This company is commonly known as Emotion Tech Ltd. The company was founded 5 years ago and was given the registration number 11441791. The firm's registered office is in WINDSOR. You can find them at Unit 66, 24-28 St. Leonards Road, Windsor, Berkshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | EMOTION TECH LTD |
---|---|---|
Company Number | : | 11441791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2018 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 66, 24-28 St. Leonards Road, Windsor, Berkshire, England, SL4 3BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 Oak Lodge, Carson Road, London, England, SE21 8HS | Director | 29 June 2018 | Active |
Flat B, 174, Westbourne Park Road, London, United Kingdom, W11 1BT | Director | 29 June 2018 | Active |
13, Chalkfield Road, Horley, United Kingdom, RH6 9FT | Director | 29 June 2018 | Active |
1 Thornhill Court, Maplin Park, Langley, Slough, England, SL3 8PF | Director | 29 June 2018 | Active |
140, Liner House, 2, Royal Wharf Walk, London, United Kingdom, E16 2SQ | Director | 29 June 2018 | Active |
Mr Simon Chong | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Liner House, 2, Royal Wharf Walk, London, United Kingdom, E16 2SQ |
Nature of control | : |
|
Mr Sukhbir Singh | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Thornhill Court, Maplin Park, Slough, England, SL3 8PF |
Nature of control | : |
|
Mr Saumitra Dubey | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 , Oak Lodge, Carson Road, London, England, SE21 8HS |
Nature of control | : |
|
Mr Nicholas Daniel Kollgaard | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat B, 174, Westbourne Park Road, London, United Kingdom, W11 1BT |
Nature of control | : |
|
Mr Bhavin Bharat Ranchod | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Chalkfield Road, Horley, United Kingdom, RH6 9FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Dissolution | Dissolution application strike off company. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Capital | Capital allotment shares. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.