Company NameEminence Inc Limited
DirectorMohammed Jaffer
Company StatusActive
Company Number10445370
CategoryPrivate Limited Company
Incorporation Date25 October 2016(7 years, 6 months ago)
Previous NameEminence Inc Ltd Limited

Business Activity

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

Directors

Director NameMr Mohammed Jaffer
Date of BirthMarch 1992 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed10 May 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Moorgate
London
EC2R 6DA
Director NameMr Jaypal Raj Gaddam Jonathan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134, Rosemary Avenue Rosemary Avenue
Hounslow
TW4 7JW
Director NameMr Cristian Russo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2020(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Moorgate
London
EC2R 6DA
Director NameMr Constantin Fanaragiu
Date of BirthJune 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed16 May 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Moorgate
London
EC2R 6DA
Director NameMrs Afranaaz .
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2020(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241e High Street North
London
E12 6SJ

Location

Registered Address12 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

14 October 2020Cessation of Afranaaz . as a person with significant control on 17 September 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Notification of Constantin Fanaragiu as a person with significant control on 12 June 2020 (2 pages)
14 October 2020Appointment of Mr Constantin Fanaragiu as a director on 16 May 2020 (2 pages)
14 October 2020Termination of appointment of Afranaaz . as a director on 14 September 2020 (1 page)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
31 August 2020Appointment of Mrs Afranaaz . as a director on 16 June 2020 (2 pages)
31 August 2020Cessation of Cristian Russo as a person with significant control on 21 July 2020 (1 page)
31 August 2020Notification of Afranaaz . as a person with significant control on 20 July 2020 (2 pages)
29 June 2020Registered office address changed from 155 Gainsborough Avenue London E12 6JN England to 241E High Street North London E12 6SJ on 29 June 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
24 June 2020Appointment of Mr Cristian Russo as a director on 28 February 2020 (2 pages)
24 June 2020Notification of Cristian Russo as a person with significant control on 15 March 2020 (2 pages)
24 June 2020Termination of appointment of Jaypal Raj Gaddam Jonathan as a director on 1 March 2020 (1 page)
24 June 2020Cessation of Jaypal Raj Gaddam Jonathan as a person with significant control on 1 March 2020 (1 page)
30 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 November 2019Registered office address changed from 23 Kensington Street Leicester LE4 5GP to 155 Gainsborough Avenue 155 Gainsborough Avenue London E12 6JN on 29 November 2019 (1 page)
29 November 2019Registered office address changed from 155 Gainsborough Avenue 155 Gainsborough Avenue London E12 6JN England to 155 Gainsborough Avenue London E12 6JN on 29 November 2019 (1 page)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 January 2018Registered office address changed from 134, Rosemary Avenue Rosemary Avenue Hounslow TW4 7JW United Kingdom to 23 Kensington Street Leicester LE4 5GP on 24 January 2018 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)