EMCCAN C.I.C.

Register to unlock more data on OkredoRegister

EMCCAN C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07975205

Incorporation date

05/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sadler Bridge Studios, Bold Lane, Derby DE1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon11/03/2026
Termination of appointment of Mahalia Hema France-Mir as a director on 2026-01-20
dot icon12/01/2026
Termination of appointment of Hopeton Jacinto Walker as a director on 2025-12-30
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Registered office address changed from Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF England to Sadler Bridge Studios Bold Lane Derby DE1 3NT on 2025-11-03
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon03/03/2025
Appointment of Dr Jennifer Loriana Maxwell as a director on 2025-02-22
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Termination of appointment of Jeremy James Prince as a director on 2024-06-26
dot icon04/04/2024
Appointment of Miss Kellesha Queeley as a director on 2024-03-16
dot icon04/04/2024
Appointment of Miss Myrle Eugenie Roach as a secretary on 2024-03-16
dot icon04/04/2024
Termination of appointment of Nathifa Ashura Jordan as a secretary on 2024-03-16
dot icon03/04/2024
Termination of appointment of Samantha Hudson as a director on 2024-03-16
dot icon03/04/2024
Appointment of Mrs Maureen Mosley as a director on 2024-03-16
dot icon03/04/2024
Director's details changed for Miss Nathifa Ashura Jordan on 2024-04-03
dot icon03/04/2024
Director's details changed for Ms Mahalia Hema France-Mir on 2024-04-03
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/10/2022
Registered office address changed from Emccan C/O Green Room, Derby Quad Market Place Derby DE1 3AS England to Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF on 2022-10-16
dot icon16/10/2022
Registered office address changed from Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF England to Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF on 2022-10-16
dot icon20/06/2022
Appointment of Ms Mahalia Hema France-Mir as a director on 2022-04-23
dot icon04/05/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon25/03/2022
Director's details changed for Ms Samantha Hudson on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Ansel Keith David Wong on 2022-03-25
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Termination of appointment of Lemuel Anderson Lucas as a director on 2021-10-02
dot icon09/11/2021
Appointment of Miss Nathifa Ashura Jordan as a secretary on 2021-10-02
dot icon27/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon27/05/2021
Registered office address changed from Emccan - Unit 9 Avenue a Sneinton Market Nottingham NG1 1DT England to Emccan C/O Green Room, Derby Quad Market Place Derby DE1 3AS on 2021-05-27
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Appointment of Ms Samantha Hudson as a director on 2019-11-16
dot icon08/06/2020
Notification of a person with significant control statement
dot icon08/06/2020
Termination of appointment of Peter Carl Walker as a director on 2020-04-09
dot icon22/05/2020
Registered office address changed from Derby West Indian Community Centre Carrington Street Derby DE1 2nd to Emccan - Unit 9 Avenue a Sneinton Market Nottingham NG1 1DT on 2020-05-22
dot icon20/03/2020
Appointment of Mr Ansel Keith David Wong as a director on 2019-11-16
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon19/03/2020
Appointment of Miss Nathifa Ashura Jordan as a director on 2019-11-16
dot icon18/03/2020
Termination of appointment of Stephen Magnus Mclaren as a director on 2019-11-16
dot icon18/03/2020
Termination of appointment of George Mighty as a director on 2019-11-16
dot icon18/03/2020
Termination of appointment of Stephen Mclaren as a secretary on 2019-11-11
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/03/2018
Appointment of Mr Jeremy James Prince as a director on 2018-03-10
dot icon11/03/2018
Termination of appointment of Christine Anne Grocock as a director on 2018-03-10
dot icon11/03/2018
Withdrawal of a person with significant control statement on 2018-03-11
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Appointment of Mr Peter Carl Walker as a director on 2017-03-06
dot icon15/08/2017
Appointment of Mr Lemuel Anderson Lucas as a director on 2017-03-06
dot icon07/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon07/04/2017
Termination of appointment of Keith Gerard Jeffrey as a director on 2016-10-06
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-05 no member list
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-05 no member list
dot icon28/01/2015
Appointment of Christine Anne Grocock as a director on 2014-11-29
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Appointment of Mr Keith Gerard Jeffrey as a director
dot icon02/04/2014
Appointment of Mr Hopeton Jacinto Walker as a director
dot icon02/04/2014
Annual return made up to 2014-03-05 no member list
dot icon02/04/2014
Appointment of Mr Stephen Magnus Mclaren as a director
dot icon01/04/2014
Appointment of Miss Myrle Roach as a director
dot icon01/04/2014
Appointment of Miss Nezrine Vinetta Hudson as a director
dot icon01/04/2014
Termination of appointment of Richard Renwick as a secretary
dot icon01/04/2014
Appointment of Mr Stephen Mclaren as a secretary
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-05 no member list
dot icon05/03/2012
Incorporation of a Community Interest Company
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
31/03/2025
dot iconNext confirmation date
05/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.72K
-
0.00
57.21K
-
2022
1
23.50K
-
0.00
34.94K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renwick, Richard Gordon
Director
05/03/2012 - Present
4
Walker, Morcea Antoinette
Director
05/03/2012 - Present
19
Christopher, Dennis Sugar
Director
05/03/2012 - Present
7
Walker, Hopeton Jacinto
Director
15/09/2013 - 30/12/2025
17
Maxwell, Jennifer Loriana, Dr
Director
22/02/2025 - Present
8

Persons with Significant Control

2
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 EMCCAN C.I.C.

EMCCAN C.I.C. is an(a) Active company incorporated on 05/03/2012 with the registered office located at Sadler Bridge Studios, Bold Lane, Derby DE1 3NT. There are currently 11 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 EMCCAN C.I.C.?

toggle

EMCCAN C.I.C. is currently Active. It was registered on 05/03/2012 .

Where is EMCCAN C.I.C. located?

toggle

EMCCAN C.I.C. is registered at Sadler Bridge Studios, Bold Lane, Derby DE1 3NT.

What does EMCCAN C.I.C. do?

toggle

EMCCAN C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EMCCAN C.I.C.?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Mahalia Hema France-Mir as a director on 2026-01-20.