EMI INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EMI INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576259

Incorporation date

27/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a & 10a Saxon Square, Christchurch, Dorset BH23 1QACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon21/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/01/2026
Satisfaction of charge 2 in full
dot icon08/01/2026
Satisfaction of charge 5 in full
dot icon08/01/2026
Satisfaction of charge 4 in full
dot icon22/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2023
Satisfaction of charge 1 in full
dot icon12/10/2023
Satisfaction of charge 6 in full
dot icon12/10/2023
Satisfaction of charge 3 in full
dot icon19/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/02/2023
Registered office address changed from Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 2023-02-16
dot icon27/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon09/09/2022
Change of details for Mrs Carla Gillian Funnell as a person with significant control on 2022-08-26
dot icon29/06/2022
Change of details for Mr Blair Adrian Johnstone as a person with significant control on 2017-06-14
dot icon28/06/2022
Notification of Carla Gillian Funnell as a person with significant control on 2017-06-14
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/02/2021
Director's details changed for Mrs Carla Gillian Funnell on 2021-02-03
dot icon05/02/2021
Secretary's details changed for Mrs Carla Gillian Funnell on 2021-02-03
dot icon05/02/2021
Change of details for Mr Blair Adrian Johnstone as a person with significant control on 2021-02-03
dot icon05/02/2021
Director's details changed for Mr Blair Adrian Johnstone on 2021-02-03
dot icon05/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/05/2020
Appointment of Mrs Carla Gillian Funnell as a director on 2019-01-01
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon29/09/2015
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 2015-09-29
dot icon07/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon13/10/2014
Registered office address changed from C/O Tbw E3 Premier Way Abbey Park Romsey Hampshire SO51 9DG England to E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG on 2014-10-13
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Blair Adrian Johnstone on 2013-09-12
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/02/2011
Registered office address changed from Unit 2 Laundry Lane Milford Trading Estate Milford on Sea Hampshire SO41 0WJ on 2011-02-21
dot icon20/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon20/09/2010
Director's details changed for Blair Johnstone on 2010-09-13
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 13/09/09; full list of members
dot icon22/09/2009
Secretary's change of particulars / carla funnell / 13/09/2009
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/02/2009
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon30/09/2008
Return made up to 27/09/08; full list of members
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/01/2008
Return made up to 27/09/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/07/2007
Registered office changed on 13/07/07 from: 25 bilberry drive marchwood southampton hampshire SO40 4YR
dot icon13/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon10/05/2007
Particulars of mortgage/charge
dot icon12/10/2006
Return made up to 27/09/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon11/10/2005
Registered office changed on 11/10/05 from: the charmwood centre southampton road bartley southampton S040 2NA
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
New director appointed
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon27/09/2005
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+63.06 % *

* during past year

Cash in Bank

£24,096.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
802.16K
-
0.00
14.78K
-
2022
2
1.25M
-
0.00
24.10K
-
2022
2
1.25M
-
0.00
24.10K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.25M £Ascended55.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.10K £Ascended63.06 % *

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
Funnell, Carla Gillian
Director
01/01/2019 - Present
8
Johnstone, Blair Adrian, Mr.
Director
28/09/2005 - Present
2

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 EMI INVESTMENTS LIMITED

EMI INVESTMENTS LIMITED is an(a) Active company incorporated on 27/09/2005 with the registered office located at 9a & 10a Saxon Square, Christchurch, Dorset BH23 1QA. There are currently 2 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 EMI INVESTMENTS LIMITED?

toggle

EMI INVESTMENTS LIMITED is currently Active. It was registered on 27/09/2005 .

Where is EMI INVESTMENTS LIMITED located?

toggle

EMI INVESTMENTS LIMITED is registered at 9a & 10a Saxon Square, Christchurch, Dorset BH23 1QA.

What does EMI INVESTMENTS LIMITED do?

toggle

EMI INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does EMI INVESTMENTS LIMITED have?

toggle

EMI INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for EMI INVESTMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-09-30.