Background WavePink WaveYellow Wave

EMERIO LOGISTICS LTD (08237644)

EMERIO LOGISTICS LTD (08237644) is an active UK company. incorporated on 2 October 2012. with registered office in Witham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. EMERIO LOGISTICS LTD has been registered for 13 years. Current directors include BOULTON, Simon James, COLLINS, Adam Julian.

Company Number
08237644
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Foremost House, Witham, CM8 3ZR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BOULTON, Simon James, COLLINS, Adam Julian
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERIO LOGISTICS LTD

EMERIO LOGISTICS LTD is an active company incorporated on 2 October 2012 with the registered office located in Witham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. EMERIO LOGISTICS LTD was registered 13 years ago.(SIC: 52290)

Status

active

Active since 13 years ago

Company No

08237644

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Foremost House Albert Way Witham, CM8 3ZR,

Previous Addresses

Unit 1 Albert Way Witham Essex CM8 3ZR England
From: 15 December 2025To: 24 February 2026
Pyramid House 954 High Road London N12 9RT England
From: 13 October 2016To: 15 December 2025
Pyramid House 956 High Road Finchley London N12 9RX
From: 1 November 2012To: 13 October 2016
Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom
From: 2 October 2012To: 1 November 2012
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jun 21
Director Left
Sept 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOULTON, Simon

Active
956 High Road, LondonN12 9RX
Secretary
Appointed 02 Oct 2012

BOULTON, Simon James

Active
Albert Way, WithamCM8 3ZR
Born January 1979
Director
Appointed 01 Jul 2021

COLLINS, Adam Julian

Active
Albert Way, WithamCM8 3ZR
Born June 1967
Director
Appointed 02 Oct 2012

GIRLING, David

Resigned
956 High Road, LondonN12 9RX
Born November 1961
Director
Appointed 02 Oct 2012
Resigned 26 Sept 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 02 Oct 2012
Resigned 02 Oct 2012

Persons with significant control

1

Albert Way, WithamCM8 3ZR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2016
AAAnnual Accounts
Legacy
3 February 2016
PARENT_ACCPARENT_ACC
Legacy
3 February 2016
GUARANTEE2GUARANTEE2
Legacy
19 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2015
AAAnnual Accounts
Legacy
27 March 2015
PARENT_ACCPARENT_ACC
Legacy
23 March 2015
AGREEMENT2AGREEMENT2
Legacy
23 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Legacy
21 January 2014
AGREEMENT2AGREEMENT2
Legacy
21 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Incorporation Company
2 October 2012
NEWINCIncorporation