EMC3 LTD

Register to unlock more data on OkredoRegister

EMC3 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427182

Incorporation date

29/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 7, 2 Television Centre, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon09/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Memorandum and Articles of Association
dot icon10/10/2022
Resolutions
dot icon22/09/2022
Purchase of own shares.
dot icon04/07/2022
Change of details for Mr Alistair James Graham as a person with significant control on 2016-04-06
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon04/07/2022
Change of details for Mr Daniel Mark Curtis as a person with significant control on 2016-04-06
dot icon04/07/2022
Cessation of Babatunde Abayomi Byron Epega as a person with significant control on 2021-11-03
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon12/01/2022
Sub-division of shares on 2021-12-21
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon12/01/2022
Sub-division of shares Statement of capital on 2021-12-21
dot icon05/01/2022
Termination of appointment of Babatunde Abayomi Byron Epega as a director on 2021-11-03
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Cancellation of shares. Statement of capital on 2021-11-03
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon15/07/2021
Notification of Babatunde Abayomi Byron Epega as a person with significant control on 2020-08-17
dot icon15/07/2021
Change of details for Mr Alistair James Graham as a person with significant control on 2020-08-17
dot icon01/06/2021
Registration of charge 044271820001, created on 2021-06-01
dot icon27/05/2021
Change of share class name or designation
dot icon27/05/2021
Statement of capital following an allotment of shares on 2020-08-17
dot icon13/05/2021
Appointment of Mr Babatunde Abayomi Byron Epega as a director on 2020-08-17
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Registered office address changed from Unit 11 Pall Mall Deposit 124-128 Barlby Road London W10 6BL to Level 7, 2 Television Centre 101 Wood Lane London W12 7FR on 2020-11-03
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon22/04/2020
Cessation of Baba Jallah Epega as a person with significant control on 2020-01-28
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/01/2020
Termination of appointment of Babatunde Abayomi Byron Epega as a director on 2020-01-28
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Appointment of Mr Daniel Mark Curtis as a director on 2017-06-23
dot icon22/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon09/02/2017
Termination of appointment of Daniel Mark Curtis as a director on 2017-01-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon19/02/2015
Director's details changed for Daniel Curtis on 2015-02-19
dot icon19/02/2015
Director's details changed for Baba Jallah Epega on 2015-02-19
dot icon29/01/2015
Change of share class name or designation
dot icon09/01/2015
Appointment of Mr Alistair James Graham as a director on 2015-01-07
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Registered office address changed from Unit 60 Pall Mall Deposit 124-128 Barlby Road London W10 6BL United Kingdom on 2012-07-06
dot icon02/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Alistair Graham as a director
dot icon20/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon20/05/2011
Registered office address changed from 64 Willoughby Lane Tottenham N17 0SP on 2011-05-20
dot icon19/05/2011
Termination of appointment of Ray & Associates Limited as a secretary
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Resolutions
dot icon05/08/2010
Miscellaneous
dot icon29/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon28/06/2010
Director's details changed for Alistair James Graham on 2010-04-01
dot icon28/06/2010
Director's details changed for Daniel Curtis on 2010-04-01
dot icon28/06/2010
Director's details changed for Baba Jallah Epega on 2010-04-01
dot icon28/06/2010
Secretary's details changed for Ray & Associates Limited on 2010-04-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Secretary appointed ray & associates LIMITED
dot icon27/07/2009
Director appointed daniel curtis
dot icon02/07/2009
Capitals not rolled up
dot icon02/06/2009
Return made up to 21/04/09; full list of members
dot icon02/06/2009
Appointment terminated secretary ray ankrah
dot icon28/05/2009
Miscellaneous
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon02/05/2009
Compulsory strike-off action has been discontinued
dot icon29/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Appointment terminated director neil everitt
dot icon04/07/2008
Appointment terminated director anil kumar
dot icon23/06/2008
Return made up to 21/04/08; full list of members
dot icon24/05/2008
Certificate of change of name
dot icon12/03/2008
Appointment terminated secretary alistair graham
dot icon07/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Nc inc already adjusted 01/09/07
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon25/06/2007
Return made up to 21/04/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 21/04/06; full list of members
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 112 jermyn street london SW1Y 6LS
dot icon06/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 21/04/05; full list of members
dot icon11/08/2005
Certificate of change of name
dot icon29/04/2004
Return made up to 21/04/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon31/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/07/2003
Return made up to 29/04/03; full list of members
dot icon22/07/2003
New director appointed
dot icon28/03/2003
Registered office changed on 28/03/03 from: unit 5 pall mall deposits 124-128 barlby road ladbroke grove london W10 6BL
dot icon24/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
Registered office changed on 08/02/03 from: 1 admiral house cardinal way wealdstone middlesex HA3 5TE
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Registered office changed on 27/06/02 from: 1 admiral house, cardinal way wealdstone harrow, middx HA3 5TE
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon29/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
382.64K
-
0.00
2.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Alistair James
Director
07/01/2015 - Present
3
Curtis, Daniel Mark
Director
23/06/2017 - Present
1

Persons with Significant Control

4
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 EMC3 LTD

EMC3 LTD is an(a) Active company incorporated on 29/04/2002 with the registered office located at Level 7, 2 Television Centre, 101 Wood Lane, London W12 7FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMC3 LTD?

toggle

EMC3 LTD is currently Active. It was registered on 29/04/2002 .

Where is EMC3 LTD located?

toggle

EMC3 LTD is registered at Level 7, 2 Television Centre, 101 Wood Lane, London W12 7FR.

What does EMC3 LTD do?

toggle

EMC3 LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EMC3 LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.