Background WavePink WaveYellow Wave

EMME-E HIGH TECH HOLDING LTD (11103151)

EMME-E HIGH TECH HOLDING LTD (11103151) is an active UK company. incorporated on 8 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMME-E HIGH TECH HOLDING LTD has been registered for 8 years. Current directors include FLAMMINI, Maurizio.

Company Number
11103151
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLAMMINI, Maurizio
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMME-E HIGH TECH HOLDING LTD

EMME-E HIGH TECH HOLDING LTD is an active company incorporated on 8 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMME-E HIGH TECH HOLDING LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11103151

LTD Company

Age

8 Years

Incorporated 8 December 2017

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 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

38 Craven Street London, WC2N 5NG,

Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Oct 18
Director Left
Oct 21
Director Left
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FLAMMINI, Maurizio

Active
Craven Street, LondonWC2N 5NG
Born November 1949
Director
Appointed 08 Dec 2017

BELLUZZO, Alessandro

Resigned
Craven Street, LondonWC2N 5NG
Born January 1977
Director
Appointed 08 Dec 2017
Resigned 12 Oct 2021

CORNINI, Claudio

Resigned
LondonSW1X 9HX
Born April 1954
Director
Appointed 03 Oct 2018
Resigned 01 Jun 2022

Persons with significant control

1

Craven Street, LondonWC2N 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Confirmation Statement
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Incorporation Company
8 December 2017
NEWINCIncorporation