Background WavePink WaveYellow Wave

EMSC GLOBAL LIMITED (08479148)

EMSC GLOBAL LIMITED (08479148) is an active UK company. incorporated on 8 April 2013. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). EMSC GLOBAL LIMITED has been registered for 12 years. Current directors include LOCKARD, Steven Charles, MARDAPITTAS, Solon Savvas, SEABRIDGE, David John and 1 others.

Company Number
08479148
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
Ems House Unit 2, Sheffield, S35 1QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
LOCKARD, Steven Charles, MARDAPITTAS, Solon Savvas, SEABRIDGE, David John, WELSH, Colin Ian
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMSC GLOBAL LIMITED

EMSC GLOBAL LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). EMSC GLOBAL LIMITED was registered 12 years ago.(SIC: 27120)

Status

active

Active since 12 years ago

Company No

08479148

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

HAMSARD 3308 LIMITED
From: 8 April 2013To: 16 January 2014
Contact
Address

Ems House Unit 2 4 Cowley Way Ecclesfield Sheffield, S35 1QP,

Previous Addresses

Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 8 April 2013To: 21 May 2013
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Mar 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Share Issue
Dec 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Left
Jul 25
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LOCKARD, Steven Charles

Active
Unit 2, SheffieldS35 1QP
Born June 1961
Director
Appointed 28 Mar 2022

MARDAPITTAS, Solon Savvas

Active
Unit 2, SheffieldS35 1QP
Born August 1992
Director
Appointed 29 May 2021

SEABRIDGE, David John

Active
Unit 2, SheffieldS35 1QP
Born May 1969
Director
Appointed 01 Jun 2023

WELSH, Colin Ian

Active
Aberdeen, AberdeenAB10 1XE
Born December 1959
Director
Appointed 10 Dec 2021

DRUMMOND, Robert Sommerville

Resigned
Unit 2, SheffieldS35 1QP
Born September 1955
Director
Appointed 30 Oct 2023
Resigned 01 Aug 2025

HALL, Christopher William

Resigned
Unit 2, SheffieldS35 1QP
Born December 1965
Director
Appointed 01 Nov 2017
Resigned 27 Oct 2021

HOE, Freya Catherine

Resigned
Unit 2, SheffieldS35 1QP
Born February 1981
Director
Appointed 21 Mar 2022
Resigned 14 Sept 2022

MACKLIN, Robert

Resigned
Unit 2, SheffieldS35 1QP
Born November 1978
Director
Appointed 01 Mar 2017
Resigned 01 Apr 2022

MARDAPITTAS, Alex, Dr

Resigned
Unit 2, SheffieldS35 1QP
Born April 1965
Director
Appointed 08 Apr 2013
Resigned 01 Jun 2023

MORRIS, Alastair Richard

Resigned
Unit 2, SheffieldS35 1QP
Born December 1979
Director
Appointed 29 May 2021
Resigned 09 Oct 2022

WEST, Daniel Garrity

Resigned
600 Travis Street, Houston77002
Born May 1987
Director
Appointed 10 Dec 2021
Resigned 28 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024
Ceased 03 Oct 2024
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 May 2023

Dr Alex Mardapittas

Ceased
Unit 2, SheffieldS35 1QP
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Memorandum Articles
21 November 2024
MAMA
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Resolution
14 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Memorandum Articles
20 December 2023
MAMA
Resolution
20 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 December 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Group
25 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Resolution
10 January 2014
RESOLUTIONSResolutions
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Incorporation Company
8 April 2013
NEWINCIncorporation