Background WavePink WaveYellow Wave

EMP MAIL ORDER UK LTD (06323645)

EMP MAIL ORDER UK LTD (06323645) is an active UK company. incorporated on 25 July 2007. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EMP MAIL ORDER UK LTD has been registered for 18 years. Current directors include FOGDEN, Russell, KUPER, Tom Markus.

Company Number
06323645
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FOGDEN, Russell, KUPER, Tom Markus
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMP MAIL ORDER UK LTD

EMP MAIL ORDER UK LTD is an active company incorporated on 25 July 2007 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EMP MAIL ORDER UK LTD was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06323645

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3RP,

Previous Addresses

, C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom
From: 8 May 2017To: 21 March 2023
, Chene Court Poundwell Street, Modbury, Ivybridge, PL21 0QJ, United Kingdom
From: 13 February 2017To: 8 May 2017
, Chene Court Poundwell Street, Modbury, Ivybridge, PL21 0RQ
From: 25 July 2007To: 13 February 2017
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 17
Owner Exit
Jul 17
Director Left
Aug 17
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOGDEN, Russell

Active
Melville Building East, PlymouthPL1 3RP
Born April 1968
Director
Appointed 15 Mar 2021

KUPER, Tom Markus

Active
Melville Building East, PlymouthPL1 3RP
Born September 1978
Director
Appointed 01 Apr 2025

PRITCHARD-BARRETT, James Robert

Resigned
Sutton Harbour, PlymouthPL4 0RA
Secretary
Appointed 01 Aug 2007
Resigned 31 May 2017

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 25 Jul 2007
Resigned 25 Jul 2007

FISCHER, Jan Marc, Dr

Resigned
Melville Building East, PlymouthPL1 3RP
Born May 1976
Director
Appointed 29 Mar 2021
Resigned 31 Mar 2025

JANETZKY, Frank Heinrich

Resigned
Sutton Harbour, PlymouthPL4 0RA
Born April 1963
Director
Appointed 01 Aug 2007
Resigned 15 Feb 2013

NASSA, Ajay

Resigned
North Quay House, PlymouthPL4 0RA
Born November 1976
Director
Appointed 01 Jan 2017
Resigned 15 Mar 2021

SCHEPERS, Oliver

Resigned
North Quay House, PlymouthPL4 0RA
Born December 1977
Director
Appointed 15 Feb 2013
Resigned 31 Jul 2017

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 25 Jul 2007
Resigned 25 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Leonard Blavatnik

Active
Wgm, KensingtonW8 5SW
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018

Mr Stefan Lanier Kaluzny

Ceased
North Quay House, PlymouthPL4 0RA
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2018
Darmer Esch 70a, Lingen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Resolution
31 March 2021
RESOLUTIONSResolutions
Memorandum Articles
31 March 2021
MAMA
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2019
AAAnnual Accounts
Legacy
29 May 2019
PARENT_ACCPARENT_ACC
Legacy
29 May 2019
GUARANTEE2GUARANTEE2
Legacy
29 May 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2018
AAAnnual Accounts
Legacy
1 May 2018
PARENT_ACCPARENT_ACC
Legacy
20 April 2018
GUARANTEE2GUARANTEE2
Legacy
20 April 2018
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2017
AAAnnual Accounts
Legacy
15 May 2017
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Legacy
4 May 2017
AGREEMENT2AGREEMENT2
Legacy
19 April 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
22 September 2008
88(3)88(3)
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
5 September 2008
363aAnnual Return
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation