DAVE EMERY LIMITED

Register to unlock more data on OkredoRegister

DAVE EMERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06176943

Incorporation date

21/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Vicarage High Street, Ripley, Woking, Surrey GU23 6AECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon18/03/2026
Director's details changed for Dave Emery on 2025-09-03
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Registered office address changed from Harefield House 1 the Borough Brockham Betchworth Surrey RH3 7NB England to The Old Vicarage High Street Ripley Woking Surrey GU23 6AE on 2025-09-10
dot icon07/04/2025
Registered office address changed from Harefield 1 the Borough Brockham Surrey RH3 7NB England to Harefield House 1 the Borough Brockham Betchworth Surrey RH3 7NB on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-04-02 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Director's details changed for Dave Emery on 2021-06-30
dot icon22/07/2021
Change of details for Mr Dave Emery as a person with significant control on 2021-06-30
dot icon22/07/2021
Registered office address changed from 4 Wilbury Avenue Cheam Surrey SM2 7DU to Harefield 1 the Borough Brockham Surrey RH3 7NB on 2021-07-22
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Cessation of David Emery as a person with significant control on 2020-04-01
dot icon03/07/2020
Cessation of Christie Jayne Emery as a person with significant control on 2020-04-01
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon14/04/2020
Notification of Dave Emery as a person with significant control on 2016-04-06
dot icon14/04/2020
Termination of appointment of Christie Jayne Emery as a director on 2020-04-01
dot icon14/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/01/2018
Confirmation statement made on 2017-03-21 with updates
dot icon15/01/2018
Notification of Christie Jayne Emery as a person with significant control on 2016-04-06
dot icon15/01/2018
Notification of David Emery as a person with significant control on 2016-04-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Termination of appointment of Jacqueline Emery as a secretary on 2016-04-13
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon10/04/2015
Director's details changed for Dave Emery on 2014-06-09
dot icon10/04/2015
Director's details changed for Mrs Christie Jayne Emery on 2014-06-20
dot icon10/04/2015
Director's details changed for Mrs Christie Jayne Emery on 2014-06-09
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Registered office address changed from the Well House 10a Church Street Ewell Village Surrey KT17 2AS on 2014-06-20
dot icon07/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-07-01
dot icon25/07/2012
Appointment of Mrs Christie Jayne Emery as a director
dot icon05/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2011
Termination of appointment of a secretary
dot icon27/01/2011
Appointment of Mrs Jacqueline Emery as a secretary
dot icon27/01/2011
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2011-01-27
dot icon11/01/2011
Termination of appointment of Astrid Forster as a secretary
dot icon08/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Director's details changed for Dave Emery on 2009-11-16
dot icon13/05/2009
Return made up to 21/03/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 21/03/08; full list of members
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Director resigned
dot icon05/02/2008
New director appointed
dot icon30/01/2008
Certificate of change of name
dot icon21/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+16.50 % *

* during past year

Cash in Bank

£324,805.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
192.40K
-
0.00
171.74K
-
2022
1
305.28K
-
0.00
278.80K
-
2023
1
413.48K
-
0.00
324.81K
-
2023
1
413.48K
-
0.00
324.81K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

413.48K £Ascended35.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.81K £Ascended16.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emery, Dave
Director
22/03/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVE EMERY LIMITED

DAVE EMERY LIMITED is an(a) Active company incorporated on 21/03/2007 with the registered office located at The Old Vicarage High Street, Ripley, Woking, Surrey GU23 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE EMERY LIMITED?

toggle

DAVE EMERY LIMITED is currently Active. It was registered on 21/03/2007 .

Where is DAVE EMERY LIMITED located?

toggle

DAVE EMERY LIMITED is registered at The Old Vicarage High Street, Ripley, Woking, Surrey GU23 6AE.

What does DAVE EMERY LIMITED do?

toggle

DAVE EMERY LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does DAVE EMERY LIMITED have?

toggle

DAVE EMERY LIMITED had 1 employees in 2023.

What is the latest filing for DAVE EMERY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.