Company NameEmmantech Ltd
DirectorsEmmanuel Amadiegwu and Samantha Amadiegwu
Company StatusActive
Company Number05863409
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Emmanuel Amadiegwu
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Copper House, 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMrs Samantha Amadiegwu
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Copper House, 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Secretary NameMrs Samantha Amadiegwu
StatusCurrent
Appointed31 May 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address857 Lea Bridge Road
London
E17 9DS
Director NameMrs Josephine Ogechukuka Ifeoma Okafor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Terrace Walk
Dagenham
Essex
RM9 5PU
Secretary NameJustus Eberechukwu Amadiegwu
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Wilmot Road
Leyton
London
E10 5LT

Contact

Websitewww.emmantech.com
Email address[email protected]
Telephone07 944109251
Telephone regionMobile

Location

Registered AddressFirst Floor, Copper House, 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Shareholders

2 at £1Emmanuel Amadiegwu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,038
Cash£15

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2020Registered office address changed from C/O Chinte Home Care, Unit 4 12 Abbey Road Barking IG11 7BZ England to Flat 32 857 Lea Bridge Road London E17 9DS on 3 July 2020 (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 June 2019Change of details for Mr Emmanuel Amadiegwu as a person with significant control on 28 June 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 May 2018Appointment of Mrs Samantha Amadiegwu as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Mrs Samantha Amadiegwu as a secretary on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Justus Eberechukwu Amadiegwu as a secretary on 31 May 2018 (1 page)
31 May 2018Registered office address changed from C/O Flat 32 857 Lea Bridge Road London E17 9DS to C/O Chinte Home Care, Unit 4 12 Abbey Road Barking IG11 7BZ on 31 May 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
17 July 2015Termination of appointment of Josephine Ogechukuka Ifeoma Okafor as a director on 10 July 2014 (1 page)
17 July 2015Termination of appointment of Josephine Ogechukuka Ifeoma Okafor as a director on 10 July 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Mr Emmanuel Amadiegwu on 1 August 2012 (2 pages)
24 September 2012Director's details changed for Mr Emmanuel Amadiegwu on 1 August 2012 (2 pages)
24 September 2012Director's details changed for Mr Emmanuel Amadiegwu on 1 August 2012 (2 pages)
24 September 2012Registered office address changed from 269 C/O Emmanuel Amadiegwu, Cann Hall Road London E11 3NL on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 269 C/O Emmanuel Amadiegwu, Cann Hall Road London E11 3NL on 24 September 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Director's details changed for Josephine Ogechukuka Ifeoma Okafor on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Emmanuel Amadiegwu on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Josephine Ogechukuka Ifeoma Okafor on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Emmanuel Amadiegwu on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Director's change of particulars / emmanuel amadiegwu / 13/07/2009 (2 pages)
13 July 2009Director's change of particulars / emmanuel amadiegwu / 13/07/2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o youth for hackney 1 trowbridge rd london E9 5LD (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o youth for hackney 1 trowbridge rd london E9 5LD (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o youth for hackney the old baths 80 eastway hackney wick london E9 5JH (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o youth for hackney the old baths 80 eastway hackney wick london E9 5JH (1 page)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 February 2007Registered office changed on 03/02/07 from: 270 mare street london E8 1HE (1 page)
3 February 2007Registered office changed on 03/02/07 from: 270 mare street london E8 1HE (1 page)
30 June 2006Incorporation (15 pages)
30 June 2006Incorporation (15 pages)