EMDASH SOFTWARE LTD

Register to unlock more data on OkredoRegister

EMDASH SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05736001

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

200 Brook Drive, Reading RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/10/2025
Registered office address changed from The Abbey Fourth Floor Abbey Gardens, Abbey St Reading RG1 3BA England to 200 Brook Drive Reading RG2 6UB on 2025-10-24
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon04/11/2024
Director's details changed for Mr Shaktisinh Jayendrasinh Gohil on 2024-11-01
dot icon01/11/2024
Registered office address changed from 30 Glenmore Place Reading Berkshire RG30 4EP England to The Abbey Fourth Floor Abbey Gardens, Abbey St Reading RG1 3BA on 2024-11-01
dot icon14/10/2024
Memorandum and Articles of Association
dot icon07/10/2024
Registration of charge 057360010001, created on 2024-09-27
dot icon06/10/2024
Resolutions
dot icon01/10/2024
Cessation of Colin Wyn Jones as a person with significant control on 2024-09-27
dot icon01/10/2024
Cessation of Trina Margaret Jones as a person with significant control on 2024-09-27
dot icon01/10/2024
Notification of Plexsis Limited as a person with significant control on 2024-09-27
dot icon01/10/2024
Registered office address changed from Heritage Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU England to 30 Glenmore Place Reading Berkshire RG30 4EP on 2024-10-01
dot icon01/10/2024
Appointment of Mr Shaktisinh Jayendrasinh Gohil as a director on 2024-09-27
dot icon01/10/2024
Termination of appointment of Trina Margaret Jones as a director on 2024-09-27
dot icon01/10/2024
Termination of appointment of Trina Margaret Jones as a secretary on 2024-09-27
dot icon01/10/2024
Termination of appointment of Colin Wyn Jones as a director on 2024-09-27
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/10/2022
Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to Heritage Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU on 2022-10-21
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Registered office address changed from Heritage Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-07
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon27/11/2018
Appointment of Mrs Trina Margaret Jones as a director on 2018-11-27
dot icon22/11/2018
Resolutions
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon16/08/2012
Director's details changed for Colin Wyn Jones on 2012-08-10
dot icon16/08/2012
Secretary's details changed for Trina Margaret Jones on 2012-08-10
dot icon16/08/2012
Registered office address changed from 4 Oxlease Close Romsey Hampshire SO51 7HA on 2012-08-16
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon24/03/2010
Director's details changed for Colin Wyn Jones on 2010-03-24
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 09/03/07; full list of members
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon09/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
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
4
478.77K
-
0.00
499.84K
-
2022
4
590.19K
-
0.00
590.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Colin Wyn
Director
09/03/2006 - 27/09/2024
2
Mrs Trina Margaret Jones
Director
27/11/2018 - 27/09/2024
2
Jones, Trina Margaret
Secretary
09/03/2006 - 27/09/2024
-
Gohil, Shaktisinh Jayendrasinh
Director
27/09/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EMDASH SOFTWARE LTD

EMDASH SOFTWARE LTD is an(a) Active company incorporated on 09/03/2006 with the registered office located at 200 Brook Drive, Reading RG2 6UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMDASH SOFTWARE LTD?

toggle

EMDASH SOFTWARE LTD is currently Active. It was registered on 09/03/2006 .

Where is EMDASH SOFTWARE LTD located?

toggle

EMDASH SOFTWARE LTD is registered at 200 Brook Drive, Reading RG2 6UB.

What does EMDASH SOFTWARE LTD do?

toggle

EMDASH SOFTWARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EMDASH SOFTWARE LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-09 with no updates.