UKBizDB.co.uk

EMOTIF.AI RETAIL ANALYTICS LIMITED

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

This company is commonly known as Emotif.ai Retail Analytics Limited. The company was founded 6 years ago and was given the registration number 11008315. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMOTIF.AI RETAIL ANALYTICS LIMITED
Company Number:11008315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 20 Old Bailey, London, EC4M 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE

Director11 October 2017Active
Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE

Director16 October 2019Active
Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE

Director11 October 2017Active

People with Significant Control

Dr Aurelien Alexander Waite
Notified on:16 October 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Winton Ventures Limited
Notified on:16 October 2019
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Winton Group Limited
Notified on:11 October 2017
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Old Bailey, London, United Kingdom, EC4M 7AN
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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Capital

Capital statement capital company with date currency figure.

Download
2020-09-30Capital

Legacy.

Download
2020-09-30Insolvency

Legacy.

Download
2020-09-30Resolution

Resolution.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-19Capital

Capital name of class of shares.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Accounts

Change account reference date company current extended.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-04-08Resolution

Resolution.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.