Company NameEmolument.com Limited
Company StatusActive
Company Number07916343
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Previous NamesUseful Data Limited and Emolument Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Olivier Beau De Lomenie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Thomas Laurent Jolyon Drewry
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench,British
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Nathalie Anne Romang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Stephane Rambosson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameRobert Benson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Bernard Roger Marie Oppetit
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2014(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameBenoit D'Angelin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Richard David Howell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2019)
RoleParter Private Equity
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMiss Alice Josephine Leguay
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Robert David Benson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Alexander Cornelis Verweij
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2017(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websiteemolument.com
Email address[email protected]

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

392 at £0.01Benoit D'angelin
7.50%
Ordinary
392 at £0.01Bernard Roger Marie Oppetit
7.50%
Ordinary
356 at £0.01Stephane Rambosson
6.81%
Ordinary
1.6k at £0.01Olivier Beau De Lomenie
30.60%
Ordinary
1.6k at £0.01Thomas Laurent Jolyon Drewry
30.60%
Ordinary
888 at £0.01Robert David Benson
16.99%
Ordinary

Financials

Year2014
Net Worth-£40,929
Cash£68,577
Current Liabilities£750

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (8 months, 4 weeks from now)

Charges

21 March 2018Delivered on: 23 March 2018
Persons entitled: Thomas Laurent Jolyon Drewry (As Security Trustee)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the security trustee, by way of first legal mortgage, each property specified in schedule 1 (if any).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the security trustees by way of first fixed charge, all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3.2 in, or over, freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
22 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 67.75
(3 pages)
24 January 2019Termination of appointment of Richard David Howell as a director on 23 January 2019 (1 page)
23 January 2019Confirmation statement made on 19 January 2019 with updates (6 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 August 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 63.31
(4 pages)
14 August 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 60.03
(3 pages)
20 July 2018Termination of appointment of Alice Josephine Leguay as a director on 20 July 2018 (1 page)
20 July 2018Appointment of Mrs. Nathalie Anne Romang as a director on 20 July 2018 (2 pages)
29 June 2018Termination of appointment of Alexander Cornelis Verweij as a director on 29 June 2018 (1 page)
12 April 2018Termination of appointment of Robert David Benson as a director on 6 April 2018 (1 page)
23 March 2018Registration of charge 079163430001, created on 21 March 2018 (45 pages)
14 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mr Olivier Beau De Lomenie on 2 January 2018 (2 pages)
26 January 2018Director's details changed for Mr Thomas Laurent Jolyon Drewry on 2 January 2018 (2 pages)
26 January 2018Director's details changed for Miss Alice Josephine Leguay on 2 January 2018 (2 pages)
1 June 2017Appointment of Mr Alexander Cornelis Verweij as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Alexander Cornelis Verweij as a director on 31 May 2017 (2 pages)
29 March 2017Appointment of Mr Robert David Benson as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mr Robert David Benson as a director on 24 March 2017 (2 pages)
28 March 2017Termination of appointment of Benoit D'angelin as a director on 24 March 2017 (1 page)
28 March 2017Termination of appointment of Benoit D'angelin as a director on 24 March 2017 (1 page)
17 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 June 2016Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016 (2 pages)
2 April 2016Company name changed emolument LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Company name changed emolument LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 59.99
(19 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 59.99
(19 pages)
27 January 2016Appointment of Miss Alice Josephine Leguay as a director on 22 January 2016 (2 pages)
27 January 2016Appointment of Miss Alice Josephine Leguay as a director on 22 January 2016 (2 pages)
20 October 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 59.99
(6 pages)
20 October 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 59.99
(6 pages)
17 September 2015Resolutions
  • RES13 ‐ Capital increased 771 ord shares £0.01 with existing ord shares of £0.01 each 17/06/2015
(1 page)
21 August 2015Appointment of Mr Richard David Howell as a director on 7 July 2015 (2 pages)
21 August 2015Appointment of Mr Richard David Howell as a director on 7 July 2015 (2 pages)
21 August 2015Appointment of Mr Richard David Howell as a director on 7 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Termination of appointment of Stephane Rambosson as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Stephane Rambosson as a director on 15 June 2015 (1 page)
18 February 2015Termination of appointment of Robert Benson as a director on 1 February 2015 (1 page)
18 February 2015Termination of appointment of Robert Benson as a director on 1 February 2015 (1 page)
18 February 2015Termination of appointment of Robert Benson as a director on 1 February 2015 (1 page)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 52.28
(17 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 52.28
(17 pages)
9 December 2014Director's details changed for Mr Stephane Rambosson on 12 September 2014 (2 pages)
9 December 2014Director's details changed for Mr Stephane Rambosson on 12 September 2014 (2 pages)
21 November 2014Termination of appointment of Bernard Roger Marie Oppetit as a director on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Bernard Roger Marie Oppetit as a director on 17 November 2014 (1 page)
7 November 2014Appointment of Benoit D'angelin as a director on 16 September 2014 (2 pages)
7 November 2014Appointment of Benoit D'angelin as a director on 16 September 2014 (2 pages)
7 November 2014Appointment of Mr Bernard Roger Marie Oppetit as a director on 16 September 2014 (2 pages)
7 November 2014Appointment of Mr Bernard Roger Marie Oppetit as a director on 16 September 2014 (2 pages)
4 November 2014Director's details changed for Mr Thomas Laurent Jolyon Drewry on 29 September 2014 (2 pages)
4 November 2014Director's details changed for Mr Thomas Laurent Jolyon Drewry on 29 September 2014 (2 pages)
30 April 2014Statement of capital following an allotment of shares on 20 April 2014
  • GBP 52.28
(4 pages)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2014Statement of capital following an allotment of shares on 20 April 2014
  • GBP 52.28
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (16 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (16 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 44.44
(4 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-dividing shares 05/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2013Appointment of Robert Benson as a director (3 pages)
19 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 44.44
(4 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-dividing shares 05/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2013Sub-division of shares on 5 June 2013 (5 pages)
19 June 2013Sub-division of shares on 5 June 2013 (5 pages)
19 June 2013Appointment of Robert Benson as a director (3 pages)
19 June 2013Sub-division of shares on 5 June 2013 (5 pages)
21 May 2013Company name changed useful data LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
21 May 2013Company name changed useful data LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Memorandum and Articles of Association (41 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Memorandum and Articles of Association (41 pages)
20 February 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 40
(4 pages)
20 February 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 40
(4 pages)
19 January 2012Incorporation (29 pages)
19 January 2012Incorporation (29 pages)