Background WavePink WaveYellow Wave

EMR COLUMBUS QUAY LIMITED (08082419)

EMR COLUMBUS QUAY LIMITED (08082419) is an active UK company. incorporated on 24 May 2012. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMR COLUMBUS QUAY LIMITED has been registered for 13 years. Current directors include RILEY, Jordan Terence.

Company Number
08082419
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
122 South Road, Liverpool, L22 0ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RILEY, Jordan Terence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMR COLUMBUS QUAY LIMITED

EMR COLUMBUS QUAY LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMR COLUMBUS QUAY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08082419

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 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

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

EMR INVESTMENTS LIMITED
From: 11 October 2012To: 5 December 2012
LINNET LANE PROPERTIES LIMITED
From: 24 May 2012To: 11 October 2012
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW
From: 19 February 2013To: 7 February 2014
12 Stockville Road Liverpool L18 3EJ England
From: 11 December 2012To: 19 February 2013
C/O Hill Dickinson Llp No.1 St Paul's Square Liverpool Merseyside L3 9SJ United Kingdom
From: 24 May 2012To: 11 December 2012
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 13
Director Joined
Feb 14
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RILEY, Jordan Terence

Active
South Road, LiverpoolL22 0ND
Born September 1992
Director
Appointed 15 May 2024

LAWLESS, Elliot Philip

Resigned
Stockville Road, LiverpoolL18 3EJ
Born June 1987
Director
Appointed 24 May 2012
Resigned 23 Apr 2013

RILEY, Terence Patrick Michael

Resigned
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 23 Apr 2013
Resigned 15 May 2024

Persons with significant control

1

Waterloo, LiverpoolL22 0ND

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
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Administrative Restoration Company
7 February 2014
RT01RT01
Gazette Dissolved Compulsary
31 December 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2012
NEWINCIncorporation