Background WavePink WaveYellow Wave

EMINATE LIMITED (05852142)

EMINATE LIMITED (05852142) is an active UK company. incorporated on 20 June 2006. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EMINATE LIMITED has been registered for 19 years. Current directors include STEEPLES, Paul Michael, WILLIAMSON, Kerry.

Company Number
05852142
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
Kings Meadow Campus, Nottingham, NG7 2NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
STEEPLES, Paul Michael, WILLIAMSON, Kerry
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMINATE LIMITED

EMINATE LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EMINATE LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05852142

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SHOO 255 LIMITED
From: 20 June 2006To: 7 July 2006
Contact
Address

Kings Meadow Campus Lenton Lane Nottingham, NG7 2NR,

Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

STEEPLES, Paul Michael

Active
Lenton Lane, NottinghamNG7 2NR
Born March 1969
Director
Appointed 28 Apr 2025

WILLIAMSON, Kerry

Active
Kings Meadow Campus, NottinghamNG7 2NR
Born March 1978
Director
Appointed 01 Feb 2026

JOHNSON, Robert Fitzhugh

Resigned
Woodbank Drive, NottinghamNG8 2QW
Secretary
Appointed 27 Aug 2009
Resigned 04 Apr 2013

SEYMOUR, John Stanley

Resigned
11 Beaulieu Gardens, NottinghamNG2 7TL
Secretary
Appointed 15 Jan 2007
Resigned 27 Aug 2009

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 20 Jun 2006
Resigned 15 Jan 2007

BLACKAMORE, Sally

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born September 1975
Director
Appointed 15 Mar 2018
Resigned 31 Jan 2026

CARLINE, Roger Timothy, Dr

Resigned
Flat 2 Mythe Court 2 College Road, MalvernWR14 3DD
Born February 1962
Director
Appointed 16 Jan 2008
Resigned 27 Mar 2012

CHRISTIE, Michael Sean

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born October 1957
Director
Appointed 23 Nov 2012
Resigned 09 Feb 2015

DAVIDSON, Richard Colin Neil

Resigned
Maplewell Road, LoughboroughLE12 8QY
Born February 1951
Director
Appointed 16 Jun 2011
Resigned 09 Feb 2015

EADY, Roy Percy, Dr

Resigned
Biocity Nottingham Limited, NottinghamNG1 1GF
Born November 1944
Director
Appointed 16 Jan 2008
Resigned 19 Sept 2011

GAUNT, Sarah, Dr

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born April 1980
Director
Appointed 22 Nov 2012
Resigned 30 Jan 2015

HUXTABLE, Susan, Dr

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born January 1967
Director
Appointed 10 Feb 2015
Resigned 31 Dec 2024

KEYWORTH, Ryan Michael

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born March 1974
Director
Appointed 10 Feb 2015
Resigned 15 Mar 2018

LINDSAY, Courtenay Traice Thomas

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born June 1965
Director
Appointed 23 Nov 2012
Resigned 09 Feb 2015

MASTERMAN, Richard John Wendover, Dr

Resigned
11 Rupert Crescent, QueniboroughLE7 3TU
Born June 1956
Director
Appointed 15 Jan 2007
Resigned 20 May 2011

MELNYK, Marie Margaret

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born June 1958
Director
Appointed 23 Nov 2012
Resigned 09 Feb 2015

MINTER, Stephen John, Dr

Resigned
Ovenhill Road, New MillsSK22 4QL
Born January 1952
Director
Appointed 12 Mar 2008
Resigned 19 Oct 2011

PARK, David William George, Professor

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born June 1974
Director
Appointed 28 Oct 2011
Resigned 13 Feb 2015

ROBERTS, Clive Jonathon, Prof

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born July 1966
Director
Appointed 13 Mar 2007
Resigned 31 Jul 2023

SYMS, Allan, Dr

Resigned
Customs House Place, Vale Of GlamorganCF64 1TP
Born October 1956
Director
Appointed 15 Jan 2007
Resigned 11 Jun 2008

WARD, Graham Charles

Resigned
Kings Meadow Campus, NottinghamNG7 2NR
Born September 1960
Director
Appointed 15 Jan 2007
Resigned 14 Mar 2018

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 20 Jun 2006
Resigned 15 Jan 2007
Fundings
Financials
Latest Activities

Filing History

89

Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
20 July 2007
88(2)R88(2)R
Legacy
26 June 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
287Change of Registered Office
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2006
NEWINCIncorporation