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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB | Director | 30 November 2021 | Active |
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB | Director | 29 July 2015 | Active |
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB | Director | 10 November 2023 | Active |
Ncl Technology Ventures Ltd, 3 Wimpole Street, London, United Kingdom, W1G 9SQ | Director | 03 July 2019 | Active |
5, Sussex Mews, Brighton, United Kingdom, BN2 1GZ | Director | 24 June 2016 | Active |
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB | Director | 07 January 2023 | Active |
Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB | Director | 01 January 2019 | Active |
Ncl Technology Ventures, 3 Wimpole Street, London, United Kingdom, W1G 9SQ | Director | 18 April 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-09 | Capital | Capital allotment shares. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Capital | Capital allotment shares. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Capital | Capital allotment shares. | Download |
2023-04-25 | Capital | Capital allotment shares. | Download |
2023-04-21 | Capital | Capital allotment shares. | Download |
2023-04-21 | Capital | Capital allotment shares. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Capital | Capital allotment shares. | Download |
2022-08-18 | Capital | Capital allotment shares. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.