EMCC UK

Register to unlock more data on OkredoRegister

EMCC UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05625451

Incorporation date

16/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THE ACCOUNTING BUREAU LIMITED, 87 North Road, Poole, Dorset BH14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon19/04/2026
Appointment of Mrs Charmain Anne Marie Bucho as a director on 2026-01-29
dot icon18/04/2026
Appointment of Mrs Ravinder Kaur Bhattal as a director on 2026-03-19
dot icon24/02/2026
Termination of appointment of Jason Rabinowitz as a director on 2026-02-09
dot icon24/02/2026
Cessation of Jason Rabinowitz as a person with significant control on 2026-02-09
dot icon02/02/2026
Termination of appointment of Christopher Mcclaverty as a director on 2026-01-31
dot icon02/02/2026
Cessation of Christopher Mcclaverty as a person with significant control on 2026-01-31
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon16/11/2025
Cessation of Sarah Bailey as a person with significant control on 2025-10-09
dot icon12/10/2025
Termination of appointment of Sarah Bailey as a director on 2025-10-09
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon31/10/2024
Cessation of Elizabeth Reilly as a person with significant control on 2024-10-28
dot icon31/10/2024
Termination of appointment of Elizabeth Reilly as a director on 2024-10-28
dot icon31/10/2024
Cessation of Michael Christoforou as a person with significant control on 2024-10-31
dot icon31/10/2024
Termination of appointment of Michael Christoforou as a director on 2024-10-31
dot icon17/10/2024
Cessation of Hannah Jane Butler as a person with significant control on 2024-04-30
dot icon17/10/2024
Cessation of Hande Yasargil as a person with significant control on 2024-04-30
dot icon17/10/2024
Cessation of Sarah Anne Niblock as a person with significant control on 2024-08-02
dot icon17/10/2024
Cessation of Ivan Leslie Beaumont as a person with significant control on 2024-09-18
dot icon17/10/2024
Cessation of Philippa Sian Alexandra Eddie as a person with significant control on 2024-09-18
dot icon24/09/2024
Termination of appointment of Philippa Sian Alexandra Eddie as a director on 2024-09-18
dot icon24/09/2024
Termination of appointment of Ivan Leslie Beaumont as a director on 2024-09-18
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/08/2024
Termination of appointment of Sarah Anne Niblock as a director on 2024-08-02
dot icon30/04/2024
Termination of appointment of Hannah Jane Butler as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Hande Yasargil as a director on 2024-04-30
dot icon15/04/2024
Appointment of Mr David George Frederick Paice as a director on 2024-04-01
dot icon15/04/2024
Notification of David George Frederick Paice as a person with significant control on 2024-04-01
dot icon15/04/2024
Appointment of Mrs Coretta Hine as a director on 2024-04-01
dot icon15/04/2024
Notification of Coretta Hine as a person with significant control on 2024-04-01
dot icon15/04/2024
Appointment of Dr Sarah Anne Niblock as a director on 2024-04-01
dot icon15/04/2024
Notification of Sarah Anne Niblock as a person with significant control on 2024-04-01
dot icon15/04/2024
Notification of Christopher Mcclaverty as a person with significant control on 2022-11-22
dot icon15/04/2024
Cessation of Rachael Venus Hanley-Browne as a person with significant control on 2023-12-31
dot icon15/04/2024
Notification of Elizabeth Reilly as a person with significant control on 2024-04-01
dot icon15/04/2024
Appointment of Mrs Elizabeth Reilly as a director on 2024-04-01
dot icon15/04/2024
Appointment of Dr Benita Anne Mayhead as a director on 2024-04-01
dot icon15/04/2024
Notification of Benita Anne Mayhead as a person with significant control on 2024-04-01
dot icon01/01/2024
Termination of appointment of Rachael Venus Hanley-Browne as a director on 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon11/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Appointment of Mr Michael Christoforou as a director on 2023-01-24
dot icon12/02/2023
Notification of Michael Christoforou as a person with significant control on 2023-01-24
dot icon09/02/2023
Notification of Paul Heardman as a person with significant control on 2023-01-24
dot icon09/02/2023
Appointment of Mr Paul Richard Heardman as a director on 2023-01-24
dot icon10/12/2022
Appointment of Dr Christopher Mcclaverty as a director on 2022-11-22
dot icon04/12/2022
