Background WavePink WaveYellow Wave

EMVIC DEVELOPMENTS LIMITED (03521657)

EMVIC DEVELOPMENTS LIMITED (03521657) is an active UK company. incorporated on 4 March 1998. with registered office in Lisvane. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EMVIC DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include KENNEY, Gregory David, WOODSFORD, Victoria Louise.

Company Number
03521657
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
Millcroft, Lisvane, CF14 0XP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KENNEY, Gregory David, WOODSFORD, Victoria Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMVIC DEVELOPMENTS LIMITED

EMVIC DEVELOPMENTS LIMITED is an active company incorporated on 4 March 1998 with the registered office located in Lisvane. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EMVIC DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03521657

LTD Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

EMVIC PROPERTIES LIMITED
From: 4 March 1998To: 1 March 2006
Contact
Address

Millcroft Old Mill Road Lisvane, CF14 0XP,

Timeline

2 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENNEY, Shirley Ann

Active
Nillcroft, CardiffCF14 0XP
Secretary
Appointed 04 Mar 1998

KENNEY, Gregory David

Active
Millcroft, CardiffCF14 0XP
Born November 1954
Director
Appointed 04 Mar 1998

WOODSFORD, Victoria Louise

Active
Millcroft, LisvaneCF14 0XP
Born March 1979
Director
Appointed 01 Jun 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 1998
Resigned 04 Mar 1998

Persons with significant control

1

Mr Gregory David Kenney

Active
Millcroft, LisvaneCF14 0XP
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
2 May 2001
287Change of Registered Office
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
287Change of Registered Office
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
288bResignation of Director or Secretary
Incorporation Company
4 March 1998
NEWINCIncorporation