Background WavePink WaveYellow Wave

EMERCY LIMITED (09455043)

EMERCY LIMITED (09455043) is an active UK company. incorporated on 24 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EMERCY LIMITED has been registered for 11 years. Current directors include GREEN, Edward Sidney, GREEN, Max Alexander.

Company Number
09455043
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Grove House, London, N12 0DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Edward Sidney, GREEN, Max Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERCY LIMITED

EMERCY LIMITED is an active company incorporated on 24 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EMERCY LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09455043

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP England
From: 18 July 2016To: 16 January 2023
Middlesex House 29 High Steet Edgware Middlesex HA8 7LU
From: 24 February 2015To: 18 July 2016
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Loan Secured
Jul 15
Director Left
Jul 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Edward Sidney

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986
Director
Appointed 24 Feb 2015

GREEN, Max Alexander

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982
Director
Appointed 24 Feb 2015

GREEN, Douglas John

Resigned
2 Woodberry Grove, LondonN12 0DR
Born October 1945
Director
Appointed 24 Feb 2015
Resigned 05 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Max Alexander Green

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2023

Mr Edward Sidney Green

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2023

Mr Douglas John Green

Ceased
2 Woodberry Grove, LondonN12 0DR
Born October 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2015
NEWINCIncorporation