Background WavePink WaveYellow Wave

EMIZIO LIMITED (13911340)

EMIZIO LIMITED (13911340) is an active UK company. incorporated on 11 February 2022. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. EMIZIO LIMITED has been registered for 4 years. Current directors include DRIVER, Toby William, GRAY, Stephen Michael, HAYES, Emma Jane.

Company Number
13911340
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
One Mere Way Ruddington Fields Business Park, Nottingham, NG11 6JS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DRIVER, Toby William, GRAY, Stephen Michael, HAYES, Emma Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMIZIO LIMITED

EMIZIO LIMITED is an active company incorporated on 11 February 2022 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EMIZIO LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13911340

LTD Company

Age

4 Years

Incorporated 11 February 2022

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 23 June 2025 (9 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 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

One Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6JS,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 11 February 2022To: 1 September 2025
Timeline

43 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Apr 22
Funding Round
May 22
New Owner
May 22
Director Joined
May 22
Share Issue
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Capital Update
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Owner Exit
Apr 24
Funding Round
Jul 24
Funding Round
Nov 24
Owner Exit
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Funding Round
Nov 25
25
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THOMPSON, Stephen

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 04 Sept 2025

DRIVER, Toby William

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1993
Director
Appointed 04 Sept 2025

GRAY, Stephen Michael

Active
Mere Way, NottinghamNG11 6JS
Born February 1980
Director
Appointed 09 Feb 2024

HAYES, Emma Jane

Active
Mere Way, NottinghamNG11 6JS
Born October 1980
Director
Appointed 09 Feb 2024

COOPER, Piers

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born December 1959
Director
Appointed 07 Mar 2023
Resigned 29 Aug 2025

POPAT, Vijay

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born July 1959
Director
Appointed 21 Aug 2022
Resigned 29 Aug 2025

SMITH, Alexander Vijay

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1993
Director
Appointed 10 May 2022
Resigned 10 Mar 2023

THAKUR, Natasha

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1991
Director
Appointed 11 Feb 2022
Resigned 29 Aug 2025

THAKUR, Srijan Kumar

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1990
Director
Appointed 11 Feb 2022
Resigned 19 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
Ruddington, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2024

Srijan Kumar Thakur

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2023
Ceased 27 Mar 2024

Mr Alexander Vijay Smith

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2022
Ceased 16 Mar 2023

Natasha Thakur

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1991

Nature of Control

Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 07 Feb 2025

Mr Srijan Kumar Thakur

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2022
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

84

Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Memorandum Articles
8 May 2024
MAMA
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Resolution
28 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 February 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Person Director Company
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 March 2023
SH19Statement of Capital
Resolution
6 March 2023
RESOLUTIONSResolutions
Legacy
6 March 2023
CAP-SSCAP-SS
Legacy
6 March 2023
SH20SH20
Resolution
28 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Resolution
12 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Resolution
19 August 2022
RESOLUTIONSResolutions
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
13 August 2022
SH01Allotment of Shares
Resolution
12 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2022
SH01Allotment of Shares
Resolution
30 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
9 June 2022
RESOLUTIONSResolutions
Memorandum Articles
9 June 2022
MAMA
Resolution
9 June 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 May 2022
PSC04Change of PSC Details
Resolution
16 May 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Incorporation Company
11 February 2022
NEWINCIncorporation