Appointment of Mr Ivan Leslie Beaumont as a director on 2022-11-22
dot icon04/12/2022
Notification of Ivan Leslie Beaumont as a person with significant control on 2022-11-22
dot icon19/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Director's details changed for Ms Hande Yasargil on 2022-02-09
dot icon22/02/2022
Change of details for Mrs Hannah Jane Butler as a person with significant control on 2020-08-03
dot icon22/02/2022
Change of details for Mrs Philippa Sian Alexandra Eddie as a person with significant control on 2022-02-09
dot icon21/02/2022
Director's details changed for Mrs Philippa Sian Alexandra Eddie on 2022-02-09
dot icon21/02/2022
Change of details for a person with significant control
dot icon21/02/2022
Change of details for Ms Sarah Bailey as a person with significant control on 2022-02-09
dot icon21/02/2022
Director's details changed for Mr Linbert Soloman Spencer on 2022-02-09
dot icon21/02/2022
Change of details for a person with significant control
dot icon21/02/2022
Change of details for a person with significant control
dot icon21/02/2022
Change of details for Mr Jason Rabinowitz as a person with significant control on 2022-02-09
dot icon21/02/2022
Appointment of Mrs Philippa Sian Alexandra Eddie as a director on 2022-02-09
dot icon19/02/2022
Termination of appointment of Claire Joanne Davey as a director on 2021-12-31
dot icon19/02/2022
Director's details changed for Mr Jason Rabinowitz on 2022-02-19
dot icon19/02/2022
Notification of Linbert Spencer as a person with significant control on 2022-02-09
dot icon19/02/2022
Notification of Philippa Sian Alexandra Eddie as a person with significant control on 2022-02-09
dot icon19/02/2022
Notification of Sarah Bailey as a person with significant control on 2022-02-09
dot icon19/02/2022
Director's details changed for Ms Sarah Bailey on 2022-02-09
dot icon19/02/2022
Appointment of Mr Linbert Soloman Spencer as a director on 2022-02-09
dot icon19/02/2022
Appointment of Ms Sarah Bailey as a director on 2022-02-09
dot icon19/02/2022
Notification of Hande Yasargil as a person with significant control on 2022-02-09
dot icon19/02/2022
Appointment of Ms Hande Yasargil as a director on 2022-02-09
dot icon19/02/2022
Cessation of Paul Henry Crick as a person with significant control on 2022-02-09
dot icon19/02/2022
Notification of Jason Rabinowitz as a person with significant control on 2022-02-09
dot icon19/02/2022
Cessation of Peter David Duffell as a person with significant control on 2022-02-09
dot icon19/02/2022
Cessation of Mark William Ellery as a person with significant control on 2022-02-09
dot icon19/02/2022
Appointment of Mr Jason Rabinowitz as a director on 2022-02-09
dot icon19/02/2022
Cessation of Rita Priti Symons as a person with significant control on 2021-07-21
dot icon19/02/2022
Notification of Rachael Venus Hanley-Browne as a person with significant control on 2020-09-15
dot icon19/02/2022
Notification of Hannah Butler as a person with significant control on 2020-08-03
dot icon19/02/2022
Cessation of Alison Anne Hodge as a person with significant control on 2020-06-16
dot icon19/02/2022
Cessation of Natalia De Estevan-Ubeda as a person with significant control on 2020-06-30
dot icon19/02/2022
Cessation of Julie Angela Haddock-Millar as a person with significant control on 2020-06-16
dot icon19/02/2022
Notification of Paul Henry Crick as a person with significant control on 2020-06-01
dot icon13/02/2022
Termination of appointment of Paul Henry Crick as a director on 2022-02-09
dot icon13/02/2022
Termination of appointment of Mark William Ellery as a director on 2022-02-09
dot icon13/02/2022
Termination of appointment of Peter David Duffell as a director on 2022-02-09
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon21/07/2021
Termination of appointment of Rita Priti Symons as a director on 2021-07-21
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Appointment of Mrs Rachael Venus Hanley-Browne as a director on 2020-09-15
dot icon20/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Director's details changed for Mrs Hannah Jane Butler on 2020-08-03
dot icon13/08/2020
Appointment of Mrs Hannah Jane Butler as a director on 2020-08-03
dot icon07/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Resolutions
dot icon30/06/2020
Termination of appointment of Natalia De Estevan-Ubeda as a director on 2020-06-30
dot icon28/06/2020
Appointment of Ms Claire Joanne Davey as a director on 2020-06-01
