Background WavePink WaveYellow Wave

EMERGING ADVISORY LTD (09022059)

EMERGING ADVISORY LTD (09022059) is an active UK company. incorporated on 1 May 2014. with registered office in Waterbeach. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EMERGING ADVISORY LTD has been registered for 11 years. Current directors include TINDALL, Abigail, TINDALL, William.

Company Number
09022059
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TINDALL, Abigail, TINDALL, William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGING ADVISORY LTD

EMERGING ADVISORY LTD is an active company incorporated on 1 May 2014 with the registered office located in Waterbeach. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EMERGING ADVISORY LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09022059

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Previous Addresses

13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 20 September 2022To: 5 April 2023
Adam House 7 - 10 Adam Street London WC2N 6AA
From: 22 January 2015To: 20 September 2022
Adam House 7 - 10 Adam Street London WC2N 6AA England
From: 22 January 2015To: 22 January 2015
Adam House 7-10 Adam Street the Strand London WC2N 6AA
From: 25 November 2014To: 22 January 2015
47 Charles Street Mayfair London W1J 5EL England
From: 1 May 2014To: 25 November 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Jun 17
Director Joined
Mar 23
New Owner
Mar 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TINDALL, Abigail

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born June 1989
Director
Appointed 13 Mar 2023

TINDALL, William

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982
Director
Appointed 01 May 2014

MOOLENAAR, Lucien, Mr.

Resigned
7 - 10 Adam Street, LondonWC2N 6AA
Born August 1965
Director
Appointed 22 Jan 2015
Resigned 02 Jun 2017

Persons with significant control

2

Mrs Abigail Tindall

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2022

Mr William Tindall

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Incorporation Company
1 May 2014
NEWINCIncorporation