Background WavePink WaveYellow Wave

DELL EMERGING MARKETS (EMEA) LIMITED (03266654)

DELL EMERGING MARKETS (EMEA) LIMITED (03266654) is an active UK company. incorporated on 22 October 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. DELL EMERGING MARKETS (EMEA) LIMITED has been registered for 29 years. Current directors include FOX, Gary, GARCIA, Christopher Alan, SALEM, Mohammed Amin.

Company Number
03266654
Status
active
Type
ltd
Incorporated
22 October 1996
Age
29 years
Address
1st & 2nd Floor One Creechurch Place, London, EC3A 5AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
FOX, Gary, GARCIA, Christopher Alan, SALEM, Mohammed Amin
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELL EMERGING MARKETS (EMEA) LIMITED

DELL EMERGING MARKETS (EMEA) LIMITED is an active company incorporated on 22 October 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. DELL EMERGING MARKETS (EMEA) LIMITED was registered 29 years ago.(SIC: 46510)

Status

active

Active since 29 years ago

Company No

03266654

LTD Company

Age

29 Years

Incorporated 22 October 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 3 February 2024 - 31 January 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

DELL DISTRIBUTION (EMEA) LIMITED
From: 9 January 1997To: 14 November 2006
MINMAR (361) LIMITED
From: 22 October 1996To: 9 January 1997
Contact
Address

1st & 2nd Floor One Creechurch Place London, EC3A 5AF,

Previous Addresses

Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
From: 22 October 1996To: 7 March 2022
Timeline

22 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 19
Director Joined
May 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Apr 23
Director Joined
May 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MCCANN, Edel

Active
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 08 Apr 2025

FOX, Gary

Active
One Creechurch Place, LondonEC3A 5AF
Born January 1965
Director
Appointed 07 Apr 2014

GARCIA, Christopher Alan

Active
One Creechurch Place, LondonEC3A 5AF
Born October 1974
Director
Appointed 03 May 2023

SALEM, Mohammed Amin

Active
One Creechurch Place, LondonEC3A 5AF
Born March 1963
Director
Appointed 03 Jul 2018

CREED, Shirley Ann

Resigned
The Boulevard, BracknellRG12 1LF
Secretary
Appointed 28 Aug 2002
Resigned 17 Aug 2018

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Aug 2018
Resigned 29 Mar 2024

FINN, Deborah

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 29 Mar 2024
Resigned 08 Apr 2025

NORMAN, David Richard

Resigned
Clay Court, WargraveRG10 8LY
Secretary
Appointed 08 Jan 1997
Resigned 31 Jan 2007

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 22 Oct 1996
Resigned 08 Jan 1997

BAWCOM, Janet Merritt

Resigned
The Boulevard, BracknellRG12 1LF
Born September 1964
Director
Appointed 16 Apr 2008
Resigned 26 Apr 2019

BURR, Steven David

Resigned
The Boulevard, BracknellRG12 1LF
Born December 1960
Director
Appointed 08 May 2009
Resigned 31 Jan 2011

COLLINS, Michael Robert

Resigned
The Boulevard, BracknellRG12 1LF
Born September 1966
Director
Appointed 23 Oct 2009
Resigned 08 Sept 2015

DALE, Perminder Singh

Resigned
The Gatehouse, WeybridgeKT13 0PX
Born January 1961
Director
Appointed 07 Jun 2004
Resigned 23 Oct 2009

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 22 Oct 1996
Resigned 08 Jan 1997

EL OUGMANI, Driss

Resigned
The Boulevard, BracknellRG12 1LF
Born March 1969
Director
Appointed 08 Sept 2015
Resigned 03 Jul 2018

GREEN, Thomas Bingham

Resigned
1500 Marshall Lane, UsaFOREIGN
Born February 1955
Director
Appointed 08 Jan 1997
Resigned 08 Nov 2000

GUPTA, Neel

Resigned
The Boulevard, BracknellRG12 1LF
Born September 1970
Director
Appointed 25 May 2011
Resigned 14 Oct 2013

LORIA, Giovanni

Resigned
Pinel Close, Virginia WaterGU25 4SP
Born August 1968
Director
Appointed 17 Nov 2008
Resigned 11 Dec 2009

MONRAD, Anna Anja

Resigned
One Creechurch Place, LondonEC3A 5AF
Born April 1966
Director
Appointed 08 Sept 2015
Resigned 28 Mar 2022

MOORE, John Gerard

Resigned
3 Queens Terrace, WindsorSL4 2AR
Born April 1960
Director
Appointed 18 Jun 1999
Resigned 11 Sept 2006

NORMAN, David Richard

Resigned
Clay Court, WargraveRG10 8LY
Born September 1952
Director
Appointed 08 Jan 1997
Resigned 31 Jan 2007

O'HAOLAIN, Aogan Darra

Resigned
The Boulevard, BracknellRG12 1LF
Born July 1970
Director
Appointed 14 Oct 2013
Resigned 25 Apr 2014

OLEARY, Ernest

Resigned
The Ingle Cedar Grove, WeybridgeKT13 9PP
Born September 1949
Director
Appointed 01 Jul 1998
Resigned 02 May 2001

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 22 Oct 1996
Resigned 08 Jan 1997

POTTS, Robert Linn

Resigned
One Creechurch Place, LondonEC3A 5AF
Born March 1973
Director
Appointed 26 Apr 2019
Resigned 28 Mar 2022

ROBINSON, Paul David

Resigned
2 Grensell Close, HookRG27 0QQ
Born May 1961
Director
Appointed 31 Mar 2003
Resigned 07 Jun 2005

ROTHBERG, Richard Jay

Resigned
15 Glazbury Road, LondonW14 9AS
Born May 1963
Director
Appointed 23 Jan 2007
Resigned 17 Nov 2008

RÖNNERTZ PALEBO, Ann Sophie Elisabeth

Resigned
One Creechurch Place, LondonEC3A 5AF
Born October 1967
Director
Appointed 28 Mar 2022
Resigned 12 Apr 2023

WALSH, Anne Marie

Resigned
St Elia, Cobham
Born April 1957
Director
Appointed 08 Jan 1997
Resigned 30 Jun 1998

WELCH JR., Thomas Harold

Resigned
4500 Mantle Drive, Austin
Born February 1955
Director
Appointed 08 Nov 2000
Resigned 16 Apr 2008

WOOLF, Paul Antony

Resigned
18 Fairfax Road, LondonW4 1EW
Born December 1964
Director
Appointed 28 Sept 2001
Resigned 31 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington, De 19808-1674

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016

Mr Michael Saul Dell

Ceased
The Boulevard, BracknellRG12 1LF
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 June 2011
RP04RP04
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Resolution
27 January 2010
RESOLUTIONSResolutions
Resolution
27 January 2010
RESOLUTIONSResolutions
Resolution
27 January 2010
RESOLUTIONSResolutions
Resolution
27 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
28 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
6 December 2005
244244
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
9 February 2003
AUDAUD
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
287Change of Registered Office
Legacy
11 February 1997
225Change of Accounting Reference Date
Legacy
10 February 1997
287Change of Registered Office
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Memorandum Articles
13 January 1997
MEM/ARTSMEM/ARTS
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1996
NEWINCIncorporation