Background WavePink WaveYellow Wave

EUROPEAN EMC PRODUCTS LIMITED (03209118)

EUROPEAN EMC PRODUCTS LIMITED (03209118) is an active UK company. incorporated on 7 June 1996. with registered office in Saffron Walden. The company operates in the Manufacturing sector, engaged in unknown sic code (25120) and 1 other business activities. EUROPEAN EMC PRODUCTS LIMITED has been registered for 29 years. Current directors include DAVEY, Robert Alan, HEDGES, Timothy Simon Guy, HOLYOMES, Adrian John and 2 others.

Company Number
03209118
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
Unit 8 Saffron Business Centre, Saffron Walden, CB10 2NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
DAVEY, Robert Alan, HEDGES, Timothy Simon Guy, HOLYOMES, Adrian John, HOLYOMES, Timothy Roy, KING, Ian James
SIC Codes
25120, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN EMC PRODUCTS LIMITED

EUROPEAN EMC PRODUCTS LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Saffron Walden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120) and 1 other business activity. EUROPEAN EMC PRODUCTS LIMITED was registered 29 years ago.(SIC: 25120, 25990)

Status

active

Active since 29 years ago

Company No

03209118

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Unit 8 Saffron Business Centre Elizabeth Close Saffron Walden, CB10 2NL,

Timeline

20 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Aug 16
Funding Round
Jul 17
Director Left
Apr 19
Owner Exit
Apr 19
Share Buyback
May 19
New Owner
Jun 19
Funding Round
Dec 19
Funding Round
Dec 21
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jan 26
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HOLYOMES, Adrian John

Active
Saffron Business Centre, Saffron WaldenCB10 2NL
Secretary
Appointed 16 Jan 2026

DAVEY, Robert Alan

Active
Saffron Business Centre, Saffron WaldenCB10 2NL
Born March 1970
Director
Appointed 01 Jul 2022

HEDGES, Timothy Simon Guy

Active
The Street, SudburyCO10 7BG
Born May 1958
Director
Appointed 29 Dec 2011

HOLYOMES, Adrian John

Active
Saffron Business Centre, Saffron WaldenCB10 2NL
Born May 1979
Director
Appointed 16 Jan 2026

HOLYOMES, Timothy Roy

Active
Saffron Business Centre, Saffron WaldenCB10 2NL
Born January 1982
Director
Appointed 01 Jul 2022

KING, Ian James

Active
Saffron Business Centre, Saffron WaldenCB10 2NL
Born March 1956
Director
Appointed 10 Jun 1996

HEDGES, Timothy Simon Guy

Resigned
The Street, SudburyCO10 7BG
Secretary
Appointed 29 Dec 2011
Resigned 16 Jan 2026

KING, Roslyn

Resigned
68 Ashdon Road, Saffron WaldenCB10 2AL
Secretary
Appointed 31 Oct 2000
Resigned 29 Dec 2011

WILLINGALE, Robert Paul

Resigned
103 Ross Close, Saffron WaldenCB11 4DU
Secretary
Appointed 10 Jun 1996
Resigned 31 Oct 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 10 Jun 1996

KING, Roslyn

Resigned
Saffron Business Centre, Saffron WaldenCB10 2NL
Born July 1957
Director
Appointed 16 Aug 2016
Resigned 29 Apr 2019

MARSTERS, Stephen Alan

Resigned
Saffron Business Centre, Saffron WaldenCB10 2NL
Born September 1969
Director
Appointed 11 Feb 2016
Resigned 21 Apr 2016

OGLE, John

Resigned
Lecknasaide, GairlochIV21 2AP
Born May 1965
Director
Appointed 29 Dec 2011
Resigned 08 Jul 2012

WILLINGALE, Robert Paul

Resigned
103 Ross Close, Saffron WaldenCB11 4DU
Born October 1953
Director
Appointed 10 Jun 1996
Resigned 31 Oct 2000

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 07 Jun 1996
Resigned 10 Jun 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Simon Guy Hedges

Active
Saffron Business Centre, Saffron WaldenCB10 2NL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2019

Ms Roslyn King

Ceased
Saffron Business Centre, Saffron WaldenCB10 2NL
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mr Ian James King

Active
Saffron Business Centre, Saffron WaldenCB10 2NL
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
2 December 2019
SH05Notice of Cancellation of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
88(2)R88(2)R
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
287Change of Registered Office
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Incorporation Company
7 June 1996
NEWINCIncorporation