Background WavePink WaveYellow Wave

EMANEM GROUP LIMITED (07121438)

EMANEM GROUP LIMITED (07121438) is an active UK company. incorporated on 11 January 2010. with registered office in Lancing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EMANEM GROUP LIMITED has been registered for 16 years. Current directors include HOAD, James William, HOAD, Marcel Louis.

Company Number
07121438
Status
active
Type
ltd
Incorporated
11 January 2010
Age
16 years
Address
Office Ff10 Brooklands House, Lancing, BN15 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOAD, James William, HOAD, Marcel Louis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMANEM GROUP LIMITED

EMANEM GROUP LIMITED is an active company incorporated on 11 January 2010 with the registered office located in Lancing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EMANEM GROUP LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07121438

LTD Company

Age

16 Years

Incorporated 11 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Office Ff10 Brooklands House 58 Marlborough Road Lancing, BN15 8AF,

Previous Addresses

, Office Ff10 Brooklands House 58 Marlborough Road, Lancing, West Sussex, BN14 8AF, England
From: 20 August 2018To: 13 November 2019
, Buckingham House Myrtle Lane, Billingshurst, West Sussex, RH14 9SG
From: 13 January 2014To: 20 August 2018
, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
From: 7 January 2013To: 13 January 2014
, Jaeger House 5 Clanricarde Gardens, Tunbridge Wells, TN1 1PE, United Kingdom
From: 11 January 2010To: 7 January 2013
Timeline

5 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Sept 22
New Owner
Dec 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOAD, James William

Active
58 Marlborough Road, LancingBN15 8AF
Born December 1994
Director
Appointed 23 Sept 2022

HOAD, Marcel Louis

Active
The Square, PulboroughRH20 4DJ
Born June 1964
Director
Appointed 11 Jan 2010

SPURRIER, Martin

Resigned
The Square, PulboroughRH20 4DJ
Secretary
Appointed 11 Jan 2010
Resigned 31 Aug 2013

SPURRIER, Martin

Resigned
The Square, PulboroughRH20 4DJ
Born August 1945
Director
Appointed 12 Jan 2012
Resigned 13 Sept 2013

Persons with significant control

2

Mrs Alison Hoad

Active
58 Marlborough Road, LancingBN15 8AF
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2023

Mr Marcel Louis Hoad

Active
58 Marlborough Road, LancingBN15 8AF
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2010
NEWINCIncorporation