Company NameEmphatic Solutions Limited
DirectorPatricia-Anne Frances Blyth Williams
Company StatusActive
Company Number05688938
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Patricia-Anne Frances Blyth Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP
Secretary NameMs Patricia-Anne Frances Blyth Williams
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenway Road
London
SW5 0RP
Director NameMr Anthony John Collins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Oswalds Road
Redland
Bristol
BS6 7HT

Location

Registered Address33 Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Patricia-anne Frances Blyth Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£24,168
Cash£23,606
Current Liabilities£1,273

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 July 2019 (8 pages)
1 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (7 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
3 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
15 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
18 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
18 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 March 2010Director's details changed for Ms Patricia-Anne Frances Blyth Williams on 26 January 2010 (2 pages)
6 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Ms Patricia-Anne Frances Blyth Williams on 26 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
19 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
19 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: ziggurat 25 grosvenor road st albans hertfordshire AL1 3AW (1 page)
30 April 2007Registered office changed on 30/04/07 from: ziggurat 25 grosvenor road st albans hertfordshire AL1 3AW (1 page)
7 March 2007Return made up to 26/01/07; full list of members (2 pages)
7 March 2007Return made up to 26/01/07; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 719 westminster green 8 dean ryle street london SW1P 2AH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 719 westminster green 8 dean ryle street london SW1P 2AH (1 page)
26 January 2006Incorporation (18 pages)
26 January 2006Incorporation (18 pages)