Background WavePink WaveYellow Wave

EMES FOUNDATION (08906964)

EMES FOUNDATION (08906964) is an active UK company. incorporated on 21 February 2014. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EMES FOUNDATION has been registered for 12 years. Current directors include EMANUEL, Yonah, STERN, Alain Ilan.

Company Number
08906964
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2014
Age
12 years
Address
Suite 9 342 Great Cheetham Street East, Salford, M7 4UJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
EMANUEL, Yonah, STERN, Alain Ilan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMES FOUNDATION

EMES FOUNDATION is an active company incorporated on 21 February 2014 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EMES FOUNDATION was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08906964

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Suite 9 342 Great Cheetham Street East Salford, M7 4UJ,

Previous Addresses

2B Mather Avenue Prestwich Manchester M25 0LA
From: 21 February 2014To: 29 March 2019
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Feb 14
Company Founded
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STERN, Alain Ilan

Active
Bury New Road, SalfordM7 2YN
Secretary
Appointed 21 Feb 2014

EMANUEL, Yonah

Active
Bury New Road, SalfordM7 2YN
Born August 1979
Director
Appointed 21 Feb 2014

STERN, Alain Ilan

Active
Bury New Road, SalfordM7 2YN
Born May 1981
Director
Appointed 21 Feb 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 21 Feb 2014
Resigned 21 Feb 2014

Persons with significant control

2

Mr Alain Ilan Stern

Active
342 Great Cheetham Street East, SalfordM7 4UJ
Born May 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2017

Mr Yonah Emanuel

Active
342 Great Cheetham Street East, SalfordM7 4UJ
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Incorporation Company
21 February 2014
NEWINCIncorporation