Background WavePink WaveYellow Wave

EMERGENT NETWORK INTELLIGENCE LIMITED (08108539)

EMERGENT NETWORK INTELLIGENCE LIMITED (08108539) is an active UK company. incorporated on 18 June 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EMERGENT NETWORK INTELLIGENCE LIMITED has been registered for 13 years. Current directors include SAWFORD, Chris Charles, WONG, Thomas C.

Company Number
08108539
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SAWFORD, Chris Charles, WONG, Thomas C
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGENT NETWORK INTELLIGENCE LIMITED

EMERGENT NETWORK INTELLIGENCE LIMITED is an active company incorporated on 18 June 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EMERGENT NETWORK INTELLIGENCE LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08108539

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom
From: 4 February 2016To: 15 December 2021
Unity House Dudley Road County Durham DL1 4GG
From: 18 June 2012To: 4 February 2016
Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Mar 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WONG, Thomas

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 08 Apr 2021

SAWFORD, Chris Charles

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1983
Director
Appointed 27 Jan 2023

WONG, Thomas C

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 08 Apr 2021

THOMPSON, Kenneth

Resigned
38 Collingwood Street, Newcastle Upon TyneNE1 1JF
Secretary
Appointed 24 Feb 2017
Resigned 08 Apr 2021

AIRD, Brian Robert

Resigned
Bishopsgate, LondonEC2N 4BQ
Born February 1967
Director
Appointed 27 Aug 2020
Resigned 09 Feb 2023

CAMPBELL, Adrienne Marie

Resigned
38 Collingwood Street, Newcastle Upon TyneNE1 1JF
Born March 1967
Director
Appointed 01 Mar 2015
Resigned 24 Feb 2017

CAMPBELL, Christopher

Resigned
Collingwood Buildings, Newcastle Upon TyneNE1 1JF
Born October 1965
Director
Appointed 18 Jun 2012
Resigned 09 Jun 2021

PENDLE, Joe

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1962
Director
Appointed 24 Feb 2017
Resigned 05 Sept 2022

RAICHLE, William

Resigned
38 Collingwood Street, Newcastle Upon TyneNE1 1JF
Born May 1956
Director
Appointed 24 Feb 2017
Resigned 05 May 2017

THOMPSON, Kenneth Edward

Resigned
38 Collingwood Street, Newcastle Upon TyneNE1 1JF
Born November 1959
Director
Appointed 24 Feb 2017
Resigned 08 Apr 2021

Persons with significant control

1

Washington Boulevard, Jersey City19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Move Registers To Sail Company With New Address
25 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Incorporation Company
18 June 2012
NEWINCIncorporation