Background WavePink WaveYellow Wave

EMIR SOFTWARE LTD (12360514)

EMIR SOFTWARE LTD (12360514) is an active UK company. incorporated on 12 December 2019. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in computer facilities management activities. EMIR SOFTWARE LTD has been registered for 6 years. Current directors include BAUMANN, Sean, PERKINS, Geoffrey Walter Ian, PERKINS, Keely Michelle.

Company Number
12360514
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
Unit 1 & 2 First Floor Bridge Road Business Park, Haywards Heath, RH16 1TX
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BAUMANN, Sean, PERKINS, Geoffrey Walter Ian, PERKINS, Keely Michelle
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMIR SOFTWARE LTD

EMIR SOFTWARE LTD is an active company incorporated on 12 December 2019 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. EMIR SOFTWARE LTD was registered 6 years ago.(SIC: 62030)

Status

active

Active since 6 years ago

Company No

12360514

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 9 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 1 & 2 First Floor Bridge Road Business Park Bridge Road Haywards Heath, RH16 1TX,

Previous Addresses

The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF England
From: 6 February 2022To: 20 May 2024
6 Bedford Road Barton-Le-Clay Bedford Bedfordshire MK45 4JU United Kingdom
From: 12 December 2019To: 6 February 2022
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
May 22
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAUMANN, Sean

Active
First Floor Bridge Road Business Park, Haywards HeathRH16 1TX
Born October 1979
Director
Appointed 07 May 2024

PERKINS, Geoffrey Walter Ian

Active
Bridge Road Business Park, Haywards HeathRH16 1TX
Born July 1971
Director
Appointed 06 May 2022

PERKINS, Keely Michelle

Active
First Floor Bridge Road Business Park, Haywards HeathRH16 1TX
Born January 1972
Director
Appointed 07 May 2024

DOWNES, Gary

Resigned
Meppershall Road, HitchinSG5 3PF
Born September 1968
Director
Appointed 12 Dec 2019
Resigned 07 May 2024

Persons with significant control

3

1 Active
2 Ceased
First Floor Bridge Road Business Park, Haywards HeathRH16 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022

Mr Gary Downes

Ceased
Meppershall Road, HitchinSG5 3PF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019
Ceased 05 May 2023

Mrs Latika Parekh-Downes

Ceased
Meppershall Road, HitchinSG5 3PF
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Incorporation Company
12 December 2019
NEWINCIncorporation