EMPHASIS LIMITED

Register to unlock more data on OkredoRegister

EMPHASIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07064523

Incorporation date

03/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lone Barn Studio 3, Stanbridge Lane, Romsey SO51 0HECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon15/01/2026
Notification of Andrew Charles Watton as a person with significant control on 2025-12-12
dot icon15/01/2026
Change of details for Mrs Rebecca Jane Watton as a person with significant control on 2025-12-12
dot icon19/08/2025
Cancellation of shares. Statement of capital on 2025-07-25
dot icon19/08/2025
Purchase of own shares.
dot icon31/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon25/07/2025
Termination of appointment of Robert James Michel as a secretary on 2025-07-25
dot icon25/07/2025
Termination of appointment of Jane Margaret Grant Michel as a director on 2025-07-25
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Purchase of own shares.
dot icon28/04/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon08/04/2025
Purchase of own shares.
dot icon27/12/2024
Director's details changed for Mrs Rebecca Jane Watton on 2024-12-27
dot icon30/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon04/10/2024
Appointment of Mr Andrew Charles Watton as a director on 2024-02-01
dot icon09/08/2024
Resolutions
dot icon07/08/2024
Cancellation of shares. Statement of capital on 2024-08-01
dot icon07/08/2024
Change of details for Mrs Rebecca Jane Watton as a person with significant control on 2024-08-01
dot icon05/08/2024
Registered office address changed from Lone Barn Studio 3, Stanbridge Lane, Romsey Lone Barn Studio 3 Stanbridge Lane Romsey SO51 0HE England to Lone Barn Studio 3 Stanbridge Lane Romsey SO51 0HE on 2024-08-05
dot icon05/08/2024
Cessation of Jane Margaret Grant Michel as a person with significant control on 2021-11-01
dot icon05/08/2024
Appointment of Robert James Michel as a secretary on 2024-07-31
dot icon17/05/2024
Micro company accounts made up to 2024-03-31
dot icon23/02/2024
Registered office address changed from 1 Hill Farm Cross Cottages Sutton Scotney Winchester Hampshire SO21 3NS to Lone Barn Studio 3, Stanbridge Lane, Romsey Lone Barn Studio 3 Stanbridge Lane Romsey SO51 0HE on 2024-02-23
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon29/10/2023
Change of details for Ms Rebecca Boston as a person with significant control on 2023-08-12
dot icon29/10/2023
Director's details changed for Ms Rebecca Boston on 2023-10-20
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/08/2022
Cessation of Robert James Michel as a person with significant control on 2021-11-01
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Change of details for Mrs Rebecca Boston as a person with significant control on 2021-11-01
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon16/11/2021
Director's details changed for Mrs Rebecca Boston on 2021-11-01
dot icon16/11/2021
Director's details changed for Mrs Rebecca Boston on 2021-11-03
dot icon16/11/2021
Change of details for Mrs Rebecca Boston as a person with significant control on 2021-11-03
dot icon16/11/2021
Director's details changed for Mrs Rebecca Jane Boston on 2021-11-03
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon06/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon14/10/2016
Satisfaction of charge 1 in full
dot icon25/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon26/11/2014
Director's details changed for Rebecca Boston on 2010-01-01
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Resolutions
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon07/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2010
Appointment of Rebecca Boston as a director
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon03/11/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

12
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
135.04K
-
0.00
-
-
2023
10
178.96K
-
0.00
-
-
2024
12
376.89K
-
0.00
-
-
2024
12
376.89K
-
0.00
-
-

Employees

2024

Employees

12 Ascended20 % *

Net Assets(GBP)

376.89K £Ascended110.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Michel, Jane Margaret Grant
Director
03/11/2009 - 25/07/2025
3
Mr Andrew Charles Watton
Director
01/02/2024 - Present
2
Watton, Rebecca Jane
Director
01/01/2010 - Present
-
Michel, Robert James
Secretary
31/07/2024 - 25/07/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EMPHASIS LIMITED

EMPHASIS LIMITED is an(a) Active company incorporated on 03/11/2009 with the registered office located at Lone Barn Studio 3, Stanbridge Lane, Romsey SO51 0HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPHASIS LIMITED?

toggle

EMPHASIS LIMITED is currently Active. It was registered on 03/11/2009 .

Where is EMPHASIS LIMITED located?

toggle

EMPHASIS LIMITED is registered at Lone Barn Studio 3, Stanbridge Lane, Romsey SO51 0HE.

What does EMPHASIS LIMITED do?

toggle

EMPHASIS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does EMPHASIS LIMITED have?

toggle

EMPHASIS LIMITED had 12 employees in 2024.

What is the latest filing for EMPHASIS LIMITED?

toggle

The latest filing was on 15/01/2026: Notification of Andrew Charles Watton as a person with significant control on 2025-12-12.