UKBizDB.co.uk

EMULATE3D LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Reading Enterprise Centre, Earley Gate, Reading, Berkshire, RG6 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading Enterprise Centre, Earley Gate, Reading, RG6 6BU

Director28 January 2019Active
11 Lindsay Drive, Shepperton, TW17 8JU

Secretary18 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 2004Active
63 Paddick Drive, Lower Earley, Reading, RG6 4HF

Director18 October 2004Active
26 Moorhen Drive, Lower Earley, Reading, RG6 4NZ

Director18 October 2004Active
11 Lindsay Drive, Shepperton, TW17 8JU

Director18 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2020-08-26Restoration

Restoration order of court.

Download
2020-01-28Gazette

Gazette dissolved voluntary.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Gazette

Gazette notice voluntary.

Download
2019-11-04Dissolution

Dissolution application strike off company.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.