Background WavePink WaveYellow Wave

EMU ELECTRIC BIKE COMPANY LIMITED (08835491)

EMU ELECTRIC BIKE COMPANY LIMITED (08835491) is an active UK company. incorporated on 7 January 2014. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. EMU ELECTRIC BIKE COMPANY LIMITED has been registered for 12 years. Current directors include ROSE, Jonathan Hugh.

Company Number
08835491
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
18 Langton Place, Bury St Edmunds, IP33 1NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ROSE, Jonathan Hugh
SIC Codes
46499, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMU ELECTRIC BIKE COMPANY LIMITED

EMU ELECTRIC BIKE COMPANY LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. EMU ELECTRIC BIKE COMPANY LIMITED was registered 12 years ago.(SIC: 46499, 47910)

Status

active

Active since 12 years ago

Company No

08835491

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

18 Langton Place Bury St Edmunds, IP33 1NE,

Previous Addresses

16 Great Queen Street C/O Blick Rothenberg London WC2B 5AH England
From: 14 November 2021To: 11 May 2023
16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH England
From: 12 November 2021To: 14 November 2021
PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL England
From: 24 April 2017To: 12 November 2021
C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH
From: 15 September 2015To: 24 April 2017
Spectrum House 32-34 Gordon House Road Unit 12 London NW5 1LP
From: 3 February 2015To: 15 September 2015
Spectrum House 32-34 Gordon House Road Unit 12 London NW5 1LP England
From: 3 February 2015To: 3 February 2015
Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB United Kingdom
From: 7 January 2014To: 3 February 2015
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Apr 17
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROSE, Jonathan Hugh

Active
Langton Place, Bury St EdmundsIP33 1NE
Born July 1958
Director
Appointed 07 Jan 2014

KRAMERS, Edmund Anthony William

Resigned
Cedars Avenue, RickmansworthWD3 7AW
Secretary
Appointed 07 Jan 2014
Resigned 12 Nov 2021

MILLS, Jonathan

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 12 Nov 2021
Resigned 01 Nov 2022

KEHOE, Edward Cornelius

Resigned
Church Road, ElyCB7 5XT
Born July 1977
Director
Appointed 07 Jan 2014
Resigned 30 Jan 2017

KRAMERS, Edmund Anthony William

Resigned
Cedars Avenue, RickmansworthWD3 7AW
Born August 1953
Director
Appointed 07 Jan 2014
Resigned 05 Jan 2022

MILLS, Jonathan

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1980
Director
Appointed 03 Nov 2021
Resigned 01 Nov 2022

ROSENBLATT, Joel Simon

Resigned
4 Gorsey Lane, AltrinchamWA14 4BN
Born June 1967
Director
Appointed 01 Nov 2022
Resigned 09 Mar 2026

Persons with significant control

1

Langton Place, Bury St. EdmundsIP33 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
6 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2025
DS01DS01
Change Account Reference Date Company Current Extended
13 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2017
AAAnnual Accounts
Legacy
23 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Legacy
13 December 2016
PARENT_ACCPARENT_ACC
Legacy
13 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Move Registers To Sail Company With New Address
15 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2015
AAAnnual Accounts
Legacy
16 October 2015
AGREEMENT2AGREEMENT2
Legacy
16 October 2015
GUARANTEE2GUARANTEE2
Legacy
23 September 2015
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2014
NEWINCIncorporation