Background WavePink WaveYellow Wave

EMBER ACQUISITIONS LIMITED (04607759)

EMBER ACQUISITIONS LIMITED (04607759) is a dissolved UK company. incorporated on 4 December 2002. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMBER ACQUISITIONS LIMITED has been registered for 23 years. Current directors include DADD, Christian Heckford, HENSON, Timothy John, LANGRISH-SMITH, James and 1 others.

Company Number
04607759
Status
dissolved
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
Construction House, Wickford, SS11 7HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DADD, Christian Heckford, HENSON, Timothy John, LANGRISH-SMITH, James, WILSON, Nigel Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBER ACQUISITIONS LIMITED

EMBER ACQUISITIONS LIMITED is an dissolved company incorporated on 4 December 2002 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMBER ACQUISITIONS LIMITED was registered 23 years ago.(SIC: 82990)

Status

dissolved

Active since 23 years ago

Company No

04607759

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 8 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

EMBER AQUISITIONS LIMITED
From: 4 December 2002To: 23 December 2002
Contact
Address

Construction House Runwell Road Wickford, SS11 7HQ,

Previous Addresses

Old Station Road Loughton IG10 4PL
From: 4 December 2002To: 24 January 2017
Timeline

9 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jun 12
Funding Round
Jul 12
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Capital Update
Oct 19
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HENSON, Timothy John

Active
Runwell Road, WickfordSS11 7HQ
Secretary
Appointed 25 Nov 2016

DADD, Christian Heckford

Active
Runwell Road, WickfordSS11 7HQ
Born April 1972
Director
Appointed 25 Nov 2016

HENSON, Timothy John

Active
Runwell Road, WickfordSS11 7HQ
Born October 1960
Director
Appointed 20 Jun 2012

LANGRISH-SMITH, James

Active
Runwell Road, WickfordSS11 7HQ
Born November 1981
Director
Appointed 25 Nov 2016

WILSON, Nigel Jeremy

Active
Runwell Road, WickfordSS11 7HQ
Born June 1965
Director
Appointed 25 Nov 2016

ELLICE, Robert George

Resigned
Onslow Gardens, LondonSW7 3BU
Secretary
Appointed 04 Dec 2002
Resigned 25 Nov 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 04 Dec 2002

ELLICE, Robert George

Resigned
Onslow Gardens, LondonSW7 3BU
Born March 1975
Director
Appointed 04 Dec 2002
Resigned 25 Nov 2016

WILSON, Kingsley Derek

Resigned
Sheering Road, Bishops StortfordCM22 7LL
Born March 1975
Director
Appointed 04 Dec 2002
Resigned 25 Nov 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 2002
Resigned 04 Dec 2002

Persons with significant control

1

Runwell Road, WickfordSS11 7HQ

Nature of Control

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

Filing History

82

Gazette Dissolved Voluntary
4 May 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2021
DS01DS01
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Legacy
23 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2019
SH19Statement of Capital
Legacy
23 October 2019
CAP-SSCAP-SS
Resolution
23 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Resolution
9 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
288cChange of Particulars
Legacy
8 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
88(2)R88(2)R
Memorandum Articles
17 January 2003
MEM/ARTSMEM/ARTS
Legacy
15 January 2003
88(2)R88(2)R
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2002
NEWINCIncorporation