Background WavePink WaveYellow Wave

EMC ELITE ENGINEERING SERVICES LTD (09170217)

EMC ELITE ENGINEERING SERVICES LTD (09170217) is an active UK company. incorporated on 11 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMC ELITE ENGINEERING SERVICES LTD has been registered for 11 years. Current directors include HERBERT, Jamie Paul, JONES, Steve, LEWIS, Keith and 1 others.

Company Number
09170217
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERBERT, Jamie Paul, JONES, Steve, LEWIS, Keith, WHITCOMB, Hugh Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMC ELITE ENGINEERING SERVICES LTD

EMC ELITE ENGINEERING SERVICES LTD is an active company incorporated on 11 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMC ELITE ENGINEERING SERVICES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09170217

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46-48 Beak Street London W1F 9RJ England
From: 1 April 2025To: 2 December 2025
Fb Accountancy Services Ltd 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU England
From: 10 March 2022To: 1 April 2025
203 London Road 203 London Road Hadleigh Benfleet SS7 2rd England
From: 14 January 2020To: 10 March 2022
Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU
From: 19 August 2015To: 14 January 2020
Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom
From: 18 November 2014To: 19 August 2015
The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 8 October 2014To: 18 November 2014
Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
From: 22 September 2014To: 8 October 2014
The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 11 August 2014To: 22 September 2014
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 16
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 11 Apr 2025

HERBERT, Jamie Paul

Active
16 Heronsgate Trading Estate, BasildonSS14 3EU
Born May 1975
Director
Appointed 10 Jun 2016

JONES, Steve

Active
Beak Street, LondonW1F 9RD
Born September 1977
Director
Appointed 31 Mar 2025

LEWIS, Keith

Active
16 Heronsgate Trading Estate, BasildonSS14 3EU
Born May 1971
Director
Appointed 11 Aug 2014

WHITCOMB, Hugh Mark

Active
Beak Street, LondonW1F 9RD
Born November 1961
Director
Appointed 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Keith Lewis

Ceased
16 Heronsgate Trading Estate, BasildonSS14 3EU
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Jamie Paul Herbert

Ceased
16 Heronsgate Trading Estate, BasildonSS14 3EU
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Legacy
16 August 2014
ANNOTATIONANNOTATION
Incorporation Company
11 August 2014
NEWINCIncorporation