Background WavePink WaveYellow Wave

EMS WAVES LIMITED (07037001)

EMS WAVES LIMITED (07037001) is an active UK company. incorporated on 9 October 2009. with registered office in Fenton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EMS WAVES LIMITED has been registered for 16 years. Current directors include EVETT, Alan John, GOUGH, Amelia Anne, GOUGH, Andrew Terah.

Company Number
07037001
Status
active
Type
ltd
Incorporated
9 October 2009
Age
16 years
Address
Unit H, Fenton, ST4 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EVETT, Alan John, GOUGH, Amelia Anne, GOUGH, Andrew Terah
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS WAVES LIMITED

EMS WAVES LIMITED is an active company incorporated on 9 October 2009 with the registered office located in Fenton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EMS WAVES LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07037001

LTD Company

Age

16 Years

Incorporated 9 October 2009

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit H Great Fenton Business Park Fenton, ST4 4LZ,

Timeline

11 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Dec 10
Funding Round
Mar 12
Director Left
Mar 12
Director Left
Sept 14
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOUGH, Amelia Anne

Active
Great Fenton Business Park, FentonST4 4LZ
Secretary
Appointed 09 Oct 2009

EVETT, Alan John

Active
Great Fenton Business Park, FentonST4 4LZ
Born September 1956
Director
Appointed 11 Jun 2010

GOUGH, Amelia Anne

Active
Great Fenton Business Park, FentonST4 4LZ
Born February 1964
Director
Appointed 09 Oct 2009

GOUGH, Andrew Terah

Active
Great Fenton Business Park, FentonST4 4LZ
Born April 1962
Director
Appointed 11 Jun 2010

ERSKINE, Susan Elizabeth

Resigned
Great Fenton Business Park, FentonST4 4LZ
Born February 1959
Director
Appointed 11 Jun 2010
Resigned 14 Mar 2014

ERSKINE, William Robertson Cunningham

Resigned
Great Fenton Business Park, FentonST4 4LZ
Born April 1941
Director
Appointed 11 Jun 2010
Resigned 10 Mar 2012

GOUGH, Andrew Terah

Resigned
Great Fenton Business Park, FentonST4 4LZ
Born April 1962
Director
Appointed 10 Jun 2010
Resigned 10 Jun 2010
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 December 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2012
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
2 April 2012
RP04RP04
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Resolution
1 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Incorporation Company
9 October 2009
NEWINCIncorporation