Company NameEmanon Limited
DirectorsSavvas Fellas and Kathryn Elizabeth Fellas
Company StatusActive
Company Number06644852
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Savvas Fellas
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMrs Kathryn Elizabeth Fellas
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Secretary NameKathryn Peden
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 128 Chatsworth Road
Willesden Green
London
NW2 5QU

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Savvas Fellas
100.00%
Ordinary

Financials

Year2014
Net Worth£35,417
Cash£54,257
Current Liabilities£19,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

19 December 2022Delivered on: 9 January 2023
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
25 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
9 January 2023Registration of charge 066448520001, created on 19 December 2022 (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 September 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
20 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 December 2019 (3 pages)
27 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 December 2018 (4 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 September 2019Director's details changed for Mrs Kathryn Elizabeth Fellas on 10 September 2019 (2 pages)
10 September 2019Change of details for Mr Savvas Fellas as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Savvas Fellas on 10 September 2019 (2 pages)
10 September 2019Change of details for Mrs Kathryn Elizabeth Fellas as a person with significant control on 10 September 2019 (2 pages)
22 May 2019Change of details for Mr Savvas Fellas as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mrs Kathryn Elizabeth Fellas on 22 May 2019 (2 pages)
22 May 2019Change of details for Mrs Kathryn Elizabeth Fellas as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Savvas Fellas on 22 May 2019 (2 pages)
5 January 2019Amended micro company accounts made up to 31 December 2017 (4 pages)
19 October 2018Registered office address changed from Alban Row 27-31 Verulam Road St Albans Hertfordshire AL3 4DG to Northside House Mount Pleasant Barnet Herts EN4 9EE on 19 October 2018 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
13 July 2017Change of details for Mr Savvas Fellas as a person with significant control on 4 January 2017 (2 pages)
13 July 2017Change of details for Mr Savvas Fellas as a person with significant control on 4 January 2017 (2 pages)
13 July 2017Notification of Kathryn Elizabeth Fellas as a person with significant control on 4 January 2017 (2 pages)
13 July 2017Notification of Kathryn Elizabeth Fellas as a person with significant control on 4 January 2017 (2 pages)
30 January 2017Appointment of Mrs Kathryn Fellas as a director on 4 January 2017 (2 pages)
30 January 2017Appointment of Mrs Kathryn Fellas as a director on 4 January 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
12 August 2015Registered office address changed from 4 Bagshawe Croft New Oscott Sutton Coldfield Birmingham West Midlands B23 5YR to Alban Row 27-31 Verulam Road St Albans Hertfordshire AL3 4DG on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 4 Bagshawe Croft New Oscott Sutton Coldfield Birmingham West Midlands B23 5YR to Alban Row 27-31 Verulam Road St Albans Hertfordshire AL3 4DG on 12 August 2015 (1 page)
11 August 2015Director's details changed for Mr Savvas Fellas on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Mr Savvas Fellas on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Mr Savvas Fellas on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Mr Savvas Fellas on 13 May 2015 (2 pages)
11 August 2015Director's details changed for Mr Savvas Fellas on 13 May 2015 (2 pages)
25 November 2014Director's details changed for Mr Savvas Fellas on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Savvas Fellas on 25 November 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(3 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(3 pages)
9 November 2012Annual return made up to 14 July 2012 (3 pages)
9 November 2012Annual return made up to 14 July 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 14 July 2011 (3 pages)
26 August 2011Annual return made up to 14 July 2011 (3 pages)
2 September 2010Director's details changed for Savvas Fellas on 16 April 2010 (2 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Savvas Fellas on 16 April 2010 (2 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
9 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
28 September 2009Return made up to 14/07/09; full list of members (3 pages)
28 September 2009Return made up to 14/07/09; full list of members (3 pages)
27 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
27 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
16 December 2008Appointment terminated secretary kathryn peden (1 page)
16 December 2008Appointment terminated secretary kathryn peden (1 page)
14 July 2008Incorporation (20 pages)
14 July 2008Incorporation (20 pages)