Background WavePink WaveYellow Wave

EMSTA C.I.C. (08158806)

EMSTA C.I.C. (08158806) is an active UK company. incorporated on 27 July 2012. with registered office in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EMSTA C.I.C. has been registered for 13 years. Current directors include BODDY, Roger, GILBY, Garry Martin, WILLIAMSON, Ian Malcolm Herbert.

Company Number
08158806
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2012
Age
13 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BODDY, Roger, GILBY, Garry Martin, WILLIAMSON, Ian Malcolm Herbert
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMSTA C.I.C.

EMSTA C.I.C. is an active company incorporated on 27 July 2012 with the registered office located in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EMSTA C.I.C. was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08158806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

EEESTA C.I.C.
From: 4 June 2013To: 14 March 2016
EEESTA LTD
From: 27 July 2012To: 4 June 2013
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

4.06 Uncommon 34-37 Liverpool Street London EC2M 7PP England
From: 2 November 2023To: 4 January 2024
Fifth Floor 11 Leadenhall Street London EC3V 1LP England
From: 9 July 2020To: 2 November 2023
5th Floor 11 Leadenhall Street London EC3V 1LP England
From: 16 November 2015To: 9 July 2020
2nd Floor 26 London Road St Albans Hertfordshire AL1 1NG
From: 10 July 2013To: 16 November 2015
5 Beaumont Place Barnet Herts EN5 4PR England
From: 27 July 2012To: 10 July 2013
Timeline

18 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
0
Funding
5
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILLIAMSON, Ian Malcolm Herbert

Active
High Weald House, BexhillTN39 5ES
Secretary
Appointed 27 Jul 2012

BODDY, Roger

Active
High Weald House, BexhillTN39 5ES
Born August 1948
Director
Appointed 22 Apr 2015

GILBY, Garry Martin

Active
High Weald House, BexhillTN39 5ES
Born May 1963
Director
Appointed 22 Apr 2015

WILLIAMSON, Ian Malcolm Herbert

Active
High Weald House, BexhillTN39 5ES
Born June 1941
Director
Appointed 31 Mar 2013

HOLE, Keith Daniel

Resigned
London Road, St AlbansAL1 1NG
Born April 1941
Director
Appointed 27 Jul 2012
Resigned 22 Apr 2015

POWELL, Andrew Keith Wyatt, Dr.

Resigned
London Road, St AlbansAL1 1NG
Born April 1942
Director
Appointed 27 Jul 2012
Resigned 22 Apr 2015

Persons with significant control

9

3 Active
6 Ceased

Mr Ian Malcolm Herbert Williamson

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Apr 2016
Ceased 30 Apr 2016

Mr Roger Boddy

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Apr 2016
Ceased 30 Apr 2016

Mr Garry Gilby

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Apr 2016
Ceased 30 Apr 2016

Mr Ian Malcolm Herbert Williamson

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born April 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2016

Mr Garry Gilby

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Roger Boddy

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born August 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Garry Gilby

Active
11 Leadenhall Street, LondonEC3V 1LP
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Malcolm Herbert Williamson

Active
11 Leadenhall Street, LondonEC3V 1LP
Born June 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Boddy

Active
11 Leadenhall Street, LondonEC3V 1LP
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
6 August 2021
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 July 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Change Of Name Community Interest Company
4 June 2013
CICCONCICCON
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
27 July 2012
NEWINCIncorporation