dot icon19/06/2020
Appointment of Mr Paul Henry Crick as a director on 2020-06-01
dot icon16/06/2020
Termination of appointment of Julie Angela Haddock-Millar as a director on 2020-06-16
dot icon16/06/2020
Termination of appointment of Alison Anne Hodge as a director on 2020-06-16
dot icon03/06/2020
Notification of Mark William Ellery as a person with significant control on 2020-06-01
dot icon03/06/2020
Appointment of Mr Mark William Ellery as a director on 2020-06-01
dot icon28/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2018-06-11
dot icon28/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2018-12-11
dot icon28/04/2020
Change of details for Dr Julie Angela Haddock-Millar as a person with significant control on 2020-01-28
dot icon28/04/2020
Cessation of Mark Robson as a person with significant control on 2019-12-21
dot icon28/04/2020
Notification of Julie Angela Haddock-Millar as a person with significant control on 2019-12-20
dot icon28/04/2020
Notification of Natalia De Estevan-Ubeda as a person with significant control on 2019-09-17
dot icon28/04/2020
Cessation of Elisabeth Martha Anne Merrick as a person with significant control on 2019-06-18
dot icon28/04/2020
Cessation of James Rodney Rees as a person with significant control on 2019-01-18
dot icon28/04/2020
Cessation of Terezia Koczka as a person with significant control on 2018-06-11
dot icon28/04/2020
Cessation of Elizabeth Mary Clothier as a person with significant control on 2018-03-15
dot icon18/02/2020
Termination of appointment of Mark Robson as a director on 2019-12-21
dot icon18/02/2020
Appointment of Dr Julie Angela Haddock-Millar as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Peter James Waggott as a director on 2019-12-20
dot icon12/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon24/09/2019
Appointment of Ms Natalia De Estevan-Ubeda as a director on 2019-09-17
dot icon18/06/2019
Termination of appointment of Elisabeth Martha Anne Merrick as a director on 2019-06-18
dot icon25/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Appointment of Mr Peter James Waggott as a director on 2019-02-21
dot icon18/01/2019
Termination of appointment of James Rodney Rees as a director on 2019-01-18
dot icon11/12/2018
Termination of appointment of Alan Geoffrey Potts as a director on 2018-12-11
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon02/07/2018
Resolutions
dot icon18/06/2018
Director's details changed for Mr James Rodney Rees on 2018-06-11
dot icon18/06/2018
Change of details for Mr James Rodney Rees as a person with significant control on 2018-06-11
dot icon17/06/2018
Notification of Mark Robson as a person with significant control on 2018-06-11
dot icon17/06/2018
Appointment of Mr Mark Robson as a director on 2018-06-11
dot icon17/06/2018
Appointment of Mr James Rodney Rees as a director on 2018-06-11
dot icon17/06/2018
Notification of James Rodney Rees as a person with significant control on 2018-06-11
dot icon11/06/2018
Termination of appointment of Brigid Frances Russell as a director on 2018-06-11
dot icon11/06/2018
Termination of appointment of Terezia Koczka as a director on 2018-06-11
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of Elizabeth Mary Clothier as a director on 2018-03-15
dot icon14/12/2017
Change of details for Mrs Rita Priti Symons as a person with significant control on 2017-12-14
dot icon14/12/2017
Notification of Peter David Duffell as a person with significant control on 2017-11-01
dot icon14/12/2017
Notification of Rita Symons as a person with significant control on 2017-11-01
dot icon14/12/2017
Appointment of Mrs Rita Priti Symons as a director on 2017-11-01
dot icon14/12/2017
Appointment of Mr Peter David Duffell as a director on 2017-11-01
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon21/11/2017
Cessation of Jeremy David Waugh Gomm as a person with significant control on 2017-06-26
dot icon26/06/2017
Termination of appointment of Jeremy Gomm as a director on 2017-06-26
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/12/2016
Appointment of Mr Alan Geoffrey Potts as a director on 2016-10-01
dot icon17/12/2016
Appointment of Mrs Brigid Russell as a director on 2016-10-01
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon18/10/2016
Termination of appointment of Michael John Andrew Hurley as a director on 2016-06-29
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Helen Ann Smith as a director on 2016-06-30
dot icon21/05/2016
