Company NameEmdot Limited
DirectorsAdam Charles Daykin and Ip2Ipo Services Limited
Company StatusActive
Company Number06332328
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Previous NameEndot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Adam Charles Daykin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleTechnology Transfer Manager
Country of ResidenceUnited Kingdom
Correspondence Address70a Hyde Vale
Greenwich
SE10 8HP
Director NameIp2Ipo Services Limited (Corporation)
StatusCurrent
Appointed02 August 2007(same day as company formation)
Correspondence Address2nd Floor, 3 Pancras Square Pancras Square
London
N1C 4AG
Director NameMr John Paul Whitfield Stark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Acre
Station Road
Ashwell
Hertfordshire
SG7 5RJ
Director NameMark Richard Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House
124 High Street
Meldreth Royston
Hertfordshire
SG8 6LB
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websitewww.emdot.co.uk

Location

Registered Address3 Pancras Square
King's Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

138 at £0.001Combined London Colleges University Challenge LTD
7.98%
Ordinary
138 at £0.001Ip Venture Fund
7.98%
Ordinary
117 at £0.001Mark Daniel Pain
6.76%
Ordinary
117 at £0.001Matthew Simon Alexander
6.76%
Ordinary
117 at £0.001Trustee Of John Paul Whitfield Stark
6.76%
Ordinary
94 at £0.001Ip2ipo Nominees LTD
5.43%
Ordinary
477 at £0.001University Of London Queen Mary & Westfield College
27.57%
Ordinary
454 at £0.001Ip2ipo LTD
26.24%
Ordinary
39 at £0.001Katharine Lucy Lamb
2.25%
Ordinary
37 at £0.001Mark Richard Shepherd
2.14%
Ordinary
-OTHER
0.12%
-

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

22 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Micro company accounts made up to 31 July 2021 (5 pages)
10 November 2022Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square King's Cross London N1C 4AG on 10 November 2022 (1 page)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Director's details changed for Ip2Ipo Services Limited on 1 December 2021 (1 page)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
24 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
13 July 2020Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017 (1 page)
24 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
24 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
24 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1.728
(6 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1.728
(6 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1.728
(6 pages)
2 July 2015Termination of appointment of John Paul Whitfield Stark as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of John Paul Whitfield Stark as a director on 23 June 2015 (1 page)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1.728
(7 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1.728
(7 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1.728
(7 pages)
10 April 2014Termination of appointment of Mark Shepherd as a director (2 pages)
10 April 2014Termination of appointment of Mark Shepherd as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1.728
(8 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1.728
(8 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1.728
(8 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
17 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
19 August 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Professor John Paul Whitfield Stark on 2 August 2010 (2 pages)
12 August 2010Secretary's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Professor John Paul Whitfield Stark on 2 August 2010 (2 pages)
12 August 2010Secretary's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages)
12 August 2010Secretary's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Ip2Ipo Services Limited on 2 August 2010 (2 pages)
12 August 2010Director's details changed for Professor John Paul Whitfield Stark on 2 August 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 September 2009Return made up to 02/08/09; full list of members (7 pages)
1 September 2009Return made up to 02/08/09; full list of members (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Ad 23/04/09\gbp si [email protected]=0.346\gbp ic 1.382/1.728\ (2 pages)
30 April 2009Ad 23/04/09\gbp si [email protected]=0.346\gbp ic 1.382/1.728\ (2 pages)
29 August 2008Return made up to 02/08/08; full list of members (6 pages)
29 August 2008Return made up to 02/08/08; full list of members (6 pages)
28 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 February 2008Registered office changed on 20/02/08 from: queen mary and westfield college mile end road london E1 4NS (1 page)
20 February 2008Registered office changed on 20/02/08 from: queen mary and westfield college mile end road london E1 4NS (1 page)
20 February 2008Ad 08/02/08--------- £ si [email protected] £ ic 1/1 (2 pages)
20 February 2008Ad 08/02/08--------- £ si [email protected] £ ic 1/1 (2 pages)
6 February 2008Ad 01/02/08--------- £ si [email protected] £ ic 1/1 (2 pages)
6 February 2008Ad 01/02/08--------- £ si [email protected] £ ic 1/1 (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
17 October 2007Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages)
17 October 2007Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages)
30 September 2007Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages)
30 September 2007Ad 19/09/07--------- £ si [email protected] £ ic 1/1 (3 pages)
25 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 September 2007S-div 19/09/07 (1 page)
25 September 2007S-div 19/09/07 (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Company name changed endot LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed endot LIMITED\certificate issued on 20/08/07 (2 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)