Background WavePink WaveYellow Wave

EMS (NI) LIMITED (NI070823)

EMS (NI) LIMITED (NI070823) is an active UK company. incorporated on 21 October 2008. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMS (NI) LIMITED has been registered for 17 years. Current directors include GOLDRING, Benjamin, GOLDRING, Maurice.

Company Number
NI070823
Status
active
Type
ltd
Incorporated
21 October 2008
Age
17 years
Address
Ormeau House, Belfast, BT7 1SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDRING, Benjamin, GOLDRING, Maurice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS (NI) LIMITED

EMS (NI) LIMITED is an active company incorporated on 21 October 2008 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMS (NI) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

NI070823

LTD Company

Age

17 Years

Incorporated 21 October 2008

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

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

Ormeau House 91-97 Ormeau Road Belfast, BT7 1SH,

Previous Addresses

C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH Northern Ireland
From: 11 January 2011To: 26 October 2011
C/O Dawson Nangle Tumelty Ormeau House 91/97 Ormeau Road Belfast BT7 1SH
From: 21 October 2008To: 11 January 2011
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Dec 13
Funding Round
Mar 16
Funding Round
Aug 16
Capital Update
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Capital Update
Nov 19
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Oct 24
Capital Update
Nov 24
Director Left
Jan 26
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOLDRING, Maurice

Active
91-97 Ormeau Road, BelfastBT7 1SH
Secretary
Appointed 10 Jul 2024

GOLDRING, Benjamin

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born January 1987
Director
Appointed 10 Jul 2024

GOLDRING, Maurice

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born January 1944
Director
Appointed 21 Oct 2008

GOLDRING, Daniel

Resigned
91-97 Ormeau Road, BelfastBT7 1SH
Born August 1989
Director
Appointed 10 Jul 2024
Resigned 20 Jan 2026

REDPATH, Denise

Resigned
27a Downshire RoadBT20 3TN
Born January 1956
Director
Appointed 21 Oct 2008
Resigned 21 Oct 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 21 Oct 2008
Resigned 21 Oct 2008

Persons with significant control

2

Mr Maurice Goldring

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2016

Mr Daniel Goldring

Active
91-97 Ormeau Road, BelfastBT7 1SH
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
21 October 2024
SH19Statement of Capital
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
18 October 2024
MAMA
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 November 2019
SH19Statement of Capital
Legacy
28 October 2019
SH20SH20
Legacy
28 October 2019
CAP-SSCAP-SS
Resolution
28 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Memorandum Articles
11 October 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Legacy
27 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2017
SH19Statement of Capital
Legacy
27 July 2017
CAP-SSCAP-SS
Resolution
27 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
14 March 2016
RP04RP04
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Memorandum Articles
27 March 2014
MEM/ARTSMEM/ARTS
Resolution
16 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Resolution
3 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
22 January 2009
233(NI)233(NI)
Legacy
31 December 2008
98-2(NI)98-2(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Incorporation Company
21 October 2008
NEWINCIncorporation