Background WavePink WaveYellow Wave

EM GORING LIMITED (09200197)

EM GORING LIMITED (09200197) is an active UK company. incorporated on 2 September 2014. with registered office in Lancing. The company operates in the Construction sector, engaged in development of building projects. EM GORING LIMITED has been registered for 11 years.

Company Number
09200197
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
Unit 1-2 37 Chartwell Road, Lancing, BN15 8TU
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EM GORING LIMITED

EM GORING LIMITED is an active company incorporated on 2 September 2014 with the registered office located in Lancing. The company operates in the Construction sector, specifically engaged in development of building projects. EM GORING LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09200197

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing, BN15 8TU,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom
From: 18 July 2023To: 12 June 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
From: 21 January 2020To: 18 July 2023
303 Goring Road Worthing West Sussex BN12 4NX
From: 29 June 2015To: 21 January 2020
38 Third Avenue Worthing West Sussex BN14 9NZ England
From: 2 September 2014To: 29 June 2015
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Secured
Jul 18
Loan Cleared
Jan 19
Funding Round
May 22
Funding Round
May 22
Director Joined
Oct 22
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Cancellation Shares
13 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Incorporation Company
2 September 2014
NEWINCIncorporation