Company NameEmosis Limited
Company StatusDissolved
Company Number05313993
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NamesEmosis Limited and Whyte Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStuart Roderick Whyte
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(5 years, 11 months after company formation)
Appointment Duration9 years (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Avenue
Lower Bourne
Farnham
Surrey
GU10 3JY
Secretary NameVictoria Louise Whyte
NationalityBritish
StatusClosed
Appointed10 November 2010(5 years, 11 months after company formation)
Appointment Duration9 years (closed 12 November 2019)
RoleCompany Director
Correspondence Address5 Beech Avenue
Lower Bourne
Farnham
Surrey
GU10 3JY
Director NameMrs Victoria Louise Whyte
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(6 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 12th Avenue
Galon Uchaf
Merthyr Tydfil
CF47 9TB
Wales
Director NameMr Andrew Keith Maxwell Ashton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address126 High Street
Oxford
Oxfordshire
OX1 4DG
Secretary NameMrs Nicola Jane Stapleton
NationalityBritish
StatusResigned
Appointed26 January 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Church Road
Long Hanborough
Oxford
OX29 8JF
Director NameRoderick Whyte
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Dale
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Secretary NameDenise Whyte
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2010)
RoleCompany Director
Correspondence AddressOrchard Dale
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Secretary NameHMG Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
Correspondence Address126 High Street
Oxford
Oxfordshire
OX1 4DG

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Vicky Louise Whyte
100.00%
Ordinary

Financials

Year2014
Turnover£51,370
Net Worth£2,342
Cash£7,187
Current Liabilities£10,965

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 August 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(5 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 February 2012Appointment of Mrs Victoria Louise Whyte as a director (2 pages)
27 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
18 January 2012Company name changed whyte associates LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
18 January 2012Change of name notice (2 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
8 December 2010Appointment of Stuart Roderick Whyte as a director (3 pages)
8 December 2010Termination of appointment of Denise Whyte as a secretary (2 pages)
8 December 2010Appointment of Victoria Louise Whyte as a secretary (3 pages)
8 December 2010Termination of appointment of Roderick Whyte as a director (2 pages)
8 December 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 10
(4 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed emosis LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 January 2010Director's details changed for Roderick Whyte on 10 October 2009 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 December 2008Return made up to 15/12/08; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 September 2008Return made up to 15/12/07; no change of members (6 pages)
13 August 2008Director appointed roderick gillies whyte (2 pages)
7 August 2008Appointment terminated director andrew ashton (1 page)
7 August 2008Appointment terminated secretary hmg law secretarial LIMITED (1 page)
6 August 2008Secretary appointed denise elspeth whyte (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 126 high street oxford oxfordshire OX1 4DG (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 December 2006Return made up to 15/12/06; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 January 2006Return made up to 15/12/05; full list of members (6 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
15 December 2004Incorporation (20 pages)