Background WavePink WaveYellow Wave

EMEREN LIMITED (12296289)

EMEREN LIMITED (12296289) is an active UK company. incorporated on 4 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. EMEREN LIMITED has been registered for 6 years. Current directors include BOCCHI, Enrico.

Company Number
12296289
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
25 Eccleston Place, London, SW1W 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOCCHI, Enrico
SIC Codes
72190, 72200, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMEREN LIMITED

EMEREN LIMITED is an active company incorporated on 4 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. EMEREN LIMITED was registered 6 years ago.(SIC: 72190, 72200, 73200)

Status

active

Active since 6 years ago

Company No

12296289

LTD Company

Age

6 Years

Incorporated 4 November 2019

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

25 Eccleston Place London, SW1W 9NF,

Previous Addresses

25 Eccleston Place 25 Eccleston Place London SW1W 9NF England
From: 13 October 2022To: 7 December 2022
66 Westbourne Terrace Suite 5 London W2 3UJ England
From: 4 May 2022To: 13 October 2022
Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
From: 23 March 2020To: 4 May 2022
Flat 1701 3, Dollar Bay Place Dollar Bay Point London E14 9AD United Kingdom
From: 4 November 2019To: 23 March 2020
Timeline

32 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Jan 21
New Owner
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
Sept 21
Funding Round
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BOCCHI, Enrico

Active
Eccleston Place, LondonSW1W 9NF
Born April 1972
Director
Appointed 15 Jul 2024

CASTELLI, Emanuela

Resigned
Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 17 May 2021
Resigned 05 Dec 2023

PREARO, Guido

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 27 Feb 2020
Resigned 17 May 2021

BERETTA, Giacomo James

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born November 1975
Director
Appointed 22 Feb 2021
Resigned 22 Sept 2021

BOCCHI, Enrico

Resigned
Comano6949
Born April 1972
Director
Appointed 23 Feb 2021
Resigned 10 Oct 2022

CHEAH, Chee Loong

Resigned
Eccleston Place, LondonSW1W 9NF
Born August 1964
Director
Appointed 01 Jul 2024
Resigned 15 Jul 2024

DEOORAY, Manraj

Resigned
Eccleston Place, LondonSW1W 9NF
Born November 1983
Director
Appointed 10 Oct 2022
Resigned 01 Jul 2024

MIES, Jurgen Wolfgang

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born January 1960
Director
Appointed 04 Aug 2021
Resigned 15 May 2022

ORLANDONI, Ottavia

Resigned
Westbourne Terrace, LondonW2 3UJ
Born October 1979
Director
Appointed 25 May 2022
Resigned 30 Aug 2022

PREARO, Guido

Resigned
Eccleston Place, LondonSW1W 9NF
Born October 1977
Director
Appointed 10 Oct 2022
Resigned 10 May 2023

PREARO, Guido

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born June 1977
Director
Appointed 04 Jan 2021
Resigned 01 Jun 2022

PREARO, Guido

Resigned
3, Dollar Bay Place, LondonE14 9AD
Born June 1977
Director
Appointed 28 Jan 2020
Resigned 27 Feb 2020

PREARO, Irene

Resigned
Westbourne Terrace, LondonW2 3UJ
Born June 1999
Director
Appointed 04 Nov 2019
Resigned 25 May 2022

SOBCZAK, Marcelina

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born July 1993
Director
Appointed 25 May 2022
Resigned 10 Oct 2022

SPANOUDAKIS, Gregory

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born September 1957
Director
Appointed 04 Aug 2021
Resigned 10 Oct 2022

VILLA, Matteo

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born November 1978
Director
Appointed 04 Aug 2021
Resigned 10 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Avenue De La Liberte, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2022

Mrs Caterina Giorgio

Ceased
11 Potenza (Pz), Roma
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2021
Ceased 04 Aug 2021

Miss Irene Prearo

Ceased
582 Honeypot Lane, StanmoreHA7 1JS
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2019
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Resolution
11 March 2022
RESOLUTIONSResolutions
Resolution
10 March 2022
RESOLUTIONSResolutions
Resolution
10 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Incorporation Company
4 November 2019
NEWINCIncorporation