Background WavePink WaveYellow Wave

EMTELLE UK LIMITED (SC079486)

EMTELLE UK LIMITED (SC079486) is an active UK company. incorporated on 12 July 1982. with registered office in Roxburghshire. The company operates in the Manufacturing sector, engaged in unknown sic code (22210) and 1 other business activities. EMTELLE UK LIMITED has been registered for 43 years. Current directors include ANDERSON, Kerry, RODGERS, Anthony.

Company Number
SC079486
Status
active
Type
ltd
Incorporated
12 July 1982
Age
43 years
Address
Haughhead, Roxburghshire, TD9 8LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
ANDERSON, Kerry, RODGERS, Anthony
SIC Codes
22210, 27310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMTELLE UK LIMITED

EMTELLE UK LIMITED is an active company incorporated on 12 July 1982 with the registered office located in Roxburghshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210) and 1 other business activity. EMTELLE UK LIMITED was registered 43 years ago.(SIC: 22210, 27310)

Status

active

Active since 43 years ago

Company No

SC079486

LTD Company

Age

43 Years

Incorporated 12 July 1982

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

MAINETTI TECHNOLOGY LIMITED
From: 1 March 1997To: 2 April 2001
MAINETTI (U.K.) LIMITED
From: 12 July 1982To: 1 March 1997
Contact
Address

Haughhead Hawick Roxburghshire, TD9 8LF,

Timeline

32 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Oct 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Nov 24
Director Left
Nov 24
0
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 30 Sept 2020

ANDERSON, Kerry

Active
Floor 4, GlasgowG2 6NL
Born December 1985
Director
Appointed 01 Dec 2021

RODGERS, Anthony

Active
Floor 4, GlasgowG2 6NL
Born May 1968
Director
Appointed 16 Sept 2014

WM BROWN (REGISTRARS) LIMITED

Resigned
49 Queens Gardens, LondonW2 3AA
Corporate secretary
Appointed N/A
Resigned 30 Sept 2020

BROWN, George

Resigned
Braeholm Windyknowe Road, GalashielsTD1 1RQ
Born April 1951
Director
Appointed 20 May 1992
Resigned 06 Apr 2011

BYLLEMOS, Kenn

Resigned
St. Bryde's Way, PeeblesEH45 9LL
Born August 1971
Director
Appointed 01 Jan 2008
Resigned 18 Feb 2019

CAMPBELL, John

Resigned
Floor 4, GlasgowG2 6NL
Born March 1960
Director
Appointed 01 Aug 2021
Resigned 30 Jun 2024

FURRER, Hans Jorg

Resigned
Credit Siusse Fides Trust Ltd, Zurich8027
Born July 1940
Director
Appointed 24 Mar 1994
Resigned 01 Mar 1997

GAJOS, Bernard Marian

Resigned
Kintyre, JedburghTD8 6LJ
Born August 1949
Director
Appointed 12 Jan 2001
Resigned 31 Dec 2003

HUMAR, Sanjeev

Resigned
St. Bryde's Way, CardronaEH45 9LL
Born August 1955
Director
Appointed 01 Feb 2010
Resigned 30 Jun 2011

HØGFELDT, Mads Ambrosius

Resigned
Irisvej No.33, Herning
Born February 1970
Director
Appointed 31 Dec 2013
Resigned 01 Jul 2019

KELLY, John Martin

Resigned
Spring Cottage, IpswichIP7 7JG
Born May 1928
Director
Appointed N/A
Resigned 29 Jan 1993

KING, Steven James

Resigned
23 Broomlands, KelsoTD5 7PR
Born May 1962
Director
Appointed 12 Jan 2001
Resigned 30 Sept 2016

LANGDON, Raphe Alun

Resigned
43 Park Road, MalmesburySN16 0BX
Born May 1956
Director
Appointed 20 Jul 2001
Resigned 27 Nov 2012

LINDBORG, Robert

Resigned
Burnfield Galahill, JedburghTD8 6QF
Born May 1944
Director
Appointed 31 Aug 1991
Resigned 01 Mar 1997

MAINETTI, Giovanni Battista

Resigned
2f Via Cornetto, Valdagno (Vi)36078
Born January 1931
Director
Appointed N/A
Resigned 04 Jul 1991

