EMERALD CORPORATE GROUP LTD.

Register to unlock more data on OkredoRegister

EMERALD CORPORATE GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11934108

Incorporation date

09/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11934108 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2019)
dot icon06/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon05/06/2023
Register inspection address has been changed to Nova Building Buckingham Palace Road Herve Shegoun Mama London SW1W 0AJ
dot icon05/06/2023
Register(s) moved to registered inspection location Nova Building Buckingham Palace Road Herve Shegoun Mama London SW1W 0AJ
dot icon04/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon26/04/2023
Registered office address changed to PO Box 4385, 11934108 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-26
dot icon17/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon14/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/05/2022
Registered office address changed from 42 Upper Berkeley Street Marble Arch London United Kingdom W1H 5PW England to 2 Portman St, Marylebone, London , Uk Portman Street London W1H 6DU on 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon03/05/2022
Certificate of change of name
dot icon02/05/2022
Appointment of Mrs Amoin Joane Ndri Epse Mama as a director on 2022-05-02
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon29/04/2022
Termination of appointment of Amoin Joane Ndri as a director on 2022-04-29
dot icon15/04/2022
Termination of appointment of Abdul Salam Kabia as a director on 2022-04-15
dot icon11/04/2022
Director's details changed for Mrs Amoin Joane Ndri on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr Herve Shegoun Mama on 2022-04-11
dot icon05/04/2022
Appointment of Mrs Amoin Joane Ndri as a director on 2022-04-05
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon20/03/2022
Notification of Herve Shegoun Mama as a person with significant control on 2022-03-20
dot icon20/03/2022
Cessation of Sica Smart Infrastructure of Tomorrow Platf Ltd as a person with significant control on 2022-03-20
dot icon20/03/2022
Appointment of Mr Herve Shegoun Mama as a director on 2022-03-20
dot icon21/02/2022
Notification of Sica Smart Infrastructure of Tomorrow Platf Ltd as a person with significant control on 2022-01-21
dot icon18/02/2022
Cessation of Amoin Joane Ndri as a person with significant control on 2022-02-18
dot icon18/02/2022
Cessation of Herve Shegoun Mama as a person with significant control on 2022-02-18
dot icon18/02/2022
Termination of appointment of Amoin Joane Ndri as a director on 2022-02-18
dot icon18/02/2022
Termination of appointment of Herve Shegoun Mama as a director on 2022-02-17
dot icon10/02/2022
Director's details changed for Mr Abdoul Salam Kabia on 2022-02-10
dot icon09/02/2022
Termination of appointment of Clement Bouda as a director on 2022-02-09
dot icon07/02/2022
Appointment of Mr Abdoul Salam Kabia as a director on 2022-02-07
dot icon02/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon23/08/2021
Appointment of Mr Clement Bouda as a director on 2021-08-21
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon25/05/2021
Termination of appointment of Abdul Salam Kabia as a secretary on 2021-05-12
dot icon04/05/2021
Registered office address changed from 42 Upper Berkeley Street London United Kingdom W1H 5PW England to 42 Upper Berkeley Street Marble Arch London United Kingdom W1H 5PW on 2021-05-04
dot icon04/05/2021
Registered office address changed from 97 Templar Drive Thamesmead London SE28 8PF United Kingdom to 42 Upper Berkeley Street London United Kingdom W1H 5PW on 2021-05-04
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon14/12/2020
Appointment of Abdul Salam Kabia as a secretary on 2020-12-14
dot icon10/08/2020
Termination of appointment of Omotayo Olawumi Adeola as a director on 2020-07-28
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/11/2019
Appointment of Omotayo Olawumi Adeola as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Mark Gervers as a director on 2019-11-20
dot icon19/11/2019
Cessation of Mark Gervers as a person with significant control on 2019-11-19
dot icon09/04/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,000,000.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.10M
-
0.00
57.61K
-
2022
20
10.55M
-
0.00
-
-
2023
6
100.00M
-
70.00M
6.00M
-
2023
6
100.00M
-
70.00M
6.00M
-

Employees

2023

Employees

6 Descended-70 % *

Net Assets(GBP)

100.00M £Ascended847.74 % *

Total Assets(GBP)

-

Turnover(GBP)

70.00M £Ascended- *

Cash in Bank(GBP)

6.00M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About EMERALD CORPORATE GROUP LTD.

EMERALD CORPORATE GROUP LTD. is an(a) Dissolved company incorporated on 09/04/2019 with the registered office located at 4385, 11934108 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of EMERALD CORPORATE GROUP LTD.?

toggle

EMERALD CORPORATE GROUP LTD. is currently Dissolved. It was registered on 09/04/2019 and dissolved on 06/05/2025.

Where is EMERALD CORPORATE GROUP LTD. located?

toggle

EMERALD CORPORATE GROUP LTD. is registered at 4385, 11934108 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EMERALD CORPORATE GROUP LTD. do?

toggle

EMERALD CORPORATE GROUP LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EMERALD CORPORATE GROUP LTD. have?

toggle

EMERALD CORPORATE GROUP LTD. had 6 employees in 2023.

What is the latest filing for EMERALD CORPORATE GROUP LTD.?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via compulsory strike-off.