c8d764e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Emizon Group Limited, UB9 6NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMIZON GROUP LIMITED

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

This company is commonly known as Emizon Group Limited. The company was founded 21 years ago and was given the registration number 04687845. The firm's registered office is in UXBRIDGE. You can find them at Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EMIZON GROUP LIMITED
Company Number:04687845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director25 April 2017Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, United Kingdom, UB9 6NZ

Director15 October 2018Active
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director18 March 2019Active
9 Tamar Way, Wokingham, RG41 3UB

Secretary11 February 2008Active
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD

Secretary12 January 2011Active
19, Chatsworth Avenue, Southwell, United Kingdom, NG25 0AE

Secretary22 April 2010Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Secretary20 July 2018Active
25 The Mews, Fitzalan Road, Arundel, BN18 9LF

Secretary31 March 2006Active
The Oast House, Billet Hill, Ash, TN15 7HE

Secretary05 March 2003Active
1, Allerton Road, Central Park, Rugby, United Kingdom, CV23 0PA

Secretary22 August 2011Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary05 March 2003Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary15 October 2018Active
6 Walnut Close, Wokingham, RG41 4BG

Director31 March 2006Active
Stonebridge House, Chelmsford Road, Hatfield Heath, United Kingdom, CM22 7BD

Director01 July 2011Active
32 Manse Gardens, Haslers Lane, Great Dunmow, CM6 1BL

Director13 October 2006Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Director25 April 2017Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Director01 September 2017Active
1, Allerton Road, Central Park, Rugby, CV23 0PA

Director01 October 2016Active
4, Stone Rings Grange, Harrogate, United Kingdom, HG2 9HU

Director22 August 2011Active
16 Turbary Road, Ferndown, BH22 8AS

Director05 March 2003Active
92, Ram Gorse, Harlow, United Kingdom, CM20 1PZ

Director06 September 2006Active
25 The Mews, Fitzalan Road, Arundel, BN18 9LF

Director31 March 2006Active
The Oast House, Billet Hill, Ash, TN15 7HE

Director05 March 2003Active
1, Allerton Road, Central Park, Rugby, United Kingdom, CV23 0PA

Director22 August 2011Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Director01 March 2010Active
69 Church Road, Braunston, NN11 7HQ

Director06 September 2006Active
11 Emblems, Great Dunmow, CM6 2AG

Director13 October 2006Active
20, Owlthorpe Avenue, Sheffield, S20 5JS

Director24 April 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director05 March 2003Active

People with Significant Control

Csl Communications Group Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:Salamander Quay West, Salamander Quay, Uxbridge, England, UB9 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Csl Communications Group Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Salamander, Salamander Quay, Uxbridge, England, UB9 6NZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-19Address

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

Download
2022-08-18Address

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

Download
2022-08-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

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

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Address

Move registers to sail company with new address.

Download
2019-04-10Address

Change sail address company with new address.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.