Company NameEmercom Ltd
Company StatusDissolved
Company Number07341065
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date18 August 2023 (8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 August 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed21 November 2017(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 18 August 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed21 November 2017(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 18 August 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Keith Giles Bryan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressStrelly Hall Main Street
Strelley
Nottingham
NG8 6PE
Director NameSimon Kraushaar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceGb-Eng
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameKeith Bryan
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Paul Gerald Eggleton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR

Contact

Websiteemercom.co.uk
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Keith Bryan
50.00%
Ordinary
50 at £1Simon Kraushaar
50.00%
Ordinary

Financials

Year2014
Net Worth£76,460
Cash£67,163
Current Liabilities£8,308

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2021Change of details for Capita Secure Information Solutions Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (15 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 October 2019Appointment of Mrs Francesca Anne Todd as a director on 17 October 2019 (2 pages)
28 October 2019Termination of appointment of Paul Gerald Eggleton as a director on 22 October 2019 (1 page)
28 October 2019Termination of appointment of Stefan John Maynard as a director on 22 October 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
31 May 2019Notification of Capita Secure Information Solutions Limited as a person with significant control on 1 April 2019 (2 pages)
31 May 2019Cessation of Capita Holdings Limited as a person with significant control on 1 April 2019 (1 page)
25 February 2019Full accounts made up to 31 December 2017 (25 pages)
3 October 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
13 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
22 June 2018Director's details changed for Mr Paul Gerald Eggleton on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
19 April 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
12 April 2018Notification of Capita Holdings Limited as a person with significant control on 21 November 2017 (2 pages)
12 April 2018Cessation of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 (1 page)
25 January 2018Cessation of Simon Kraushaar as a person with significant control on 21 November 2017 (1 page)
25 January 2018Cessation of Keith Giles Bryan as a person with significant control on 21 November 2017 (1 page)
25 January 2018Notification of Capita Secure Information Solutions Limited as a person with significant control on 21 November 2017 (2 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 November 2017Termination of appointment of Keith Bryan as a secretary on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Keith Bryan as a secretary on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Simon Kraushaar as a director on 21 November 2017 (1 page)
28 November 2017Termination of appointment of Simon Kraushaar as a director on 21 November 2017 (1 page)
27 November 2017Appointment of Mr Paul Gerald Eggleton as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Mr Stefan John Maynard as a director on 21 November 2017 (2 pages)
27 November 2017Registered office address changed from Strelly Hall Main Street Strelley Nottingham Nottingham NG8 6PE to 17 Rochester Row Westminster London SW1P 1QT on 27 November 2017 (1 page)
27 November 2017Appointment of Capita Group Secretary Limited as a secretary on 21 November 2017 (2 pages)
27 November 2017Appointment of Mr Stefan John Maynard as a director on 21 November 2017 (2 pages)
27 November 2017Termination of appointment of Keith Giles Bryan as a director on 21 November 2017 (1 page)
27 November 2017Termination of appointment of Keith Giles Bryan as a director on 21 November 2017 (1 page)
27 November 2017Registered office address changed from Strelly Hall Main Street Strelley Nottingham Nottingham NG8 6PE to 17 Rochester Row Westminster London SW1P 1QT on 27 November 2017 (1 page)
27 November 2017Appointment of Capita Corporate Director Limited as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Mr Paul Gerald Eggleton as a director on 21 November 2017 (2 pages)
27 November 2017Appointment of Capita Group Secretary Limited as a secretary on 21 November 2017 (2 pages)
27 November 2017Appointment of Capita Corporate Director Limited as a director on 21 November 2017 (2 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Registered office address changed from Wessex House Oxford Road Newbury Berkshire RG14 1PA on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Wessex House Oxford Road Newbury Berkshire RG14 1PA on 30 April 2013 (1 page)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from 3 Saxon Gate Back of the Walls Southampton Hampshire SO15 7PF England on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 3 Saxon Gate Back of the Walls Southampton Hampshire SO15 7PF England on 13 April 2011 (1 page)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)