EMERALD LIFE LIMITED

Register to unlock more data on OkredoRegister

EMERALD LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07201151

Incorporation date

24/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

65 Fairmont Road, London, London SW2 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon23/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon11/02/2025
Registered office address changed from 286 Queensbridge Road London E8 3NH England to 65 Fairmont Road London London SW2 2BJ on 2025-02-11
dot icon11/02/2025
Director's details changed for Miss Heidi Ann Mccormack on 2025-02-11
dot icon11/02/2025
Director's details changed for Mr Steven Anthony Wardlaw on 2025-02-11
dot icon21/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon24/08/2021
Appointment of Mr Bradley Mitchell Brandon-Cross as a director on 2021-08-18
dot icon24/08/2021
Appointment of Ms Sara Ager as a director on 2021-08-18
dot icon18/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon08/05/2019
Registered office address changed from Lf2.4 the Leathermarket 11-13 Weston Street London SE1 3ER England to 286 Queensbridge Road London E8 3NH on 2019-05-08
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon04/04/2018
Change of details for Emerald Village Holdings Limited as a person with significant control on 2018-02-01
dot icon06/02/2018
Registered office address changed from 11-13 Weston Street the Leather Market, Weston Street Unit 4.2.3, Bldg 3&4 London SE1 3ER England to Lf2.4 the Leathermarket 11-13 Weston Street London SE1 3ER on 2018-02-06
dot icon28/11/2017
Termination of appointment of Donald Hugh Munro Macdonald as a director on 2017-11-21
dot icon21/11/2017
Termination of appointment of Donald Hugh Munro Macdonald as a director on 2017-11-21
dot icon21/11/2017
Termination of appointment of Claudia Brind-Woody as a director on 2017-11-21
dot icon12/07/2017
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 11-13 Weston Street the Leather Market, Weston Street Unit 4.2.3, Bldg 3&4 London SE1 3ER on 2017-07-12
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon16/05/2017
Termination of appointment of Rachel Gudrun Steele as a director on 2017-05-16
dot icon20/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-05-31
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon28/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon28/04/2016
Statement of capital following an allotment of shares on 2015-07-29
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon28/04/2016
Statement of capital following an allotment of shares on 2015-10-08
dot icon14/04/2016
Appointment of Claudia Brind-Woody as a director on 2016-03-21
dot icon14/04/2016
Appointment of Donald Hugh Munro Macdonald as a director on 2016-03-21
dot icon14/04/2016
Appointment of Rachel Gudrun Steele as a director on 2016-03-21
dot icon11/12/2015
Previous accounting period extended from 2015-03-31 to 2015-08-31
dot icon24/11/2015
Registered office address changed from The Roundels the Roundels Gatehouse Farm Oast Hunton Road Marden Tonbridge Kent TN12 9SG to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2015-11-24
dot icon23/11/2015
Director's details changed for Ms Heidi Ann Mccormack on 2015-06-26
dot icon23/11/2015
Director's details changed for Mr Steven Anthony Wardlaw on 2015-08-13
dot icon26/06/2015
Resolutions
dot icon19/06/2015
Resolutions
dot icon07/05/2015
Sub-division of shares on 2015-02-14
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-02-14
dot icon22/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon16/04/2015
Sub-division of shares on 2015-02-14
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-02-14
dot icon16/04/2015
Resolutions
dot icon27/01/2015
Registered office address changed from The Roundels Gatehouse Farm Oast Hunton Road Marden Tonbridge Kent TN12 9SG to The Roundels the Roundels Gatehouse Farm Oast Hunton Road Marden Tonbridge Kent TN12 9SG on 2015-01-27
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/11/2014
Appointment of Ms Heidi Ann Mccormack as a director on 2014-11-11
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon16/04/2012
Registered office address changed from 286 Queensbridge Road London E8 3NH United Kingdom on 2012-04-16
dot icon16/04/2012
Director's details changed for Mr Steven Anthony Wardlaw on 2012-04-16
dot icon24/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-77.58 % *

* during past year

Cash in Bank

£1,222.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.15M
-
0.00
5.45K
-
2022
2
2.24M
-
0.00
1.22K
-
2022
2
2.24M
-
0.00
1.22K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.24M £Ascended3.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22K £Descended-77.58 % *

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
Brandon-Cross, Bradley Mitchell
Director
18/08/2021 - Present
25
Wardlaw, Steven Anthony
Director
24/03/2010 - Present
14
Mccormack, Heidi Ann
Director
11/11/2014 - Present
4
Ager, Sara Louise
Director
18/08/2021 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERALD LIFE LIMITED

EMERALD LIFE LIMITED is an(a) Active company incorporated on 24/03/2010 with the registered office located at 65 Fairmont Road, London, London SW2 2BJ. There are currently 4 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 EMERALD LIFE LIMITED?

toggle

EMERALD LIFE LIMITED is currently Active. It was registered on 24/03/2010 .

Where is EMERALD LIFE LIMITED located?

toggle

EMERALD LIFE LIMITED is registered at 65 Fairmont Road, London, London SW2 2BJ.

What does EMERALD LIFE LIMITED do?

toggle

EMERALD LIFE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does EMERALD LIFE LIMITED have?

toggle

EMERALD LIFE LIMITED had 2 employees in 2022.

What is the latest filing for EMERALD LIFE LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-08-31.