Background WavePink WaveYellow Wave

EMA SOLUTIONS LIMITED (10920387)

EMA SOLUTIONS LIMITED (10920387) is an active UK company. incorporated on 17 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EMA SOLUTIONS LIMITED has been registered for 8 years. Current directors include ICHAY, Meir.

Company Number
10920387
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ICHAY, Meir
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMA SOLUTIONS LIMITED

EMA SOLUTIONS LIMITED is an active company incorporated on 17 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EMA SOLUTIONS LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10920387

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ICHAY, Meir

Active
Wenlock Road, LondonN1 7GU
Born February 1975
Director
Appointed 17 Aug 2017

LEARER, Adrian David

Resigned
Wenlock Road, LondonN1 7GU
Born August 1960
Director
Appointed 21 Sept 2017
Resigned 25 Jan 2019

Persons with significant control

1

Mr Meir Ichay

Active
Wenlock Road, LondonN1 7GU
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Incorporation Company
17 August 2017
NEWINCIncorporation