Background WavePink WaveYellow Wave

EMOSAIC SYSTEMS LIMITED (05199145)

EMOSAIC SYSTEMS LIMITED (05199145) is an active UK company. incorporated on 6 August 2004. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMOSAIC SYSTEMS LIMITED has been registered for 21 years. Current directors include GRIFFITHS, Simon Drew.

Company Number
05199145
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRIFFITHS, Simon Drew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMOSAIC SYSTEMS LIMITED

EMOSAIC SYSTEMS LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EMOSAIC SYSTEMS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05199145

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

2nd Floor Stanford Gate South Road Brighton BN1 6SB England
From: 14 January 2021To: 5 December 2025
3 Bank Buildings 149 High Street Cranleigh GU6 8BB England
From: 16 October 2020To: 14 January 2021
2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
From: 22 May 2014To: 16 October 2020
, Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom
From: 10 February 2010To: 22 May 2014
, Blenheim House 56 Old Steine, Brighton, East Sussex, BN11NH, Uk
From: 6 August 2004To: 10 February 2010
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Apr 15
Director Joined
Mar 22
Owner Exit
Nov 24
Director Left
Feb 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROUCH, Stephen Russell

Active
4c Carlisle Road, HoveBN3 4FR
Secretary
Appointed 12 Aug 2004

GRIFFITHS, Simon Drew

Active
South Road, BrightonBN1 6SB
Born August 1972
Director
Appointed 12 Aug 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 06 Aug 2004

GRIFFITHS, Deborah

Resigned
South Road, BrightonBN1 6SB
Born January 1972
Director
Appointed 01 Jan 2022
Resigned 01 Aug 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 06 Aug 2004
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Griffiths

Ceased
Edburton Avenue, BrightonBN1 6EL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mr Simon Drew Griffiths

Active
South Road, BrightonBN1 6SB
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 April 2015
RP04RP04
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
287Change of Registered Office
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation