Background WavePink WaveYellow Wave

EMTEK GLOBAL SERVICES LIMITED (03936713)

EMTEK GLOBAL SERVICES LIMITED (03936713) is an active UK company. incorporated on 24 February 2000. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EMTEK GLOBAL SERVICES LIMITED has been registered for 26 years. Current directors include JEFFERSON, Paul, MORELAND, Michael Andrew Dawson.

Company Number
03936713
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
37 St Margarets Street, Canterbury, CT1 2TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JEFFERSON, Paul, MORELAND, Michael Andrew Dawson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMTEK GLOBAL SERVICES LIMITED

EMTEK GLOBAL SERVICES LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EMTEK GLOBAL SERVICES LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03936713

LTD Company

Age

26 Years

Incorporated 24 February 2000

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

37 St Margarets Street Canterbury, CT1 2TU,

Previous Addresses

C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England
From: 10 February 2016To: 14 July 2016
Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England
From: 5 February 2016To: 10 February 2016
4 Leylands Business Park Colden Common Winchester Hants SO21 1th
From: 24 February 2000To: 5 February 2016
Timeline

5 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JEFFERSON, Paul

Active
St Margarets Street, CanterburyCT1 2TU
Born December 1954
Director
Appointed 29 Apr 2016

MORELAND, Michael Andrew Dawson

Active
Percy Street, BelfastBT13 2HW
Born December 1954
Director
Appointed 29 Apr 2016

CAMPBELL, Paul

Resigned
5 Bishopstoke Manor, BishopstokeSO50 6QD
Secretary
Appointed 25 Apr 2000
Resigned 02 Oct 2006

LESLIE, James

Resigned
31 Trafalgar Way, StockbridgeSO20 6ET
Secretary
Appointed 24 Feb 2000
Resigned 25 Apr 2000

WINCHESTER BOURNE LIMITED

Resigned
Wessex Business Park, Wessex Way, WinchesterSO21 1WP
Corporate secretary
Appointed 02 Oct 2006
Resigned 27 Apr 2016

HOSFORD-TANNER, Joseph Michael

Resigned
1 Kersley Street, LondonSW11 4PR
Born August 1951
Director
Appointed 24 Feb 2000
Resigned 29 Apr 2016

LESLIE, James

Resigned
31 Trafalgar Way, StockbridgeSO20 6ET
Born August 1950
Director
Appointed 24 Feb 2000
Resigned 29 Apr 2016

Persons with significant control

2

Mr Paul Jefferson

Active
St Margarets Street, CanterburyCT1 2TU
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016

Mr Michael Andrew Dawson Moreland

Active
St Margarets Street, CanterburyCT1 2TU
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Memorandum Articles
19 May 2016
MAMA
Resolution
19 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
15 March 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 March 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Sail Address Company
26 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
3 October 2006
287Change of Registered Office
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
22 May 2002
88(2)R88(2)R
Legacy
3 May 2002
287Change of Registered Office
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Incorporation Company
24 February 2000
NEWINCIncorporation