Background WavePink WaveYellow Wave

EMV (YORKSHIRE) LIMITED (06466624)

EMV (YORKSHIRE) LIMITED (06466624) is an active UK company. incorporated on 8 January 2008. with registered office in Ilkley. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. EMV (YORKSHIRE) LIMITED has been registered for 18 years. Current directors include CRANE, Max John, HAMBLETON, Colin, PISCICELLI, Enzo Nicola.

Company Number
06466624
Status
active
Type
ltd
Incorporated
8 January 2008
Age
18 years
Address
La Stazione Unit 10, Station Plaza, Ilkley, LS29 8HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CRANE, Max John, HAMBLETON, Colin, PISCICELLI, Enzo Nicola
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMV (YORKSHIRE) LIMITED

EMV (YORKSHIRE) LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Ilkley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. EMV (YORKSHIRE) LIMITED was registered 18 years ago.(SIC: 56210)

Status

active

Active since 18 years ago

Company No

06466624

LTD Company

Age

18 Years

Incorporated 8 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

La Stazione Unit 10, Station Plaza Station Road Ilkley, LS29 8HF,

Previous Addresses

La Stazione Unit 10 Station Road Ilkley LS29 8HF England
From: 9 April 2026To: 9 April 2026
La Stazione 3 Station Road Ilkley LS29 8HF England
From: 29 May 2025To: 9 April 2026
22 School Lane Addingham Ilkley West Yorkshire LS29 0JF
From: 8 January 2008To: 29 May 2025
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 20
Director Left
Sept 20
New Owner
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CRANE, Max

Active
Unit 10, Station Plaza, IlkleyLS29 8HF
Secretary
Appointed 05 Apr 2025

CRANE, Max John

Active
Unit 10, Station Plaza, IlkleyLS29 8HF
Born March 1991
Director
Appointed 10 May 2016

HAMBLETON, Colin

Active
Unit 10, Station Plaza, IlkleyLS29 8HF
Born March 1985
Director
Appointed 02 Feb 2020

PISCICELLI, Enzo Nicola

Active
School Lane, IlkleyLS29 0JF
Born May 1965
Director
Appointed 08 Jan 2008

PISCICELLI, Enzo Nicola

Resigned
School Lane, IlkleyLS29 0JF
Secretary
Appointed 08 Jan 2008
Resigned 05 Apr 2025

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, LiverpoolL22 4QQ
Corporate secretary
Appointed 08 Jan 2008
Resigned 08 Jan 2008

JONES, Philip

Resigned
School Lane, IlkleyLS29 0JF
Born December 1981
Director
Appointed 10 May 2016
Resigned 31 Jan 2020

MUSTALI, Valbjant

Resigned
Gospatrick Road, LondonN17 7JD
Born August 1982
Director
Appointed 08 Jan 2008
Resigned 28 Jan 2010

MYRTAJ, Bledar

Resigned
Caledonian Road, LondonN7 8TB
Born April 1982
Director
Appointed 08 Jan 2008
Resigned 28 Jan 2010

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, LiverpoolL22 4QQ
Corporate director
Appointed 08 Jan 2008
Resigned 08 Jan 2008

Persons with significant control

2

Mr Max Crane

Active
Unit 10, Station Plaza, IlkleyLS29 8HF
Born March 1991

Nature of Control

Significant influence or control
Notified 05 Apr 2025

Mr Enzo Nicola Piscicelli

Active
Unit 10, Station Plaza, IlkleyLS29 8HF
Born May 1965

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Incorporation Company
8 January 2008
NEWINCIncorporation