Background WavePink WaveYellow Wave

E:MERGE (UK) COMPANY LIMITED (05296407)

E:MERGE (UK) COMPANY LIMITED (05296407) is an active UK company. incorporated on 25 November 2004. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. E:MERGE (UK) COMPANY LIMITED has been registered for 21 years. Current directors include ASTIN, Howard Keith, DE VILLIERS, Sharon Elizabeth, JONES, Derek Alan, Rev and 3 others.

Company Number
05296407
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2004
Age
21 years
Address
51 Kyffin Place, Bradford, BD4 8NB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASTIN, Howard Keith, DE VILLIERS, Sharon Elizabeth, JONES, Derek Alan, Rev, LABAD, Imaan, MASSEY, Paul Harold, TOPHAM, Joel Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E:MERGE (UK) COMPANY LIMITED

E:MERGE (UK) COMPANY LIMITED is an active company incorporated on 25 November 2004 with the registered office located in Bradford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. E:MERGE (UK) COMPANY LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05296407

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 November 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 2 December 2025 (4 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

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

E:MERGE (BRADFORD) COMPANY LIMITED
From: 24 April 2013To: 3 December 2014
E:MERGE (BRADFORD) COMMUNITY INTEREST COMPANY
From: 30 April 2009To: 24 April 2013
E:MERGE (LAISTERDYKE)
From: 25 November 2004To: 30 April 2009
Contact
Address

51 Kyffin Place Sutton Community Centre Bradford, BD4 8NB,

Previous Addresses

51 E:Merge (Uk) Company Limited Sutton Community Centre, 51 Kyffin Place Bradford W.Yorkshire BD2 1PE England
From: 20 May 2019To: 24 July 2019
18 Pawson Street Bradford West Yorkshire BD4 8BY
From: 25 November 2004To: 20 May 2019
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 10
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 19
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ASTIN, Howard Keith

Active
Kyffin Place, BradfordBD4 8NB
Born October 1951
Director
Appointed 25 Nov 2004

DE VILLIERS, Sharon Elizabeth

Active
Bowling Hall Road, BradfordBD4 7LN
Born March 1963
Director
Appointed 14 May 2009

JONES, Derek Alan, Rev

Active
Kyffin Place, BradfordBD4 8NB
Born June 1981
Director
Appointed 27 Apr 2018

LABAD, Imaan

Active
Kyffin Place, BradfordBD4 8NB
Born February 1998
Director
Appointed 19 Jan 2023

MASSEY, Paul Harold

Active
Kyffin Place, BradfordBD4 8NB
Born March 1959
Director
Appointed 23 Apr 2015

TOPHAM, Joel Richard

Active
Kyffin Place, BradfordBD4 8NB
Born February 1982
Director
Appointed 28 Mar 2014

HAYES, Jonathan Paul

Resigned
40 Collier Lane, ShipleyBD17 5LW
Secretary
Appointed 08 May 2006
Resigned 01 Oct 2009

O'NEILL, Diarmuid Hugh

Resigned
17 Stonegate House, BradfordBD1 4QF
Secretary
Appointed 25 Nov 2004
Resigned 09 May 2006

BAKER, Alexandra Louise

Resigned
E:Merge (Uk) Company Limited, BradfordBD2 1PE
Born December 1983
Director
Appointed 19 Jan 2017
Resigned 22 Jul 2019

BELL, Arkle

Resigned
1 Branwell Court, BradfordBD9 6PL
Born January 1949
Director
Appointed 25 Nov 2004
Resigned 06 Sept 2005

BORLAND, David Alexander

Resigned
Kinoulton, ClitheroeBB7 9BN
Born September 1946
Director
Appointed 25 Nov 2004
Resigned 01 Oct 2009

BORLAND, John Robert

Resigned
Silverbell Close, ScunthorpeDN16 3FS
Born January 1977
Director
Appointed 14 May 2009
Resigned 07 Jun 2013

BROBBEY, Stephanie Anima

Resigned
18 Pawson Street, West YorkshireBD4 8BY
Born December 1985
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2016

CHENERY, Paul

Resigned
18 Pawson Street, West YorkshireBD4 8BY
Born March 1980
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2018

CRAVEN, Lindon Jonathan

Resigned
Kyffin Place, BradfordBD4 8NB
Born July 1977
Director
Appointed 11 Sept 2025
Resigned 21 Jan 2026

DE SOUZA, Catherine Alison

Resigned
18 Pawson Street, West YorkshireBD4 8BY
Born July 1981
Director
Appointed 01 Apr 2015
Resigned 21 Jan 2016

DE VILLIERS, Jan Albert

Resigned
73 Bowling Hall Road, BradfordBD4 7LN
Born August 1968
Director
Appointed 25 Nov 2004
Resigned 07 Jun 2013

ELGAR, Timothy Mark

Resigned
Bowling Hall Road, BradfordBD4 7LN
Born April 1982
Director
Appointed 14 May 2009
Resigned 31 Mar 2015

HAYES, Jonathan Paul

Resigned
40 Collier Lane, ShipleyBD17 5LW
Born July 1966
Director
Appointed 20 Feb 2006
Resigned 14 May 2009

LLOYD, Ceri Ann

Resigned
241 Bowling Hall Road East, BradfordBD4 7TJ
Born September 1973
Director
Appointed 25 Nov 2004
Resigned 08 May 2006

MALKO, Elizabeth Anne

Resigned
Overland Crescent, BradfordBD10 9TG
Born May 1960
Director
Appointed 14 May 2009
Resigned 07 Jun 2013

TAYLOR, Georgina

Resigned
Bowling Park Drive, BradfordBD4 7ES
Born May 1970
Director
Appointed 14 May 2009
Resigned 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Memorandum Articles
17 December 2014
MAMA
Resolution
17 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Certificate Change Of Name Company
24 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
24 April 2013
CICCONCICCON
Change Of Name Notice
24 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2010
AA01Change of Accounting Reference Date
Legacy
25 August 2010
MG01MG01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Change Of Name Community Interest Company
30 April 2009
CICCONCICCON
Certificate Change Of Name Company
18 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
288cChange of Particulars
Legacy
7 December 2005
288cChange of Particulars
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
225Change of Accounting Reference Date
Incorporation Company
25 November 2004
NEWINCIncorporation