Company NameEmcore Limited
DirectorIlona Kinga Rogala
Company StatusActive
Company Number06040495
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMiss Ilona Kinga Rogala
Date of BirthApril 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed24 September 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 December 2007(11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 September 2008)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame Day Company Services Limited (Corporation)
StatusResigned
Appointed01 December 2007(11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 September 2008)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ilona Kinga Rogala
100.00%
Ordinary

Financials

Year2014
Net Worth£66
Cash£304
Current Liabilities£13,762

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
7 August 2020Micro company accounts made up to 31 January 2020 (4 pages)
2 June 2020Change of details for Miss Ilona Kinga Rogala as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Change of details for Miss Ilona Kinga Rogala as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Notification of John Day as a person with significant control on 28 May 2020 (2 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 March 2016Register inspection address has been changed to 4 Deanland Road Balcombe Haywards Heath West Sussex RH17 6PJ (1 page)
2 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Register inspection address has been changed to 4 Deanland Road Balcombe Haywards Heath West Sussex RH17 6PJ (1 page)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 March 2012Director's details changed for Miss Ilona Kinga Rogala on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Miss Ilona Kinga Rogala on 15 March 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Director's details changed for Miss Ilona Kinga Rogala on 31 January 2011 (2 pages)
16 May 2011Director's details changed for Miss Ilona Kinga Rogala on 31 January 2011 (2 pages)
16 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
25 January 2011Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
25 January 2011Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
24 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 February 2010Annual return made up to 3 January 2009 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 3 January 2009 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 3 January 2009 with a full list of shareholders (13 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Director appointed miss ilona kinga rogala (1 page)
26 September 2008Director appointed miss ilona kinga rogala (1 page)
25 September 2008Appointment terminated director wildman & battell LTD (1 page)
25 September 2008Appointment terminated secretary same day company services LTD (1 page)
25 September 2008Appointment terminated secretary same day company services LTD (1 page)
25 September 2008Appointment terminated director wildman & battell LTD (1 page)
6 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 March 2008Return made up to 03/01/08; full list of members (3 pages)
1 March 2008Return made up to 03/01/08; full list of members (3 pages)
26 February 2008Director appointed wildman & battell LTD (1 page)
26 February 2008Director appointed wildman & battell LTD (1 page)
25 February 2008Secretary appointed same day company services LTD (1 page)
25 February 2008Secretary appointed same day company services LTD (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
3 January 2007Incorporation (11 pages)
3 January 2007Incorporation (11 pages)