Background WavePink WaveYellow Wave

EMMADALE INVESTMENT COMPANY LIMITED (03477067)

EMMADALE INVESTMENT COMPANY LIMITED (03477067) is an active UK company. incorporated on 5 December 1997. with registered office in Chessington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMMADALE INVESTMENT COMPANY LIMITED has been registered for 28 years. Current directors include DELLIERE, Christian John, DELLIERE, John Peter.

Company Number
03477067
Status
active
Type
ltd
Incorporated
5 December 1997
Age
28 years
Address
Unit B36 Barwell Business Park, Chessington, KT9 2NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELLIERE, Christian John, DELLIERE, John Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMADALE INVESTMENT COMPANY LIMITED

EMMADALE INVESTMENT COMPANY LIMITED is an active company incorporated on 5 December 1997 with the registered office located in Chessington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMMADALE INVESTMENT COMPANY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03477067

LTD Company

Age

28 Years

Incorporated 5 December 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

GREYLEST LIMITED
From: 5 December 1997To: 24 December 1997
Contact
Address

Unit B36 Barwell Business Park Leatherhead Road Chessington, KT9 2NY,

Timeline

2 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DELLIERE, John Peter

Active
Kitland Cottage, DorkingRH5 6HQ
Secretary
Appointed 29 Jan 1999

DELLIERE, Christian John

Active
Bognor Road, WarnhamRH12 3SH
Born January 1972
Director
Appointed 29 Jan 1999

DELLIERE, John Peter

Active
Kitland Cottage, DorkingRH5 6HQ
Born August 1944
Director
Appointed 24 Dec 1997

ASHWORTH, Craig Mark

Resigned
5 Athelstan Way, OrpingtonBR5 2QX
Secretary
Appointed 24 Dec 1997
Resigned 29 Jan 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Dec 1997
Resigned 24 Dec 1997

ASHWORTH, Craig Mark

Resigned
5 Athelstan Way, OrpingtonBR5 2QX
Born August 1968
Director
Appointed 24 Dec 1997
Resigned 29 Jan 1999

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 05 Dec 1997
Resigned 24 Dec 1997

DELLIERE, Robert Fernand George

Resigned
Flat 5s, HaslemereGU27 3TE
Born January 1917
Director
Appointed 31 May 2000
Resigned 11 Oct 2007

WOODS, Pamela Hudson

Resigned
Wells Close, LewesBN7 3DA
Born September 1925
Director
Appointed 31 May 2000
Resigned 05 Mar 2012

Persons with significant control

1

Barwell Business Park, Leatherhead Road, ChessingtonKT9 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts Amended With Accounts Type Dormant
30 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
20 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 September 2003
AUDAUD
Legacy
21 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
9 December 2002
363aAnnual Return
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
23 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
225Change of Accounting Reference Date
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1997
NEWINCIncorporation