Appointment of Mrs Elizabeth Mary Clothier as a director on 2016-02-15
dot icon28/04/2016
Appointment of Mrs Helen Ann Smith as a director on 2016-03-01
dot icon11/03/2016
Appointment of Dr Alison Anne Hodge as a director on 2015-11-13
dot icon05/03/2016
Termination of appointment of Helen Ann Smith as a director on 2016-02-29
dot icon18/12/2015
Termination of appointment of Fiona Williams as a director on 2015-12-18
dot icon11/12/2015
Annual return made up to 2015-11-16 no member list
dot icon05/10/2015
Termination of appointment of Michelle Crossland as a director on 2015-06-30
dot icon24/09/2015
Appointment of Mrs Elisabeth Martha Anne Merrick as a director on 2015-07-24
dot icon28/07/2015
Appointment of Ms Terezia Koczka as a director on 2015-02-05
dot icon08/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/07/2015
Termination of appointment of Derek Charles Watson as a director on 2015-06-29
dot icon08/07/2015
Termination of appointment of Andrew Malcolm Turnbull as a director on 2015-06-29
dot icon08/07/2015
Termination of appointment of Christopher John Jackson as a director on 2015-06-29
dot icon17/02/2015
Director's details changed for Mrs Helen Ann Smith on 2015-01-30
dot icon27/11/2014
Annual return made up to 2014-11-16 no member list
dot icon26/11/2014
Appointment of Mr Michael John Hurley as a director on 2014-11-10
dot icon12/11/2014
Termination of appointment of Jan Soren Bowen-Nielsen as a director on 2014-11-10
dot icon12/11/2014
Termination of appointment of Gilbert Lee Schwenk as a director on 2014-11-10
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/08/2014
Appointment of Mrs Fiona Williams as a director on 2014-07-14
dot icon31/07/2014
Statement of company's objects
dot icon31/07/2014
Resolutions
dot icon16/07/2014
Termination of appointment of John Leary-Joyce as a director on 2014-07-14
dot icon15/05/2014
Termination of appointment of Tom Gathorne Battye as a director on 2014-05-11
dot icon10/04/2014
Appointment of Mr Derek Charles Watson as a director on 2014-03-10
dot icon31/03/2014
Appointment of Mrs Helen Ann Smith as a director on 2014-02-10
dot icon02/12/2013
Annual return made up to 2013-11-16 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Director's details changed for Mr Christopher John Jackson on 2013-06-11
dot icon28/05/2013
Termination of appointment of Andrea Jane Creedon as a director on 2013-05-22
dot icon16/05/2013
Appointment of Mr Andrew Malcolm Turnbull as a director on 2013-04-01
dot icon16/05/2013
Termination of appointment of Andrew Malcolm Turnball as a director on 2013-04-01
dot icon27/04/2013
Appointment of Mr Christopher John Jackson as a director on 2013-04-01
dot icon27/04/2013
Appointment of Mr Andrew Malcolm Turnball as a director on 2013-04-01
dot icon24/04/2013
Appointment of Mr John Leary-Joyce as a director on 2010-10-06
dot icon19/04/2013
Appointment of Mr Tom Gathorne Battye as a director on 2013-03-01
dot icon14/04/2013
Appointment of Mr Jan Soren Bowen-Nielsen as a director on 2013-03-01
dot icon14/04/2013
Appointment of Mrs Michelle Crossland as a director on 2013-03-01
dot icon14/04/2013
Appointment of Mr Gilbert Lee Schwenk as a director on 2013-03-01
dot icon04/04/2013
Termination of appointment of Ian Michael Paterson as a director on 2013-04-01
dot icon12/02/2013
Termination of appointment of Marina Dieck as a director on 2012-11-25
dot icon31/01/2013
Termination of appointment of Suso O'brien as a director on 2013-01-31
dot icon31/01/2013
Termination of appointment of Irena Zofia Sobolewska as a director on 2011-09-16
dot icon09/12/2012
Termination of appointment of Daniel James Doherty as a director on 2012-11-29
dot icon23/11/2012
Annual return made up to 2012-11-16 no member list
dot icon14/11/2012
Termination of appointment of Christopher John Harty Roberts as a director on 2012-10-31
dot icon07/10/2012
Termination of appointment of Karen Mason as a secretary on 2012-07-31
dot icon13/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-11-16 no member list
dot icon04/01/2012
Termination of appointment of John Leary-Joyce as a director on 2010-10-05
dot icon24/11/2011
Appointment of Mr Ian Michael Paterson as a director on 2011-09-12
dot icon06/10/2011
Termination of appointment of Irena Zofia Sobolewska as a secretary on 2011-09-16
dot icon05/10/2011
Appointment of Mrs Karen Mason as a secretary on 2011-09-12
dot icon16/09/2011
Termination of appointment of Diane Newell as a director on 2011-09-12
