Company NameEmblem Group Ltd
DirectorsEvita Darzina and Kayode Bello
Company StatusActive
Company Number09101640
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Previous NameEmblem Security Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Evita Darzina
Date of BirthJuly 1991 (Born 32 years ago)
NationalityLatvian
StatusCurrent
Appointed08 May 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameMr Kayode Bello
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
The Lansdowne Building
Croydon
CR9 2ER
Director NameMr Kayode Bello
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityNigerian
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameMrs Evita Darzina
Date of BirthJuly 1991 (Born 32 years ago)
NationalityLatvian
StatusResigned
Appointed29 October 2014(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Nightingale Court The Avenue
Beckenham
Kent
BR3 5ES

Location

Registered Address2 Lansdowne Road
The Lansdowne Building
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Kayode Bello
75.00%
Ordinary
25 at £1Evita Darzina
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

28 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
20 March 2020Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to Ludgate House 107-111 Fleet Street London EC4A 2AB on 20 March 2020 (1 page)
18 March 2020Registered office address changed from 2 Lansdowne Road Croydon CR9 2ER England to 107-111 Fleet Street London EC4A 2AB on 18 March 2020 (1 page)
24 July 2019Termination of appointment of Evita Darzina as a director on 24 July 2019 (1 page)
24 July 2019Change of details for Mr Kay Bello as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Appointment of Mr Kay Bello as a director on 24 July 2019 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
19 July 2017Notification of Kay Bello as a person with significant control on 28 June 2017 (2 pages)
19 July 2017Notification of Kay Bello as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Kay Bello as a person with significant control on 28 June 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Kay Bello as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Kay Bello as a director on 9 May 2017 (1 page)
8 May 2017Director's details changed for Mr Kayode Bello on 8 May 2017 (2 pages)
8 May 2017Appointment of Mrs Evita Darzina as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mrs Evita Darzina as a director on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Kayode Bello on 8 May 2017 (2 pages)
24 April 2017Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 2 Lansdowne Road Croydon CR9 2ER on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 2 Lansdowne Road Croydon CR9 2ER on 24 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Termination of appointment of Evita Darzina as a director on 23 February 2017 (1 page)
24 February 2017Termination of appointment of Evita Darzina as a director on 23 February 2017 (1 page)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
22 May 2015Registered office address changed from Flat 1, Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES England to 264 High Street Beckenham Kent BR3 1DZ on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Flat 1, Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES England to 264 High Street Beckenham Kent BR3 1DZ on 22 May 2015 (1 page)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 100
(3 pages)
3 November 2014Appointment of Miss Evita Darzina as a director on 29 October 2014 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 100
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 100
(3 pages)
3 November 2014Appointment of Miss Evita Darzina as a director on 29 October 2014 (2 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)