Background WavePink WaveYellow Wave

EMSON & DUDLEY LIMITED (01455187)

EMSON & DUDLEY LIMITED (01455187) is an active UK company. incorporated on 18 October 1979. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMSON & DUDLEY LIMITED has been registered for 46 years. Current directors include EMSON, Colin Jack, RF&P LIMITED.

Company Number
01455187
Status
active
Type
ltd
Incorporated
18 October 1979
Age
46 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMSON, Colin Jack, RF&P LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMSON & DUDLEY LIMITED

EMSON & DUDLEY LIMITED is an active company incorporated on 18 October 1979 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMSON & DUDLEY LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01455187

LTD Company

Age

46 Years

Incorporated 18 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

EMSON & DUDLEY HOLDINGS LIMITED
From: 29 January 2002To: 27 November 2003
CANETREND LIMITED
From: 23 November 2001To: 29 January 2002
EMSON & DUDLEY LIMITED
From: 27 March 1985To: 23 November 2001
DENTLIME LIMITED
From: 18 October 1979To: 27 March 1985
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 4 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 23 April 2015To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 18 October 1979To: 23 April 2015
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jun 14
Director Left
Nov 15
New Owner
Jul 18
Owner Exit
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STERLING INDUSTRIAL FINANCE LIMITED

Active
1 Westfield Avenue, LondonE20 1HZ
Corporate secretary
Appointed 01 Dec 2003

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 17 Apr 1994

RF&P LIMITED

Active
1 Westfield Avenue, LondonE20 1HZ
Corporate director
Appointed 01 Dec 2003

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed N/A
Resigned 01 Apr 2014

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 03 May 1994
Resigned 01 Apr 2014

EMSON, Alexander Chase

Resigned
Shotters Farm, AltonGU34 3RJ
Born December 1976
Director
Appointed 01 Mar 1997
Resigned 28 May 1999

EMSON, Alfred Jack

Resigned
46 Brockhill Road, HytheCT21 4AF
Born May 1915
Director
Appointed N/A
Resigned 17 Apr 1994

EMSON, Annabel Christina

Resigned
Shotters Farm, AltonGU34 3RJ
Born August 1975
Director
Appointed 01 Mar 1997
Resigned 14 Nov 2001

HUDSON, Catherine Lucy

Resigned
Vicarage Lane, LondonE15 4HF
Born January 1966
Director
Appointed 01 Dec 2003
Resigned 01 Nov 2015

HUDSON, Catherine Lucy

Resigned
41b Fernshaw Road, LondonSW10 0TN
Born January 1966
Director
Appointed 07 Aug 1998
Resigned 31 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Jennifier Claire Emson

Ceased
Vicarage Lane, LondonE15 4HF
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jennifer Claire Emson

Active
1 Westfield Avenue, LondonE20 1HZ
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Change Corporate Secretary Company With Change Date
18 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Corporate Director Company With Change Date
27 May 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Corporate Director Company With Change Date
23 June 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 June 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
353353
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
22 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
22 November 2004
288cChange of Particulars
Legacy
21 April 2004
363aAnnual Return
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
13 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
21 August 2000
288cChange of Particulars
Legacy
10 August 2000
287Change of Registered Office
Legacy
9 May 2000
363aAnnual Return
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
5 May 1998
363aAnnual Return
Legacy
25 May 1997
363aAnnual Return
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
23 April 1996
363x363x
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 November 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
27 April 1994
363x363x
Legacy
21 June 1993
363x363x
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Legacy
31 July 1992
363x363x
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
7 July 1991
288288
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Dormant
26 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 1991
AAAnnual Accounts
Resolution
26 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
363363
Legacy
19 April 1989
363363
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
12 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363