Background WavePink WaveYellow Wave

EMI (IP) LIMITED (03984464)

EMI (IP) LIMITED (03984464) is an active UK company. incorporated on 26 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMI (IP) LIMITED has been registered for 25 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
03984464
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMI (IP) LIMITED

EMI (IP) LIMITED is an active company incorporated on 26 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EMI (IP) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03984464

LTD Company

Age

25 Years

Incorporated 26 April 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

EMI IP LIMITED
From: 7 August 2003To: 22 August 2003
VRL 3 LIMITED
From: 26 March 2001To: 7 August 2003
WARNEREMI.COM LIMITED
From: 26 April 2000To: 26 March 2001
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 26 April 2000To: 8 February 2013
Timeline

25 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 26 Apr 2000
Resigned 29 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 Apr 2000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 29 Oct 2010
Resigned 26 Nov 2012

ALEXANDER, Stephen Harold

Resigned
39 Wandle Road, LondonSW17 7DL
Born December 1955
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 23 Jul 2003
Resigned 23 Nov 2007

ASHCROFT, Charles Patrick

Resigned
53 Cardross Street, LondonW6 0DP
Born October 1951
Director
Appointed 23 Jul 2003
Resigned 31 Aug 2007

BOON, Susan Mary

Resigned
4 Hawthorn Close, SloughSL0 0DD
Born March 1952
Director
Appointed 23 Jul 2003
Resigned 30 Jun 2005

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
27 Wrights LaneW8 5SW
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 19 Jul 2010

CHRISTIAN, Christopher Lindsay

Resigned
47 Court Way, TwickenhamTW2 7SA
Born June 1950
Director
Appointed 31 Aug 2007
Resigned 23 Nov 2007

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 28 Sept 2012
Resigned 28 Jul 2017

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Jul 2010
Resigned 16 Jul 2010

FRENCH, Julian

Resigned
25 Chesterton Road, LondonW10 5LY
Born February 1967
Director
Appointed 01 Mar 2001
Resigned 23 Jul 2003

HANSON, Ian Lawrence

Resigned
House On The Hill, MarlowSL7 2DH
Born December 1964
Director
Appointed 26 Apr 2000
Resigned 23 Jul 2003

HARDING, Frances Mary

Resigned
3 Elm Cottage, PennHP10 8LF
Born September 1963
Director
Appointed 23 Jul 2003
Resigned 23 Nov 2007

HOPKINS, Gareth John

Resigned
Ashwells Lodge Cock Lane, PennHP10 8DS
Born May 1953
Director
Appointed 26 Apr 2000
Resigned 23 Jul 2003

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

KASSLER, David Nicholas

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 19 Jul 2010
Resigned 28 Sept 2012

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 08 Jul 2009

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 16 Jul 2010
Resigned 28 Sept 2012

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 16 Jul 2010
Resigned 16 Jul 2010

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 23 Nov 2007
Resigned 22 Sept 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Apr 2000
Resigned 26 Apr 2000

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2019
AAAnnual Accounts
Legacy
28 May 2019
PARENT_ACCPARENT_ACC
Legacy
28 May 2019
AGREEMENT2AGREEMENT2
Legacy
28 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2018
AAAnnual Accounts
Legacy
30 May 2018
PARENT_ACCPARENT_ACC
Legacy
30 May 2018
GUARANTEE2GUARANTEE2
Legacy
30 May 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2017
AAAnnual Accounts
Legacy
14 June 2017
PARENT_ACCPARENT_ACC
Legacy
14 June 2017
GUARANTEE2GUARANTEE2
Legacy
14 June 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2016
AAAnnual Accounts
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2015
AAAnnual Accounts
Legacy
15 October 2015
PARENT_ACCPARENT_ACC
Legacy
15 October 2015
GUARANTEE2GUARANTEE2
Legacy
15 October 2015
AGREEMENT2AGREEMENT2
Auditors Resignation Company
22 May 2015
AUDAUD
Miscellaneous
19 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2013
AAAnnual Accounts
Legacy
20 November 2013
PARENT_ACCPARENT_ACC
Legacy
20 November 2013
AGREEMENT2AGREEMENT2
Legacy
20 November 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
11 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Sail Address Company With Old Address
6 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
29 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 November 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company
21 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
11 May 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
363aAnnual Return
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
155(6)a155(6)a
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Memorandum Articles
21 July 2006
MEM/ARTSMEM/ARTS
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
353353
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Legacy
8 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2003
287Change of Registered Office
Legacy
3 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Legacy
29 April 2002
288cChange of Particulars
Legacy
26 March 2002
287Change of Registered Office
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
21 January 2002
225Change of Accounting Reference Date
Legacy
25 July 2001
363aAnnual Return
Legacy
11 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Incorporation Company
26 April 2000
NEWINCIncorporation