Background WavePink WaveYellow Wave

EMS OPERATIONS (UK) LTD (10408653)

EMS OPERATIONS (UK) LTD (10408653) is an active UK company. incorporated on 4 October 2016. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EMS OPERATIONS (UK) LTD has been registered for 9 years. Current directors include HABERMANN, Jan, MOJZESZ, Michal Rafal.

Company Number
10408653
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
Dock - Space City, Leicester, LE4 5NU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HABERMANN, Jan, MOJZESZ, Michal Rafal
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS OPERATIONS (UK) LTD

EMS OPERATIONS (UK) LTD is an active company incorporated on 4 October 2016 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EMS OPERATIONS (UK) LTD was registered 9 years ago.(SIC: 62012, 62090)

Status

active

Active since 9 years ago

Company No

10408653

LTD Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Dock - Space City 75 Exploration Drive Leicester, LE4 5NU,

Previous Addresses

105, Dock 2, 85 Exploration Drive Leicester LE4 5NU England
From: 13 July 2022To: 15 September 2023
25 Gorst Road London NW10 6LA United Kingdom
From: 4 October 2016To: 13 July 2022
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Share Issue
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Director Left
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Left
Jun 25
Funding Round
Dec 25
New Owner
Dec 25
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AVERY LAW COSEC LTD

Active
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 18 Aug 2022

HABERMANN, Jan

Active
75 Exploration Drive, LeicesterLE4 5NU
Born May 1975
Director
Appointed 02 Feb 2022

MOJZESZ, Michal Rafal

Active
75 Exploration Drive, LeicesterLE4 5NU
Born June 1993
Director
Appointed 04 Oct 2016

BARCLAY, Lawrence Norman Carlos

Resigned
First Floor, LondonW1W 7LT
Born June 1987
Director
Appointed 02 Feb 2022
Resigned 28 Jun 2024

BUKANSKI, Piotr Aleksander

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born March 1992
Director
Appointed 03 Sept 2024
Resigned 11 Apr 2025

MALINGER, Eyal Boris

Resigned
75 Exploration Drive, LeicesterLE4 5NU
Born February 1980
Director
Appointed 02 Feb 2022
Resigned 29 Sept 2023

PORADZISZ, Andrzej Kazimierz

Resigned
75 Exploration Drive, LeicesterLE4 5NU
Born November 1976
Director
Appointed 04 Oct 2016
Resigned 16 May 2025

THOMAS, Harry Jacob

Resigned
First Floor, LondonW1W 7LT
Born June 1989
Director
Appointed 10 Oct 2023
Resigned 03 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Michal Rafal Mojzesz

Active
75 Exploration Drive, LeicesterLE4 5NU
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2025

Mr Jan Habermann

Active
75 Exploration Drive, LeicesterLE4 5NU
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2022

Mr Michal Rafal Mojzesz

Ceased
Gorst Road, LondonNW10 6LA
Born June 1993

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Oct 2016
Ceased 01 Mar 2022

Mr Andrzej Kazimierz Poradzisz

Ceased
Gorst Road, LondonNW10 6LA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 April 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Capital Alter Shares Subdivision
4 October 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Memorandum Articles
10 February 2022
MAMA
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Incorporation Company
4 October 2016
NEWINCIncorporation