Background WavePink WaveYellow Wave

EMC INVESTMENT LIMITED (04720201)

EMC INVESTMENT LIMITED (04720201) is an active UK company. incorporated on 2 April 2003. with registered office in Oxfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMC INVESTMENT LIMITED has been registered for 23 years. Current directors include HOLLOWAY, Matthew, LEAPER, Elizabeth Margaret Alison, ROGERS, Catherine Lucy Clare.

Company Number
04720201
Status
active
Type
ltd
Incorporated
2 April 2003
Age
23 years
Address
Penrose House, Oxfordshire, OX16 9BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLLOWAY, Matthew, LEAPER, Elizabeth Margaret Alison, ROGERS, Catherine Lucy Clare
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMC INVESTMENT LIMITED

EMC INVESTMENT LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Oxfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMC INVESTMENT LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04720201

LTD Company

Age

23 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

EMC INVESTMENT
From: 2 April 2003To: 7 November 2017
Contact
Address

Penrose House 67 Hightown Road Banbury Oxfordshire, OX16 9BE,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Dec 12
Director Left
Mar 13
Capital Update
Nov 17
New Owner
Mar 19
Owner Exit
May 20
Director Left
Mar 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Share Issue
Oct 25
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLLOWAY, Matthew

Active
Worleton, DyffrynCF5 6SW
Born September 1957
Director
Appointed 07 Dec 2012

LEAPER, Elizabeth Margaret Alison

Active
67 Hightown Road, OxfordshireOX16 9BE
Born March 1956
Director
Appointed 11 Aug 2022

ROGERS, Catherine Lucy Clare

Active
67 Hightown Road, OxfordshireOX16 9BE
Born November 1963
Director
Appointed 11 Aug 2022

HOLLOWAY, Bronwen Margaret

Resigned
Chanctonbury View, HenfieldBN5 9TW
Secretary
Appointed 02 Apr 2003
Resigned 25 Mar 2021

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

HOLLOWAY, Bronwen Margaret

Resigned
Chanctonbury View, HenfieldBN5 9TW
Born August 1931
Director
Appointed 02 Apr 2003
Resigned 14 Mar 2022

HOLLOWAY, Terence, Colonel

Resigned
Rousemount Cottage, HenfieldBN5 9UW
Born August 1928
Director
Appointed 02 Apr 2003
Resigned 06 Mar 2013

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

5

3 Active
2 Ceased

Mr Matthew Holloway

Active
67 Hightown Road, OxfordshireOX16 9BE
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Mar 2022

Ms Elizabeth Margaret Alison Leaper

Active
67 Hightown Road, OxfordshireOX16 9BE
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Mar 2022

Catherine Lucy Clare Rogers

Active
67 Hightown Road, OxfordshireOX16 9BE
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Mar 2022

Mr Matthew Holloway

Ceased
Worleton, DyffrynCF5 6SW
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 04 Apr 2019

Mrs Bronwen Margaret Holloway

Ceased
Chanctonbury View, HenfieldBN5 9TW
Born August 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 October 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
7 November 2017
SH19Statement of Capital
Re Registration Memorandum Articles
7 November 2017
MARMAR
Resolution
7 November 2017
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
7 November 2017
RR06RR06
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
225Change of Accounting Reference Date
Legacy
22 November 2003
287Change of Registered Office
Legacy
14 April 2003
287Change of Registered Office
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation