EMSC GLOBAL LIMITED

Register to unlock more data on OkredoRegister

EMSC GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08479148

Incorporation date

08/04/2013

Size

Group

Contacts

Registered address

Registered address

Ems House Unit 2, 4 Cowley Way Ecclesfield, Sheffield S35 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2013)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Robert Sommerville Drummond as a director on 2025-08-01
dot icon05/06/2025
Group of companies' accounts made up to 2024-05-31
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon21/11/2024
Memorandum and Articles of Association
dot icon15/10/2024
Satisfaction of charge 084791480004 in full
dot icon14/10/2024
Resolutions
dot icon07/10/2024
Cessation of D2Zero Limited as a person with significant control on 2024-10-03
dot icon07/10/2024
Registration of charge 084791480005, created on 2024-10-03
dot icon04/10/2024
Notification of D2Zero Limited as a person with significant control on 2024-10-01
dot icon03/10/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon12/06/2024
Confirmation statement made on 2024-04-08 with updates
dot icon27/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon28/12/2023
Satisfaction of charge 084791480003 in full
dot icon28/12/2023
Satisfaction of charge 084791480002 in full
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Registration of charge 084791480004, created on 2023-12-15
dot icon05/12/2023
Notification of Buchan 1 Limited as a person with significant control on 2023-05-26
dot icon05/12/2023
Cessation of Alex Mardapittas as a person with significant control on 2023-05-26
dot icon15/11/2023
Appointment of Mr Robert Sommerville Drummond as a director on 2023-10-30
dot icon13/06/2023
Termination of appointment of Alex Mardapittas as a director on 2023-06-01
dot icon13/06/2023
Appointment of Mr David John Seabridge as a director on 2023-06-01
dot icon08/06/2023
Group of companies' accounts made up to 2022-05-31
dot icon24/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon21/10/2022
Termination of appointment of Alastair Richard Morris as a director on 2022-10-09
dot icon28/09/2022
Termination of appointment of Freya Catherine Hoe as a director on 2022-09-14
dot icon28/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon14/04/2022
Termination of appointment of Robert Macklin as a director on 2022-04-01
dot icon28/03/2022
Appointment of Mr Steven Charles Lockard as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Daniel Garrity West as a director on 2022-03-28
dot icon21/03/2022
Appointment of Miss Freya Catherine Hoe as a director on 2022-03-21
dot icon25/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon21/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Resolutions
dot icon20/12/2021
Particulars of variation of rights attached to shares
dot icon20/12/2021
Sub-division of shares on 2021-12-10
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon13/12/2021
Change of details for Dr Alex Mardapittas as a person with significant control on 2021-12-10
dot icon13/12/2021
Appointment of Mr Daniel Garrity West as a director on 2021-12-10
dot icon13/12/2021
Appointment of Mr Colin Ian Welsh as a director on 2021-12-10
dot icon18/11/2021
Change of details for Dr Alex Mardapittas as a person with significant control on 2016-04-06
dot icon04/11/2021
Termination of appointment of Christopher William Hall as a director on 2021-10-27
dot icon03/11/2021
Satisfaction of charge 084791480001 in full
dot icon11/06/2021
Appointment of Mr Solon Savvas Mardapittas as a director on 2021-05-29
dot icon11/06/2021
Appointment of Mr Alastair Richard Morris as a director on 2021-05-29
dot icon12/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon20/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon05/05/2020
Group of companies' accounts made up to 2019-05-31
dot icon01/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon22/05/2019
Group of companies' accounts made up to 2018-05-31
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon07/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon03/01/2018
Resolutions
dot icon06/11/2017
Director's details changed for Mr Chritopher William Hall on 2017-11-01
dot icon01/11/2017
Appointment of Mr Chritopher William Hall as a director on 2017-11-01
dot icon23/10/2017
Registration of charge 084791480002, created on 2017-10-13
dot icon23/10/2017
Registration of charge 084791480003, created on 2017-10-13
dot icon12/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon14/03/2017
Appointment of Mr Robert Macklin as a director on 2017-03-01
dot icon07/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon06/07/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon02/01/2015
Previous accounting period extended from 2014-04-30 to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon16/01/2014
Certificate of change of name
dot icon16/01/2014
Change of name notice
dot icon10/01/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon10/01/2014
Resolutions
dot icon10/01/2014
Resolutions
dot icon07/01/2014
Registration of charge 084791480001
dot icon21/05/2013
Director's details changed for Dr Alex Mardapittas on 2013-05-20
dot icon21/05/2013
Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2013-05-21
dot icon08/04/2013
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
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welsh, Colin Ian
Director
10/12/2021 - Present
44
Dr Alex Mardapittas
Director
08/04/2013 - 01/06/2023
13
Drummond, Robert Sommerville
Director
30/10/2023 - 01/08/2025
30
Seabridge, David John
Director
01/06/2023 - Present
32
Lockard, Steven Charles
Director
28/03/2022 - Present
1

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

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 EMSC GLOBAL LIMITED

EMSC GLOBAL LIMITED is an(a) Active company incorporated on 08/04/2013 with the registered office located at Ems House Unit 2, 4 Cowley Way Ecclesfield, Sheffield S35 1QP. There are currently 4 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 EMSC GLOBAL LIMITED?

toggle

EMSC GLOBAL LIMITED is currently Active. It was registered on 08/04/2013 .

Where is EMSC GLOBAL LIMITED located?

toggle

EMSC GLOBAL LIMITED is registered at Ems House Unit 2, 4 Cowley Way Ecclesfield, Sheffield S35 1QP.

What does EMSC GLOBAL LIMITED do?

toggle

EMSC GLOBAL LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for EMSC GLOBAL LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.