Background WavePink WaveYellow Wave

EMERSON COLLEGE ENTERPRISES LIMITED (10534903)

EMERSON COLLEGE ENTERPRISES LIMITED (10534903) is an active UK company. incorporated on 21 December 2016. with registered office in Forest Row. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EMERSON COLLEGE ENTERPRISES LIMITED has been registered for 9 years. Current directors include LEACH, Martin Osmund, MOHAMED IQBAL, Mohamed Shazuli, WHITBREAD, Antonia Helen.

Company Number
10534903
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
Pixton, Forest Row, RH18 5JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEACH, Martin Osmund, MOHAMED IQBAL, Mohamed Shazuli, WHITBREAD, Antonia Helen
SIC Codes
41100, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON COLLEGE ENTERPRISES LIMITED

EMERSON COLLEGE ENTERPRISES LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Forest Row. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EMERSON COLLEGE ENTERPRISES LIMITED was registered 9 years ago.(SIC: 41100, 56102)

Status

active

Active since 9 years ago

Company No

10534903

LTD Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

11 weeks left

Last Filed

Made up to 10 October 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 10 October 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 11 June 2026
Period: 11 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Pixton Hartfield Road Forest Row, RH18 5JX,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Nov 21
Director Left
May 22
Director Joined
Mar 23
Loan Secured
Mar 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEACH, Martin Osmund

Active
Hartfield Road, Forest RowRH18 5JX
Born November 1952
Director
Appointed 25 Nov 2024

MOHAMED IQBAL, Mohamed Shazuli

Active
Hartfield Road, Forest RowRH18 5JX
Born March 1974
Director
Appointed 26 Sept 2025

WHITBREAD, Antonia Helen

Active
Hartfield Road, Forest RowRH18 5JX
Born August 1973
Director
Appointed 26 Sept 2025

BRIAULT, Stephen Francis

Resigned
Hartfield Road, Forest RowRH18 5JX
Born February 1952
Director
Appointed 21 Dec 2016
Resigned 26 May 2022

KING, Stephen James

Resigned
Hartfield Road, Forest RowRH18 5JX
Born October 1974
Director
Appointed 03 Mar 2023
Resigned 25 Nov 2024

MOONCIE, Damian Swithin

Resigned
Hartfield Road, Forest RowRH18 5JX
Born April 1969
Director
Appointed 23 May 2023
Resigned 11 Sept 2025

RICE, John Noel

Resigned
Hartfield Road, Forest RowRH18 5JX
Born March 1995
Director
Appointed 05 Nov 2021
Resigned 31 Aug 2023

Persons with significant control

1

Hartfield Road, Forest RowRH18 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Shortened
11 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2016
NEWINCIncorporation