Background WavePink WaveYellow Wave

EMRN CAPITAL LIMITED (11734034)

EMRN CAPITAL LIMITED (11734034) is an active UK company. incorporated on 19 December 2018. with registered office in Smethwick. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EMRN CAPITAL LIMITED has been registered for 7 years. Current directors include BAL, Manpreet Kaur.

Company Number
11734034
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
247 St. Pauls Road, Smethwick, B66 1HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAL, Manpreet Kaur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMRN CAPITAL LIMITED

EMRN CAPITAL LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Smethwick. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EMRN CAPITAL LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11734034

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

247 St. Pauls Road Smethwick, B66 1HB,

Previous Addresses

3 Kensington Avenue London E12 6NW United Kingdom
From: 19 December 2018To: 21 August 2025
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
New Owner
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAL, Manpreet Kaur

Active
St. Pauls Road, SmethwickB66 1HB
Born March 1993
Director
Appointed 21 Aug 2025

NEKIWALA, Mahmed Sabbir

Resigned
Kensington Avenue, LondonE12 6NW
Born December 1987
Director
Appointed 19 Dec 2018
Resigned 21 Aug 2025

RAHMAN, Enamur Ur

Resigned
Upney Lane, BarkingIG11 9LR
Born April 1977
Director
Appointed 19 Dec 2018
Resigned 01 Apr 2024

Persons with significant control

1

Miss Manpreet Kaur Bal

Active
St. Pauls Road, SmethwickB66 1HB
Born March 1993

Nature of Control

Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Incorporation Company
19 December 2018
NEWINCIncorporation