Background WavePink WaveYellow Wave

EMERALD X INTERNATIONAL LIMITED (12354928)

EMERALD X INTERNATIONAL LIMITED (12354928) is an active UK company. incorporated on 9 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. EMERALD X INTERNATIONAL LIMITED has been registered for 6 years. Current directors include DOFT, David, ELDER, Katherine Kendall, PILLERSDORF, Lance.

Company Number
12354928
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
DOFT, David, ELDER, Katherine Kendall, PILLERSDORF, Lance
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALD X INTERNATIONAL LIMITED

EMERALD X INTERNATIONAL LIMITED is an active company incorporated on 9 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. EMERALD X INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 82302)

Status

active

Active since 6 years ago

Company No

12354928

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 15 April 2026 (Just now)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ADVERTISING WEEK EUROPE LTD
From: 9 December 2019To: 2 October 2025
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House First Floor 15-18 Lime Street London EC3M 7AN England
From: 9 September 2020To: 27 May 2022
C/O Sampson West Accountancy Ltd 39a Welbeck Street London W1G 8DH England
From: 21 January 2020To: 9 September 2020
Atlantic House 50 Holborn Viaduct London EC1A 2FG United Kingdom
From: 9 December 2019To: 21 January 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Jul 25
Funding Round
Jul 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOFT, David

Active
34 Lime Street, LondonEC3M 7AT
Born August 1971
Director
Appointed 20 Jul 2022

ELDER, Katherine Kendall

Active
34 Lime Street, LondonEC3M 7AT
Born October 1977
Director
Appointed 19 Aug 2024

PILLERSDORF, Lance

Active
34 Lime Street, LondonEC3M 7AT
Born November 1978
Director
Appointed 09 Dec 2019

SAYETTA, Stacey

Resigned
34 Lime Street, LondonEC3M 7AT
Born May 1972
Director
Appointed 20 Jul 2022
Resigned 05 Aug 2024

SCHECKNER, Matt

Resigned
34 Lime Street, LondonEC3M 7AT
Born August 1964
Director
Appointed 15 Jan 2020
Resigned 20 Jul 2022

STILLWELL PARTNERS LLC

Resigned
New York10001
Corporate director
Appointed 09 Dec 2019
Resigned 20 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
14th Floor, New York 10005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022

Matt Scheckner

Ceased
New York10001
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 21 Jun 2022

Lance Pillersdorf

Ceased
New York10001
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
15 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Resolution
27 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Incorporation Company
9 December 2019
NEWINCIncorporation