Background WavePink WaveYellow Wave

EMERSON CONTRACTING COMPANY LIMITED (15854752)

EMERSON CONTRACTING COMPANY LIMITED (15854752) is an active UK company. incorporated on 23 July 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EMERSON CONTRACTING COMPANY LIMITED has been registered for 1 year. Current directors include EMERSON, Kadayil Cruz.

Company Number
15854752
Status
active
Type
ltd
Incorporated
23 July 2024
Age
1 years
Address
Unit 7 Initial Business Centre Wilson Business Park, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EMERSON, Kadayil Cruz
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON CONTRACTING COMPANY LIMITED

EMERSON CONTRACTING COMPANY LIMITED is an active company incorporated on 23 July 2024 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EMERSON CONTRACTING COMPANY LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15854752

LTD Company

Age

1 Years

Incorporated 23 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 23 July 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

OVALPINE LIMITED
From: 23 July 2024To: 9 September 2025
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Monsall Road Manchester, M40 8WN,

Previous Addresses

Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
From: 23 July 2024To: 14 July 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EMERSON, Kadayil Cruz

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1965
Director
Appointed 09 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 13 Jul 2025
Resigned 09 Sept 2025

JOHN, Ceri Richard

Resigned
11 Dunraven Place, BridgendCF31 1JF
Born July 1955
Director
Appointed 23 Jul 2024
Resigned 13 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Kadayil Cruz Emerson

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2025
Ceased 09 Sept 2025

Ceri Richard John

Ceased
11 Dunraven Place, BridgendCF31 1JF
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Ceased 13 Jul 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Incorporation Company
23 July 2024
NEWINCIncorporation