dot icon16/09/2011
Termination of appointment of Irena Zofia Sobolewska as a secretary on 2011-09-16
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Michael Taylor as a director
dot icon24/05/2011
Registered office address changed from 35 Wilkinson Street Sheffield Yorkshire S10 2GB on 2011-05-24
dot icon20/04/2011
Director's details changed for Mr Jeremy Gomm on 2011-04-01
dot icon20/04/2011
Secretary's details changed for Mrs Irena Zofia Sobolewska on 2010-04-19
dot icon18/12/2010
Appointment of Mr Daniel James Doherty as a director
dot icon15/12/2010
Annual return made up to 2010-11-16 no member list
dot icon14/12/2010
Director's details changed for Mr Jeremy Gomm on 2010-11-16
dot icon14/12/2010
Appointment of Mr John Leary-Joyce as a director
dot icon14/12/2010
Termination of appointment of Mike Hurley as a director
dot icon14/12/2010
Termination of appointment of Steve Nicklen as a director
dot icon12/08/2010
Appointment of Ms Marina Dieck as a director
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Appointment of a director
dot icon15/06/2010
Appointment of Mr Jeremy Gomm as a director
dot icon17/05/2010
Appointment of Ms Andrea Jane Creedon as a director
dot icon18/12/2009
Annual return made up to 2009-11-16 no member list
dot icon17/12/2009
Director's details changed for Mr Christopher John Harty Roberts on 2009-12-17
dot icon17/12/2009
Director's details changed for Mrs Irena Zofia Sobolewska on 2009-12-17
dot icon17/12/2009
Director's details changed for Diane Newell on 2009-12-17
dot icon17/12/2009
Director's details changed for Ms Suso O'brien on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr Michael John Taylor on 2009-12-17
dot icon17/12/2009
Director's details changed for Steve Nicklen on 2009-12-17
dot icon17/12/2009
Director's details changed for Mike Hurley on 2009-12-17
dot icon17/12/2009
Termination of appointment of Gilbert Schwenk as a director
dot icon17/12/2009
Termination of appointment of Eric Parsloe as a director
dot icon17/12/2009
Termination of appointment of Lise Lewis as a director
dot icon17/12/2009
Termination of appointment of Christopher Gulliver as a director
dot icon17/12/2009
Termination of appointment of Angelique Du Toit as a director
dot icon17/12/2009
Termination of appointment of Jan Bowen Nielsen as a director
dot icon25/08/2009
Director appointed mr christopher john harty roberts
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Appointment terminated director vikki powell
dot icon26/05/2009
Director appointed ms vikki powell
dot icon26/05/2009
Director appointed ms suso o'brien
dot icon28/02/2009
Appointment terminated director jenni jones
dot icon19/01/2009
Annual return made up to 16/11/08
dot icon19/01/2009
Appointment terminated director anne morris
dot icon02/12/2008
Appointment terminated director sandra wilson
dot icon02/12/2008
Appointment terminated director zulfi hussain
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/07/2008
Director appointed ms anne marie morris
dot icon10/06/2008
Director appointed jan soren bowen nielsen
dot icon22/05/2008
Director appointed jenni jones
dot icon22/05/2008
Director appointed christopher robin gulliver
dot icon21/05/2008
Appointment terminated director scott telfer
dot icon21/05/2008
Appointment terminated director david megginson
dot icon21/05/2008
Appointment terminated director david clutterbuck
dot icon21/05/2008
Appointment terminated director john ashford
dot icon09/04/2008
Director appointed lise lewis
dot icon22/01/2008
New director appointed
dot icon17/12/2007
Annual return made up to 16/11/07
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon24/04/2007
Registered office changed on 24/04/07 from: 3 albion place leeds LS1 6JL
dot icon16/02/2007
Annual return made up to 16/11/06
dot icon14/12/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon13/11/2006
Secretary resigned;director resigned
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Registered office changed on 13/11/06 from: 35 wilkinson street sheffield yorkshire S10 2GB
dot icon06/10/2006
Director resigned
dot icon08/08/2006
Director's particulars changed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New secretary appointed;new director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon23/03/2006
Secretary resigned;director resigned
dot icon23/03/2006
Director resigned
dot icon16/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+36.97 % *

