Background WavePink WaveYellow Wave

EMERY (IFA) LIMITED (03776035)

EMERY (IFA) LIMITED (03776035) is an active UK company. incorporated on 24 May 1999. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. EMERY (IFA) LIMITED has been registered for 26 years. Current directors include DE SALIS, James Edward Fane, EMERY, Peter Leonard, GREELY, Michael Dominic and 4 others.

Company Number
03776035
Status
active
Type
ltd
Incorporated
24 May 1999
Age
26 years
Address
910 The Crescent, Colchester, CO4 9YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DE SALIS, James Edward Fane, EMERY, Peter Leonard, GREELY, Michael Dominic, LOMBARD, James Francis, MCINTYRE, Mary-Anne Bridget, MORRIS, Matthew Gwyn, RAYBOULD, Adam Matthew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERY (IFA) LIMITED

EMERY (IFA) LIMITED is an active company incorporated on 24 May 1999 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. EMERY (IFA) LIMITED was registered 26 years ago.(SIC: 66220)

Status

active

Active since 26 years ago

Company No

03776035

LTD Company

Age

26 Years

Incorporated 24 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

STAKEHOLDER COMPANY PENSIONS LIMITED
From: 24 May 1999To: 30 August 2005
Contact
Address

910 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

5 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA England
From: 27 July 2017To: 20 December 2022
Dugard House Moss Road Entrance Peartree Road Colchester Essex CO3 0UL
From: 15 June 2010To: 27 July 2017
26 First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX
From: 24 May 1999To: 15 June 2010
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Funding Round
Oct 10
Funding Round
Apr 13
Funding Round
Apr 13
New Owner
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Share Issue
Dec 21
Funding Round
Jan 22
Director Joined
Aug 23
Share Issue
Aug 23
Director Joined
Jan 24
Funding Round
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
9
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

EMERY, Linda Jane

Active
Oakfield Road, IpswichIP8 3JS
Secretary
Appointed 01 Sept 2010

DE SALIS, James Edward Fane

Active
The Crescent, ColchesterCO4 9YQ
Born January 1967
Director
Appointed 16 Apr 2024

EMERY, Peter Leonard

Active
Oakfield Road, IpswichIP8 3JS
Born May 1963
Director
Appointed 21 May 2005

GREELY, Michael Dominic

Active
The Crescent, ColchesterCO4 9YQ
Born January 1979
Director
Appointed 03 Jan 2024

LOMBARD, James Francis

Active
The Crescent, ColchesterCO4 9YQ
Born October 1983
Director
Appointed 18 Jun 2024

MCINTYRE, Mary-Anne Bridget

Active
The Crescent, ColchesterCO4 9YQ
Born January 1961
Director
Appointed 30 Sept 2019

MORRIS, Matthew Gwyn

Active
The Crescent, ColchesterCO4 9YQ
Born May 1976
Director
Appointed 22 May 2025

RAYBOULD, Adam Matthew

Active
The Crescent, ColchesterCO4 9YQ
Born February 1979
Director
Appointed 22 May 2025

EMERY, Linda Jane

Resigned
Oak House, BuresCO8 5HS
Secretary
Appointed 24 May 1999
Resigned 24 May 2005

EMERY, Peter Leonard

Resigned
Oak House, BuresCO8 5HS
Secretary
Appointed 24 May 2005
Resigned 01 Sept 2010

BRUNNING, James William

Resigned
The Crescent, ColchesterCO4 9YQ
Born January 1969
Director
Appointed 15 Aug 2023
Resigned 30 Mar 2025

BRUNT, Simon Rogerson

Resigned
The Crescent, ColchesterCO4 9YQ
Born April 1960
Director
Appointed 30 Sept 2019
Resigned 16 Apr 2024

EMERY, Linda Jane

Resigned
Oak House, BuresCO8 5HS
Born January 1964
Director
Appointed 24 May 1999
Resigned 24 May 2005

EMERY, Sally Michelle

Resigned
3 Henny Road, BuresCO8 5ET
Born July 1971
Director
Appointed 24 May 1999
Resigned 31 Aug 2001

Persons with significant control

3

1 Active
2 Ceased
Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mr Peter Leonard Emery

Ceased
Oakfield Road, IpswichIP8 3JS
Born May 1963

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 11 Dec 2019

Linda Jane Emery

Ceased
Newcomen Way, ColchesterCO4 9RA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

112

Resolution
22 January 2026
RESOLUTIONSResolutions
Memorandum Articles
22 January 2026
MAMA
Capital Cancellation Shares
21 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Resolution
21 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Memorandum Articles
30 August 2023
MAMA
Capital Alter Shares Subdivision
30 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Resolution
23 July 2021
RESOLUTIONSResolutions
Memorandum Articles
23 July 2021
MAMA
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
17 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Resolution
17 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2019
CC04CC04
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Resolution
29 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
31 August 2005
287Change of Registered Office
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
225Change of Accounting Reference Date
Incorporation Company
24 May 1999
NEWINCIncorporation