UKBizDB.co.uk

EMTEQ LIMITED

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

This company is commonly known as Emteq Limited. The company was founded 8 years ago and was given the registration number 09708880. The firm's registered office is in BRIGHTON. You can find them at Sussex Innovation Centre, Science Park Square, Brighton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EMTEQ LIMITED
Company Number:09708880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB

Director30 November 2021Active
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB

Director29 July 2015Active
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB

Director10 November 2023Active
Ncl Technology Ventures Ltd, 3 Wimpole Street, London, United Kingdom, W1G 9SQ

Director03 July 2019Active
5, Sussex Mews, Brighton, United Kingdom, BN2 1GZ

Director24 June 2016Active
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB

Director07 January 2023Active
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB

Director01 January 2019Active
Ncl Technology Ventures, 3 Wimpole Street, London, United Kingdom, W1G 9SQ

Director18 April 2019Active

People with Significant Control

Mr Graeme Richard Cox
Notified on:14 September 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Attenborough House, 66a Dyke Road Avenue, Brighton, United Kingdom, BN1 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Nduka
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB
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 (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
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Capital

Capital allotment shares.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-08-18Capital

Capital allotment shares.

Download
2022-08-18Capital

Capital allotment shares.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Address

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

Download

Copyright © 2024. All rights reserved.