UKBizDB.co.uk

EMOTION TECH LTD

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 Oak Lodge, Carson Road, London, England, SE21 8HS

Director29 June 2018Active
Flat B, 174, Westbourne Park Road, London, United Kingdom, W11 1BT

Director29 June 2018Active
13, Chalkfield Road, Horley, United Kingdom, RH6 9FT

Director29 June 2018Active
1 Thornhill Court, Maplin Park, Langley, Slough, England, SL3 8PF

Director29 June 2018Active
140, Liner House, 2, Royal Wharf Walk, London, United Kingdom, E16 2SQ

Director29 June 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-08-18Address

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

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Capital

Capital allotment shares.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-19Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-06-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.