EMERGE GLOBAL VENTURES LTD

Register to unlock more data on OkredoRegister

EMERGE GLOBAL VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11745786

Incorporation date

02/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11745786 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2019)
dot icon22/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2026
Address of officer Mr Aleksandr Smbatyan changed to 11745786 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Address of person with significant control Mr Aleksandr Smbatyan changed to 11745786 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Registered office address changed to PO Box 4385, 11745786 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon15/07/2024
Micro company accounts made up to 2024-01-31
dot icon08/07/2024
Cessation of Alina Nilsson as a person with significant control on 2024-05-01
dot icon08/07/2024
Termination of appointment of Alina Nilsson as a director on 2024-05-01
dot icon08/07/2024
Notification of Aleksandr Smbatyan as a person with significant control on 2024-05-01
dot icon08/07/2024
Appointment of Mr Aleksandr Smbatyan as a director on 2024-05-01
dot icon26/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon04/09/2023
Confirmation statement made on 2023-03-14 with updates
dot icon08/03/2023
Cessation of Margarita Lazarenkova as a person with significant control on 2022-09-07
dot icon08/03/2023
Change of details for Mrs Alina Bezuglova as a person with significant control on 2023-01-01
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon08/03/2023
Termination of appointment of Margarita Lazarenkova as a director on 2022-09-07
dot icon08/03/2023
Director's details changed for Mrs Alina Bezuglova on 2023-01-01
dot icon06/03/2023
Micro company accounts made up to 2023-01-31
dot icon28/09/2022
Micro company accounts made up to 2022-01-31
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon28/02/2022
Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-02-28
dot icon23/02/2022
Sub-division of shares on 2022-01-10
dot icon23/02/2022
Resolutions
dot icon23/02/2022
Resolutions
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 85 Great Portland Street First Floor London W1W 7LT on 2020-01-27
dot icon25/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon25/01/2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2020-01-25
dot icon25/01/2020
Registered office address changed from Ground Floor 19 Princedale Road London W11 4NW England to 85 Great Portland Street London W1W 7LT on 2020-01-25
dot icon02/01/2020
Director's details changed for Mrs Margarita Lazarenkova on 2020-01-02
dot icon02/01/2020
Director's details changed for Mrs Alina Bezuglova on 2020-01-02
dot icon02/01/2020
Change of details for Mrs Alina Bezuglova as a person with significant control on 2020-01-02
dot icon02/01/2020
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Ground Floor 19 Princedale Road London W11 4NW on 2020-01-02
dot icon02/01/2020
Change of details for Mrs Margarita Lazarenkova as a person with significant control on 2020-01-02
dot icon02/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarenkova, Margarita
Director
02/01/2019 - 07/09/2022
3
Nilsson, Alina
Director
02/01/2019 - 01/05/2024
-
Smbatyan, Aleksandr
Director
01/05/2024 - Present
-

Persons with Significant Control

4
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 EMERGE GLOBAL VENTURES LTD

EMERGE GLOBAL VENTURES LTD is an(a) Active company incorporated on 02/01/2019 with the registered office located at 4385, 11745786 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMERGE GLOBAL VENTURES LTD?

toggle

EMERGE GLOBAL VENTURES LTD is currently Active. It was registered on 02/01/2019 .

Where is EMERGE GLOBAL VENTURES LTD located?

toggle

EMERGE GLOBAL VENTURES LTD is registered at 4385, 11745786 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EMERGE GLOBAL VENTURES LTD do?

toggle

EMERGE GLOBAL VENTURES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EMERGE GLOBAL VENTURES LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-14 with no updates.