EMERSE LTD

Register to unlock more data on OkredoRegister

EMERSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06375337

Incorporation date

19/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon02/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon06/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
Change of details for Mr Carl-Johan Mathis Grund as a person with significant control on 2022-09-19
dot icon13/12/2022
Director's details changed for Mr Carl-Johan Mathis Grund on 2022-09-19
dot icon13/12/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Confirmation statement made on 2021-09-19 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Director's details changed for Mr Carl-Johan Mathis Grund on 2021-09-01
dot icon23/11/2021
Change of details for Mr Carl-Johan Mathis Grund as a person with significant control on 2021-09-01
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon03/09/2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 2020-09-03
dot icon02/12/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon11/10/2019
Change of details for Mr Carl-Johan Mathis Grund as a person with significant control on 2019-06-03
dot icon11/10/2019
Director's details changed for Mr Carl-Johan Mathis Grund on 2019-06-03
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Change of details for Mr Carl-Johan Mathis Grund as a person with significant control on 2018-09-19
dot icon29/10/2018
Change of details for Carl-Johan Grund as a person with significant control on 2016-04-06
dot icon26/10/2018
Director's details changed for Mr Carl-Johan Mathis Grund on 2012-10-01
dot icon26/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon26/10/2018
Director's details changed for Mr Carl-Johan Mathis Grund on 2018-09-19
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon26/09/2017
Change of details for Carl-Johan Grund as a person with significant control on 2016-09-20
dot icon25/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon25/10/2016
Director's details changed for Mr Carl-Johan Mathis Grund on 2016-10-25
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Carl-Johan Mathis Grund on 2015-09-19
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2014-10-16
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon08/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon13/12/2010
Director's details changed for Mr Carl-Johan Mathis Grund on 2010-09-01
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Certificate of change of name
dot icon23/02/2010
Change of name notice
dot icon03/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Director's change of particulars / carl-johan grund / 01/04/2009
dot icon13/03/2009
Return made up to 19/09/08; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from 167 fleet street 3RD floor london EC4A 2EA united kingdom
dot icon08/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon24/07/2008
Registered office changed on 24/07/2008 from 225 eastcote road ruislip middlesex HA4 8BL
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon19/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
205.41K
-
0.00
28.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Carl-Johan Mathis Grund
Director
19/09/2007 - Present
-
Grund, Anna
Secretary
19/09/2007 - Present
-

Persons with Significant Control

1
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 EMERSE LTD

EMERSE LTD is an(a) Active company incorporated on 19/09/2007 with the registered office located at 24 Old Bond Street, London W1S 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERSE LTD?

toggle

EMERSE LTD is currently Active. It was registered on 19/09/2007 .

Where is EMERSE LTD located?

toggle

EMERSE LTD is registered at 24 Old Bond Street, London W1S 4AP.

What does EMERSE LTD do?

toggle

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

What is the latest filing for EMERSE LTD?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2024-12-31.