EMSTA C.I.C.

Register to unlock more data on OkredoRegister

EMSTA C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08158806

Incorporation date

27/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2012)
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon04/01/2024
Registered office address changed from 4.06 Uncommon 34-37 Liverpool Street London EC2M 7PP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-01-04
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 4.06 Uncommon 34-37 Liverpool Street London EC2M 7PP on 2023-11-02
dot icon10/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Second filing for the notification of Ian Malcolm Hernert Williason as a person with significant control
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon29/07/2021
Second filing for the appointment of Mr Ian Malcolm Herbert Williamson as a director
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Change of details for Mr Roger Boddy as a person with significant control on 2020-07-27
dot icon28/07/2020
Change of details for Mr Garry Gilby as a person with significant control on 2020-07-27
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon14/07/2020
Change of details for Mr Ian Malcolm Herbert Williamson as a person with significant control on 2020-07-13
dot icon14/07/2020
Change of details for Mr Garry Gilby as a person with significant control on 2020-07-13
dot icon14/07/2020
Director's details changed for Mr Ian Malcolm Herbert Williamson on 2020-07-13
dot icon14/07/2020
Director's details changed for Mr Garry Gilby on 2020-07-13
dot icon14/07/2020
Change of details for Mr Roger Boddy as a person with significant control on 2020-07-13
dot icon14/07/2020
Director's details changed for Mr Roger Boddy on 2020-07-13
dot icon09/07/2020
Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2020-07-09
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Notification of Ian Malcolm Herbert Williamson as a person with significant control on 2016-04-06
dot icon13/08/2018
Notification of Garry Gilby as a person with significant control on 2016-04-06
dot icon13/08/2018
Notification of Roger Boddy as a person with significant control on 2016-04-06
dot icon13/08/2018
Cessation of Garry Gilby as a person with significant control on 2016-04-30
dot icon13/08/2018
Cessation of Roger Boddy as a person with significant control on 2016-04-30
dot icon13/08/2018
Cessation of Garry Gilby as a person with significant control on 2016-04-06
dot icon13/08/2018
Cessation of Roger Boddy as a person with significant control on 2016-04-06
dot icon13/08/2018
Cessation of Ian Malcolm Herbert Williamson as a person with significant control on 2016-04-30
dot icon10/08/2018
Cessation of Ian Malcolm Herbert Williamson as a person with significant control on 2016-04-30
dot icon10/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon02/08/2017
Notification of Garry Gilby as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Roger Boddy as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Ian Malcolm Herbert Williamson as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon14/03/2016
Certificate of change of name
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Registered office address changed from 2nd Floor 26 London Road St Albans Hertfordshire AL1 1NG to 5th Floor 11 Leadenhall Street London EC3V 1LP on 2015-11-16
dot icon28/07/2015
Annual return made up to 2015-07-27 no member list
dot icon06/07/2015
Appointment of Mr Garry Gilby as a director on 2015-04-22
dot icon06/07/2015
Appointment of Mr Roger Boddy as a director on 2015-04-22
dot icon04/06/2015
Termination of appointment of Andrew Keith Wyatt Powell as a director on 2015-04-22
dot icon04/06/2015
Termination of appointment of Keith Daniel Hole as a director on 2015-04-22
dot icon06/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/02/2015
Appointment of Mr Ian Williamson as a director on 2013-03-31
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon20/11/2014
Annual return made up to 2014-07-27 no member list
dot icon29/11/2013
Annual return made up to 2013-07-27 no member list
dot icon20/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/08/2013
Secretary's details changed for Mr Ian Malcolm Herbert Williamson on 2013-07-10
dot icon09/08/2013
Director's details changed for Dr. Andrew Keith Wyatt Powell on 2013-07-10
dot icon09/08/2013
Director's details changed for Mr Keith Daniel Hole on 2013-07-10
dot icon05/08/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon10/07/2013
Registered office address changed from 5 Beaumont Place Barnet Herts EN5 4PR England on 2013-07-10
dot icon04/06/2013
Change of name
dot icon04/06/2013
Certificate of change of name
dot icon04/06/2013
Change of name notice
dot icon27/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boddy, Roger
Director
22/04/2015 - Present
-
Williamson, Ian Malcolm Herbert
Director
31/03/2013 - Present
3
Gilby, Garry Martin
Director
22/04/2015 - Present
4
Williamson, Ian Malcolm Herbert
Secretary
27/07/2012 - Present
-

Persons with Significant Control

9
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 EMSTA C.I.C.

EMSTA C.I.C. is an(a) Active company incorporated on 27/07/2012 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. 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 EMSTA C.I.C.?

toggle

EMSTA C.I.C. is currently Active. It was registered on 27/07/2012 .

Where is EMSTA C.I.C. located?

toggle

EMSTA C.I.C. is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does EMSTA C.I.C. do?

toggle

EMSTA C.I.C. operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for EMSTA C.I.C.?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-03-31.