Background WavePink WaveYellow Wave

EMMAUS MERSEYSIDE (05075117)

EMMAUS MERSEYSIDE (05075117) is an active UK company. incorporated on 16 March 2004. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 2 other business activities. EMMAUS MERSEYSIDE has been registered for 22 years.

Company Number
05075117
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2004
Age
22 years
Address
C/O Langtons 11th Floor, Liverpool, L3 9QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
SIC Codes
47799, 87900, 95290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS MERSEYSIDE

EMMAUS MERSEYSIDE is an active company incorporated on 16 March 2004 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 2 other business activities. EMMAUS MERSEYSIDE was registered 22 years ago.(SIC: 47799, 87900, 95290)

Status

active

Active since 22 years ago

Company No

05075117

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

EMMAUS LIVERPOOL
From: 28 December 2007To: 3 October 2012
EMMAUS MERSEYSIDE
From: 16 March 2004To: 28 December 2007
Contact
Address

C/O Langtons 11th Floor The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Edward Billington & Son Cunard Building Liverpool Merseyside L3 1EL
From: 16 March 2004To: 24 November 2015
Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 22
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Memorandum Articles
31 January 2019
MAMA
Resolution
31 January 2019
RESOLUTIONSResolutions
Memorandum Articles
14 January 2019
MAMA
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 May 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Memorandum Articles
3 January 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
3 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation