Company NameEmsure Limited
Company StatusActive
Company Number09624460
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Deep Dayashankar Joshi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sidney Road
Harrow
HA2 6QE
Director NameMs Karine Miranda Vango
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed11 December 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sidney Road
Harrow
HA2 6QE
Director NameMr Pradeep Thanki
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kenton Park Avenue
Harrow
HA3 8DS
Director NameMiss Heather Pritchard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 19 - 21 Crawford Street
London
Greater London
W1H 1PJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 June 2015(same day as company formation)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address17 Sidney Road
Harrow
HA2 6QE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 December 2023Change of details for Mr Deep Dayashankar Joshi as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Change of details for Mr Robert Speirs as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr Pradeep Thanki on 7 December 2023 (2 pages)
6 October 2023Registered office address changed from Suite B 19 - 21 Crawford Street London Greater London W1H 1PJ United Kingdom to 17 Sidney Road Harrow HA2 6QE on 6 October 2023 (1 page)
6 October 2023Director's details changed for Mr Deep Dayashankar Joshi on 28 September 2023 (2 pages)
6 October 2023Director's details changed for Ms Karine Miranda Vango on 28 September 2023 (2 pages)
6 October 2023Change of details for Mr Deep Dayashankar Joshi as a person with significant control on 28 September 2023 (2 pages)
30 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2023Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
8 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 June 2021Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
27 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
1 April 2020Change of details for Mr Deep Dayashankar Joshi as a person with significant control on 1 January 2020 (2 pages)
1 April 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 2
(3 pages)
1 April 2020Notification of Robert Speirs as a person with significant control on 1 January 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
23 September 2019Appointment of Mr Pradeep Thanki as a director on 12 September 2019 (2 pages)
28 January 2019Second filing for the appointment of Deep Dayashankar Joshi as a director (6 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
5 January 2019Director's details changed for Mr Deep Dayashankar Joshi on 11 December 2018 (2 pages)
18 December 2018Cessation of @Ukplc Client Director Ltd as a person with significant control on 11 December 2018 (1 page)
18 December 2018Cessation of Karine Miranda Vango as a person with significant control on 11 December 2018 (1 page)
18 December 2018Notification of Deep Dayashankar Joshi as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Appointment of Ms Karine Miranda Vango as a director on 11 December 2018 (2 pages)
11 December 2018Termination of appointment of @Ukplc Client Director Ltd as a director on 11 December 2018 (1 page)
11 December 2018Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Suite B 19 - 21 Crawford Street London Greater London W1H 1PJ on 11 December 2018 (1 page)
11 December 2018Termination of appointment of Alice Leyland as a director on 11 December 2018 (1 page)
11 December 2018Notification of Karine Miranda Vango as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Appointment of Mr Deep Dayashankar Joshi as a director on 11 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/2019
(3 pages)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 August 2017Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages)
11 August 2017Director's details changed for Mrs Alice Leyland on 1 August 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
22 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Appointment of Mrs Alice Leyland as a director on 23 May 2016 (2 pages)
7 June 2016Termination of appointment of Heather Pritchard as a director on 23 May 2016 (1 page)
7 June 2016Appointment of Mrs Alice Leyland as a director on 23 May 2016 (2 pages)
7 June 2016Termination of appointment of Heather Pritchard as a director on 23 May 2016 (1 page)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 1
(23 pages)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 1
(23 pages)