Background WavePink WaveYellow Wave

EMC MANAGEMENT CONSULTANTS LIMITED (03650933)

EMC MANAGEMENT CONSULTANTS LIMITED (03650933) is an active UK company. incorporated on 16 October 1998. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. EMC MANAGEMENT CONSULTANTS LIMITED has been registered for 27 years. Current directors include GIBBS, Michael Edward, PAY, Michael James, SMITH, Ryan Peter.

Company Number
03650933
Status
active
Type
ltd
Incorporated
16 October 1998
Age
27 years
Address
Rochester House, Hove, BN3 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GIBBS, Michael Edward, PAY, Michael James, SMITH, Ryan Peter
SIC Codes
64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMC MANAGEMENT CONSULTANTS LIMITED

EMC MANAGEMENT CONSULTANTS LIMITED is an active company incorporated on 16 October 1998 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. EMC MANAGEMENT CONSULTANTS LIMITED was registered 27 years ago.(SIC: 64999, 70229)

Status

active

Active since 27 years ago

Company No

03650933

LTD Company

Age

27 Years

Incorporated 16 October 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

E.M.C. CORPORATE FINANCE LIMITED
From: 16 October 1998To: 13 May 2025
Contact
Address

Rochester House 48 Rochester Gardens Hove, BN3 3AW,

Previous Addresses

49 Gildredge Road Eastbourne East Sussex BN21 4RY
From: 16 October 1998To: 31 January 2020
Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Feb 18
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PAY, Michael James

Active
48 Rochester Gardens, HoveBN3 3AW
Secretary
Appointed 24 Dec 2021

GIBBS, Michael Edward

Active
48 Rochester Gardens, HoveBN3 3AW
Born May 1992
Director
Appointed 01 Feb 2022

PAY, Michael James

Active
48 Rochester Gardens, HoveBN3 3AW
Born April 1969
Director
Appointed 27 Feb 2018

SMITH, Ryan Peter

Active
48 Rochester Gardens, HoveBN3 3AW
Born November 1985
Director
Appointed 01 Feb 2022

ASKAROFF, Nikolai Fawley

Resigned
48 Rochester Gardens, HoveBN3 3AW
Secretary
Appointed 16 Oct 1998
Resigned 24 Dec 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Oct 1998
Resigned 16 Oct 1998

ASKAROFF, Nikolai Fawley

Resigned
48 Rochester Gardens, HoveBN3 3AW
Born March 1956
Director
Appointed 16 Oct 1998
Resigned 24 Dec 2021

HIGH, Desmond Charles Fitzpatrick

Resigned
556 Loose Road, MaidstoneME15 9UR
Born May 1955
Director
Appointed 16 Oct 1998
Resigned 30 Mar 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Oct 1998
Resigned 16 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
48 Rochester Gardens, HoveBN3 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2025
EastbourneBN21 4RY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

83

Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
13 May 2003
287Change of Registered Office
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
88(2)R88(2)R
Memorandum Articles
21 October 1999
MEM/ARTSMEM/ARTS
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
21 October 1999
123Notice of Increase in Nominal Capital
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
4 December 1998
88(2)R88(2)R
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Incorporation Company
16 October 1998
NEWINCIncorporation