* during past year

Cash in Bank

£400,205.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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)
2021
3
190.26K
-
0.00
292.18K
-
2022
3
256.36K
-
0.00
400.21K
-
2022
3
256.36K
-
0.00
400.21K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

256.36K £Ascended34.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.21K £Ascended36.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Zulfiqar
Director
20/02/2006 - 25/03/2008
53
Heardman, Paul Richard
Director
24/01/2023 - Present
1
Dieck, Marina
Director
12/08/2010 - 25/11/2012
3
Rabinowitz, Jason
Director
09/02/2022 - 09/02/2026
6
Mrs Elizabeth Reilly
Director
01/04/2024 - 28/10/2024
-

Persons with Significant Control

41
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EMCC UK

EMCC UK is an(a) Active company incorporated on 16/11/2005 with the registered office located at C/O THE ACCOUNTING BUREAU LIMITED, 87 North Road, Poole, Dorset BH14 0LT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EMCC UK?

toggle

EMCC UK is currently Active. It was registered on 16/11/2005 .

Where is EMCC UK located?

toggle

EMCC UK is registered at C/O THE ACCOUNTING BUREAU LIMITED, 87 North Road, Poole, Dorset BH14 0LT.

What does EMCC UK do?

toggle

EMCC UK operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does EMCC UK have?

toggle

EMCC UK had 3 employees in 2022.

What is the latest filing for EMCC UK?

toggle

The latest filing was on 19/04/2026: Appointment of Mrs Charmain Anne Marie Bucho as a director on 2026-01-29.