This company is commonly known as Emulate3d Limited. The company was founded 19 years ago and was given the registration number 05262373. The firm's registered office is in READING. You can find them at Reading Enterprise Centre, Earley Gate, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | EMULATE3D LIMITED |
---|---|---|
Company Number | : | 05262373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2004 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Enterprise Centre, Earley Gate, Reading, Berkshire, RG6 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Enterprise Centre, Earley Gate, Reading, RG6 6BU | Director | 28 January 2019 | Active |
11 Lindsay Drive, Shepperton, TW17 8JU | Secretary | 18 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 October 2004 | Active |
63 Paddick Drive, Lower Earley, Reading, RG6 4HF | Director | 18 October 2004 | Active |
26 Moorhen Drive, Lower Earley, Reading, RG6 4NZ | Director | 18 October 2004 | Active |
11 Lindsay Drive, Shepperton, TW17 8JU | Director | 18 October 2004 | Active |
Rockwell Automation Limited | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pitfield, Kiln Farm, Milton Keynes, England, MK11 3DR |
Nature of control | : |
|
Mr Adam James Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Reading Enterprise Centre, Earley Gate, Reading, RG6 6BU |
Nature of control | : |
|
Mr Ian William Mcgregor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Reading Enterprise Centre, Earley Gate, Reading, RG6 6BU |
Nature of control | : |
|
Mr David James Dawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Reading Enterprise Centre, Earley Gate, Reading, RG6 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-09 | Dissolution | Dissolution application strike off company. | Download |
2020-08-26 | Restoration | Restoration order of court. | Download |
2020-01-28 | Gazette | Gazette dissolved voluntary. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Gazette | Gazette notice voluntary. | Download |
2019-11-04 | Dissolution | Dissolution application strike off company. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.