Company NameEmission Solutions Limited
DirectorFreddie Talberg
Company StatusActive
Company Number10547298
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Freddie Talberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Stephen Michael Steele
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(9 months after company formation)
Appointment Duration2 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB

Location

Registered Address68 Mayford Road, London
Mayford Road
London
SW12 8SN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

25 April 2018Delivered on: 11 May 2018
Persons entitled:
Dbw Investments (3) Limited
Inspire Growth Wales LLP
White Horse Capital Limited

Classification: A registered charge
Outstanding

Filing History

6 December 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 294.222065
(3 pages)
20 July 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
1 June 2023Confirmation statement made on 20 May 2023 with updates (6 pages)
7 July 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 0.003264
(6 pages)
26 May 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (6 pages)
4 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 March 2022Memorandum and Articles of Association (46 pages)
21 February 2022Second filing of a statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002381
(7 pages)
3 January 2022Registered office address changed from 68 Mayford Road, London Mayford Road London SW12 8SN England to 68 Mayford Road, London Mayford Road London SW12 8SN on 3 January 2022 (1 page)
3 January 2022Confirmation statement made on 3 January 2022 with updates (6 pages)
15 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
3 June 2021Registered office address changed from C/O Sustainable Workspaces 25 Lavington Street London SE1 0NZ United Kingdom to 68 Mayford Road, London Mayford Road London SW12 8SN on 3 June 2021 (1 page)
15 February 2021Confirmation statement made on 3 January 2021 with updates (6 pages)
4 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 August 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002330
(4 pages)
17 August 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002368
(4 pages)
17 August 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.002353
(4 pages)
21 July 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 0.093640
(4 pages)
21 July 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.088867
(4 pages)
21 July 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 18,743,655.076320
(4 pages)
21 July 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 0.088867
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2022.
(5 pages)
28 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2020Change of share class name or designation (2 pages)
27 January 2020Particulars of variation of rights attached to shares (2 pages)
27 January 2020Particulars of variation of rights attached to shares (2 pages)
27 January 2020Change of share class name or designation (2 pages)
17 January 2020Statement of capital following an allotment of shares on 9 July 2019
  • GBP 0.002128
(4 pages)
17 January 2020Statement of capital following an allotment of shares on 9 July 2019
  • GBP 0.002107
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 0.002183
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 9 July 2019
  • GBP 0.002166
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 0.001721
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 5,676,930.167234
(4 pages)
15 January 2020Confirmation statement made on 3 January 2020 with updates (6 pages)
4 November 2019Cessation of Steve Steele as a person with significant control on 1 November 2019 (1 page)
1 November 2019Change of details for Mr Freddie Talberg as a person with significant control on 1 November 2019 (2 pages)
31 October 2019Registered office address changed from C/O Idea London 69 Wilson Street London EC2A 2BB United Kingdom to C/O Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Stephen Michael Steele as a director on 31 October 2019 (1 page)
20 July 2019Change of details for Mr Freddie Talberg as a person with significant control on 20 July 2019 (3 pages)
9 July 2019Change of details for Mr Freddie Talberg as a person with significant control on 9 July 2019 (3 pages)
17 May 2019Particulars of variation of rights attached to shares (2 pages)
17 May 2019Change of share class name or designation (2 pages)
15 May 2019Change of details for Mr Freddie Talberg as a person with significant control on 15 May 2019 (3 pages)
18 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
28 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 0.002101
(4 pages)
16 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 0.002037
(4 pages)
16 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 51,841,440.001573
(4 pages)
15 January 2019Director's details changed for Mr Freddie Talberg on 15 January 2019 (2 pages)
15 January 2019Change of details for Steve Steele as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Registered office address changed from C/O Idea London 69 Wilson Road London EC2A 2BB United Kingdom to C/O Idea London 69 Wilson Street London EC2A 2BB on 15 January 2019 (1 page)
15 January 2019Change of details for Mr Freddie Talberg as a person with significant control on 15 January 2019 (3 pages)
15 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
15 January 2019Director's details changed for Mr Stephen Michael Steele on 15 January 2019 (2 pages)
14 November 2018Statement of capital following an allotment of shares on 3 November 2018
  • GBP 0.002026
(4 pages)
21 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
19 July 2018Registered office address changed from 68 Mayford Road Mayford Road London SW12 8SN United Kingdom to C/O Idea London 69 Wilson Road London EC2A 2BB on 19 July 2018 (1 page)
11 May 2018Registration of charge 105472980001, created on 25 April 2018 (23 pages)
30 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 618,721
(8 pages)
5 April 2018Statement of capital following an allotment of shares on 17 March 2018
  • GBP 1,700,960
(8 pages)
26 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 0.001684
(8 pages)
26 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 0.001673
(9 pages)
6 February 2018Change of details for Steve Steele as a person with significant control on 2 January 2018 (2 pages)
2 February 2018Statement of capital following an allotment of shares on 13 October 2017
  • GBP 0.001665
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1.666584
(4 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
5 January 2018Notification of Steve Steele as a person with significant control on 2 January 2018 (2 pages)
5 January 2018Notification of Steve Steele as a person with significant control on 2 January 2018 (2 pages)
11 October 2017Memorandum and Articles of Association (51 pages)
11 October 2017Memorandum and Articles of Association (51 pages)
8 October 2017Appointment of Mr Stephen Michael Steele as a director on 6 October 2017 (2 pages)
8 October 2017Appointment of Mr Stephen Michael Steele as a director on 6 October 2017 (2 pages)
26 June 2017Sub-division of shares on 5 June 2017 (6 pages)
26 June 2017Sub-division of shares on 5 June 2017 (6 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)