UKBizDB.co.uk

EMULOUS GROUP LIMITED

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

This company is commonly known as Emulous Group Limited. The company was founded 24 years ago and was given the registration number 03933269. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EMULOUS GROUP LIMITED
Company Number:03933269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary04 April 2003Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
2 Woodlea Garth, Meanwood, Leeds, Uk, LS6 4SG

Secretary21 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 February 2000Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
Spring House, Venlake Lane, Uplyme, Lyme Regis, DT7 3SD

Director10 April 2000Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director23 November 2001Active
10 Birkdale Gardens, Winsford, CW7 2LE

Director10 April 2000Active
Hill House, 141 Brookhouse Hill Fulwood, Sheffield, S10 3TE

Director21 February 2000Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
2 Woodlea Garth, Meanwood, Leeds, Uk, LS6 4SG

Director01 September 2001Active
25 Clough Drive, Fenay Bridge, Huddersfield, HD8 0JJ

Director10 April 2000Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director04 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 February 2000Active

People with Significant Control

R P S Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-01Dissolution

Dissolution application strike off company.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Capital

Capital statement capital company with date currency figure.

Download
2023-07-14Insolvency

Legacy.

Download
2023-07-14Capital

Legacy.

Download
2023-07-14Resolution

Resolution.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.