EMMANUEL CORPORATE LIMITED

Register to unlock more data on OkredoRegister

EMMANUEL CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07077109

Incorporation date

16/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

51 St Georges Walk, Croydon, London CR0 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon31/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon19/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon18/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon04/09/2022
Micro company accounts made up to 2021-11-30
dot icon01/03/2022
Appointment of Ms Titilayo Apejua as a director on 2022-03-01
dot icon01/03/2022
Registered office address changed from 82 Chandley Way Chandler Way London SE15 6GD England to 51 st Georges Walk Croydon London CR0 1YL on 2022-03-01
dot icon27/02/2022
Termination of appointment of Titilayo Apejua as a secretary on 2022-02-27
dot icon27/02/2022
Termination of appointment of Afolabi Sunmonu, as a director on 2022-02-27
dot icon14/10/2021
Confirmation statement made on 2021-08-26 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-11-30
dot icon29/09/2021
Registered office address changed from 2 Brookstone Court 2 Brookstone Court Peckham Rye London Southwark SE15 3UN England to 82 Chandley Way Chandler Way London SE15 6GD on 2021-09-29
dot icon29/04/2021
Appointment of Ms Titilayo Apejua as a secretary on 2021-04-29
dot icon15/11/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon30/08/2020
Micro company accounts made up to 2019-11-30
dot icon13/10/2019
Termination of appointment of Afolabi Sunmonu as a director on 2019-10-13
dot icon13/10/2019
Confirmation statement made on 2019-08-26 with updates
dot icon13/10/2019
Appointment of Mr Afolabi Sunmonu as a director on 2019-10-13
dot icon13/10/2019
Termination of appointment of Titilayo Bolance Apejua as a director on 2019-10-13
dot icon13/10/2019
Appointment of Mr Afolabi Sunmonu, as a director on 2019-10-13
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/04/2018
Confirmation statement made on 2017-08-26 with no updates
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon22/03/2018
Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to 2 Brookstone Court 2 Brookstone Court Peckham Rye London Southwark SE15 3UN on 2018-03-22
dot icon21/03/2018
Accounts for a dormant company made up to 2016-11-30
dot icon23/12/2017
Compulsory strike-off action has been suspended
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon19/05/2017
Confirmation statement made on 2016-08-26 with updates
dot icon14/12/2016
Compulsory strike-off action has been suspended
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon08/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/09/2016
Appointment of Ms Titilayo Bolance Apejua as a director on 2016-09-08
dot icon21/06/2016
Compulsory strike-off action has been discontinued
dot icon20/06/2016
Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to Village Outlet Unit 2 North End Croydon CR0 1UB on 2016-06-20
dot icon20/06/2016
Annual return made up to 2015-08-26 with full list of shareholders
dot icon20/06/2016
Termination of appointment of Olatunbosun Hakeem Afolabi Sunmonu as a director on 2016-06-20
dot icon20/06/2016
Registered office address changed from Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4st to Village Outlet Unit 2 North End Croydon CR0 1UB on 2016-06-20
dot icon17/06/2016
Compulsory strike-off action has been suspended
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon15/10/2015
Total exemption full accounts made up to 2014-11-30
dot icon09/04/2015
Director's details changed for Mr Afolabi Sunmonu on 2015-04-09
dot icon17/01/2015
Compulsory strike-off action has been discontinued
dot icon16/01/2015
Appointment of Mr Afolabi Sunmonu as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Ganait Titilayo Ajeigbe as a secretary on 2015-01-16
dot icon16/01/2015
Termination of appointment of Titilayo Apejua as a director on 2015-01-16
dot icon16/01/2015
Annual return made up to 2014-08-26 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Oluremi Abigail Ojolola as a director on 2014-10-06
dot icon27/12/2014
Appointment of Ms Titilayo Apejua as a director on 2014-12-27
dot icon27/12/2014
Termination of appointment of Afolabi Sunmonu as a director on 2014-12-27
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon07/10/2014
Appointment of Mr Afolabi Sunmonu as a director on 2014-10-06
dot icon06/10/2014
Appointment of Mrs Ganait Titilayo Ajeigbe as a secretary on 2014-10-06
dot icon06/10/2014
Termination of appointment of Oluremi Abigail Ojolola as a director on 2014-10-06
dot icon06/10/2014
Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom to Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST on 2014-10-06
dot icon28/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon12/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/05/2013
Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom on 2013-05-29
dot icon29/05/2013
Registered office address changed from 19 Ashdene Carlton Grove London Southwark SE15 2UB United Kingdom on 2013-05-29
dot icon15/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/07/2012
Appointment of Mrs Oluremi Abigail Ojolola as a director
dot icon18/07/2012
Registered office address changed from 19 Ashdene Carlton Grove Peckham London SE15 2UB on 2012-07-18
dot icon03/07/2012
Termination of appointment of Titilayo Apejua as a director
dot icon24/11/2011
Appointment of Ms Titilayo Bolanle Apejua as a director
dot icon24/11/2011
Termination of appointment of Margaret Kwakwa as a director
dot icon25/10/2011
Second filing of AP01 previously delivered to Companies House
dot icon04/10/2011
Director's details changed for Mrs Margaret Kwakwa on 2011-10-03
dot icon26/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon12/08/2011
Appointment of Mrs Margaret Kwakwa as a director
dot icon12/08/2011
Termination of appointment of Titilayo Apejua as a director
dot icon05/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon19/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/12/2010
Registered office address changed from 43a Central Hill Road Crystal Palace Upper Norwood London SE19 1BW United Kingdom on 2010-12-30
dot icon16/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
-
-
2022
1
14.35K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apejua, Titilayo
Director
01/03/2022 - Present
1

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 EMMANUEL CORPORATE LIMITED

EMMANUEL CORPORATE LIMITED is an(a) Active company incorporated on 16/11/2009 with the registered office located at 51 St Georges Walk, Croydon, London CR0 1YL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMMANUEL CORPORATE LIMITED?

toggle

EMMANUEL CORPORATE LIMITED is currently Active. It was registered on 16/11/2009 .

Where is EMMANUEL CORPORATE LIMITED located?

toggle

EMMANUEL CORPORATE LIMITED is registered at 51 St Georges Walk, Croydon, London CR0 1YL.

What does EMMANUEL CORPORATE LIMITED do?

toggle

EMMANUEL CORPORATE LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for EMMANUEL CORPORATE LIMITED?

toggle

The latest filing was on 31/08/2025: Micro company accounts made up to 2024-11-30.