Company NameEm Technologies Limited
DirectorsDavid Elie Cicurel and Bradley Leonard Ormsby
Company StatusActive
Company Number05341418
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Robert Brindley Kenhard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMerton Field
7 Beacon Hurst Keymer
Hassocks
West Sussex
BN6 8RE
Secretary NamePhilip Richard Missing
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Rock Hill Road, Egerton
Ashford
Kent
TN27 9DY
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitequorumtech.com

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Quorum Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
26 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 February 2014Director's details changed for Mr David Elie Cicurel on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (1 page)
3 February 2014Secretary's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr David Barnbrook on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David Elie Cicurel on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David Elie Cicurel on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David Barnbrook on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr David Barnbrook on 3 February 2014 (2 pages)
3 February 2014Secretary's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (1 page)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 March 2013Termination of appointment of Robert Kenhard as a director (1 page)
1 March 2013Termination of appointment of Robert Kenhard as a director (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 February 2010Director's details changed for Robert Brindley Kenhard on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Robert Brindley Kenhard on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Robert Brindley Kenhard on 2 February 2010 (2 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page)
8 July 2009Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page)
17 June 2009Secretary appointed ralph leslie cohen (2 pages)
17 June 2009Secretary appointed ralph leslie cohen (2 pages)
17 June 2009Director appointed ralph leslie cohen (3 pages)
17 June 2009Director appointed david barnbrook (2 pages)
17 June 2009Appointment terminated secretary philip missing (1 page)
17 June 2009Auditor's resignation (1 page)
17 June 2009Appointment terminated secretary philip missing (1 page)
17 June 2009Director appointed ralph leslie cohen (3 pages)
17 June 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 June 2009Auditor's resignation (1 page)
17 June 2009Director appointed david elie cicurel (3 pages)
17 June 2009Director appointed david elie cicurel (3 pages)
17 June 2009Director appointed david barnbrook (2 pages)
17 June 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
8 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
8 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
3 March 2008Return made up to 25/01/08; full list of members (3 pages)
3 March 2008Return made up to 25/01/08; full list of members (3 pages)
6 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 March 2007Return made up to 25/01/07; full list of members (2 pages)
21 March 2007Return made up to 25/01/07; full list of members (2 pages)
26 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
26 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 February 2006Return made up to 25/01/06; full list of members (2 pages)
14 February 2006Return made up to 25/01/06; full list of members (2 pages)
5 October 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
29 July 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
25 January 2005Incorporation (20 pages)
25 January 2005Incorporation (20 pages)