EMENDA LIMITED

Register to unlock more data on OkredoRegister

EMENDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05518835

Incorporation date

26/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windmill Hill Business Park, Whitehill Way, Swindon SN5 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon02/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/03/2022
Change of details for Mrs Gayle Howard as a person with significant control on 2022-03-16
dot icon21/03/2022
Change of details for Mr Stephen Wayne Howard as a person with significant control on 2022-03-16
dot icon21/03/2022
Director's details changed for Mr Stephane Rougerie on 2022-03-16
dot icon21/03/2022
Director's details changed for Mr Stephen Wayne Howard on 2022-03-16
dot icon21/03/2022
Director's details changed for Mrs Gayle Howard on 2022-03-16
dot icon21/03/2022
Secretary's details changed for Mrs Shirley Adrienne Howard on 2022-03-16
dot icon21/03/2022
Registered office address changed from G002 Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England to Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 2022-03-21
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/07/2021
Director's details changed for Mr Stephane Rougerie on 2021-07-28
dot icon28/07/2021
Secretary's details changed for Mrs Shirley Adrienne Howard on 2021-07-28
dot icon28/07/2021
Director's details changed for Mrs Gayle Howard on 2021-07-28
dot icon28/07/2021
Director's details changed for Mr Stephen Wayne Howard on 2021-07-28
dot icon28/07/2021
Change of details for Mrs Gayle Howard as a person with significant control on 2021-07-28
dot icon28/07/2021
Change of details for Mr Stephen Wayne Howard as a person with significant control on 2021-07-28
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2021
Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon SN4 7HF United Kingdom to G002 Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 2021-07-22
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon09/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/06/2017
Secretary's details changed for Mrs Shirley Adrienne Howard on 2017-06-17
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/04/2016
Registered office address changed from Unit 5 Uffcott Enterprise Park Uffcott Swindon Wiltshire SN4 9NB to Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon SN4 7HF on 2016-04-02
dot icon07/10/2015
Termination of appointment of Kevin Wayne Hicks as a director on 2015-09-30
dot icon16/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/03/2014
Termination of appointment of Neil Langmead as a director
dot icon07/01/2014
Statement of company's objects
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-11-09
dot icon07/01/2014
Resolutions
dot icon30/10/2013
Certificate of change of name
dot icon26/09/2013
Change of name notice
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon29/07/2013
Director's details changed for Mr Neil Richard Langmead on 2013-07-01
dot icon17/07/2013
Purchase of own shares.
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon03/07/2013
Resolutions
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/05/2013
Termination of appointment of Abigail Langmead as a director
dot icon10/01/2013
Resolutions
dot icon31/12/2012
Purchase of own shares.
dot icon13/12/2012
Cancellation of shares. Statement of capital on 2012-12-13
dot icon02/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mr Stephen Wayne Howard on 2012-07-27
dot icon02/08/2012
Director's details changed for Mrs Gayle Howard on 2012-07-27
dot icon02/08/2012
Director's details changed for Mrs Gayle Howard on 2012-07-27
dot icon02/08/2012
Director's details changed for Mr Stephen Wayne Howard on 2012-07-27
dot icon01/08/2012
Director's details changed for Mr Neil Richard Langmead on 2012-07-27
dot icon01/08/2012
Director's details changed for Mrs Abigail Louise Langmead on 2012-07-28
dot icon28/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mrs Gayle Howard on 2011-05-20
dot icon14/06/2011
Appointment of Mrs Gayle Howard as a director
dot icon14/06/2011
Director's details changed for Kevin Wayne Hicks on 2011-02-28
dot icon14/06/2011
Director's details changed for Stephen Wayne Howard on 2011-04-30
dot icon14/06/2011
Director's details changed for Mr Neil Richard Langmead on 2010-11-30
dot icon14/06/2011
Director's details changed for Mrs Abigail Louise Langmead on 2010-11-30
dot icon24/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon10/08/2010
Director's details changed for Stephen Wayne Howard on 2009-10-03
dot icon10/08/2010
Director's details changed for Stephane Rougerie on 2009-10-03
dot icon05/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/09/2009
Director appointed stephane rougerie
dot icon14/08/2009
Return made up to 26/07/09; full list of members
dot icon14/08/2009
Director's change of particulars / neil langmead / 19/05/2009
dot icon14/08/2009
Director's change of particulars / abigail langmead / 19/05/2009
dot icon16/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/08/2008
Return made up to 26/07/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from unit 5 uffcott rural enterprise centre uffcott swindon wiltshire SN4 9NB
dot icon17/06/2008
Registered office changed on 17/06/2008 from 15 st oswald's crescent brereton sandbach cheshire CW11 1RW
dot icon29/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Director's particulars changed
dot icon10/07/2007
Director's particulars changed
dot icon11/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/05/2007
Accounting reference date shortened from 30/09/07 to 31/01/07
dot icon02/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/03/2007
New director appointed
dot icon28/02/2007
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director's particulars changed
dot icon14/08/2006
Director's particulars changed
dot icon11/08/2006
Return made up to 26/07/06; full list of members
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New secretary appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Registered office changed on 26/09/05 from: 15 st oswalds crescent brereton sandbach cheshire CW11 1RW
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Registered office changed on 04/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/07/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+17.80 % *

* during past year

Cash in Bank

£682,418.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
443.27K
-
0.00
501.60K
-
2023
2
454.57K
-
0.00
579.32K
-
2024
2
457.20K
-
0.00
682.42K
-
2024
2
457.20K
-
0.00
682.42K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

457.20K £Ascended0.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

682.42K £Ascended17.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rougerie, Stephane
Director
24/08/2009 - Present
3
Howard, Gayle
Director
20/05/2011 - Present
5
Howard, Stephen Wayne
Director
26/07/2005 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EMENDA LIMITED

EMENDA LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at Windmill Hill Business Park, Whitehill Way, Swindon SN5 6QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EMENDA LIMITED?

toggle

EMENDA LIMITED is currently Active. It was registered on 26/07/2005 .

Where is EMENDA LIMITED located?

toggle

EMENDA LIMITED is registered at Windmill Hill Business Park, Whitehill Way, Swindon SN5 6QR.

What does EMENDA LIMITED do?

toggle

EMENDA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EMENDA LIMITED have?

toggle

EMENDA LIMITED had 2 employees in 2024.

What is the latest filing for EMENDA LIMITED?

toggle

The latest filing was on 02/08/2025: Confirmation statement made on 2025-07-22 with no updates.