MAINETTI, Mario

Resigned
Via Cornetto 2g, Vicenza
Born August 1934
Director
Appointed 04 Jul 1991
Resigned 01 Mar 1997

MCINTOSH, Alastair

Resigned
23 Reres Road, DundeeDD5 2QA
Born July 1949
Director
Appointed 31 Aug 1991
Resigned 01 Mar 1997

MCMINIMEE, Lynsey

Resigned
West George Street, GlasgowG2 1PJ
Born November 1977
Director
Appointed 24 Nov 2020
Resigned 14 Jul 2021

MELVILLE, Nigel Edward

Resigned
35 Kensington Place, LondonW8 7PR
Born June 1945
Director
Appointed 01 Mar 1997
Resigned 31 Dec 2003

RAE, William George

Resigned
Floor 4, GlasgowG2 6NL
Born October 1963
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2024

SKYUM, Jane

Resigned
Oatlands Terrace, GalashielsTD1 3DB
Born October 1977
Director
Appointed 01 Feb 2010
Resigned 28 Mar 2012

SMITS, Joseph Godefridus Maria

Resigned
Wal 28 Nl 5611 Gg, Eindhoven
Born January 1938
Director
Appointed N/A
Resigned 01 Mar 1997

STOCKTON, David

Resigned
12 Coppice Close, WoodbridgeIP12 1RX
Born April 1958
Director
Appointed 01 Jan 2004
Resigned 10 Dec 2010

TOWERS, Angus Alexander

Resigned
Rock View, DenholmTD9 8NB
Born February 1965
Director
Appointed 23 Feb 2006
Resigned 02 Dec 2009

VAN MELSEM KOCSIS, Tibor Feine Tamas

Resigned
Leeburn View, PeeblesEH45 9LS
Born July 1967
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2010

WHISKER, Jonathan Barclay

Resigned
Shummard Close, Houghton Le SpringDH4 7TP
Born November 1964
Director
Appointed 27 Nov 2012
Resigned 31 Dec 2013

Persons with significant control

6

1 Active
5 Ceased

Mr William George Rae

Ceased
Haughhead, RoxburghshireTD9 8LF
Born October 1963

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 01 Jul 2019
HawickTD9 8LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mads Ambrosius Hogfeldt

Ceased
Irisvej No. 33, Herning
Born February 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2019

Kenn Byllemos

Ceased
St. Bryde's Way, CardronaEH45 9LL
Born August 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2019
HawickTD9 8LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018

Mr Anthony Rodgers

Ceased
Landsborough Court, SaltcoatsKA21 6HQ
Born May 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
10 November 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Memorandum Articles
15 May 2018
MAMA
Resolution
15 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Resolution
20 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Miscellaneous
8 January 2015
MISCMISC
Auditors Resignation Company
24 December 2014
AUDAUD
Memorandum Articles
18 December 2014
MAMA
Resolution
18 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Auditors Resignation Company
11 February 2010
AUDAUD
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
419a(Scot)419a(Scot)
Legacy
21 March 2003
419a(Scot)419a(Scot)
Legacy
21 March 2003
419a(Scot)419a(Scot)
Legacy
20 September 2002
419a(Scot)419a(Scot)
Legacy
20 September 2002
419a(Scot)419a(Scot)
Legacy
24 June 2002
288cChange of Particulars
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
12 November 2001
410(Scot)410(Scot)
Legacy
4 October 2001
288cChange of Particulars
Mortgage Alter Floating Charge
27 September 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 September 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 September 2001
466(Scot)466(Scot)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
26 September 2000
244244
Mortgage Alter Floating Charge
7 July 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 July 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 July 2000
466(Scot)466(Scot)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
410(Scot)410(Scot)
Legacy
28 June 2000
410(Scot)410(Scot)
Legacy
6 January 2000
88(2)R88(2)R
Legacy
16 December 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
123Notice of Increase in Nominal Capital
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
410(Scot)410(Scot)
Legacy
28 May 1996
410(Scot)410(Scot)
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
15 November 1994
419a(Scot)419a(Scot)
Legacy
15 November 1994
419a(Scot)419a(Scot)
Legacy
10 November 1994
410(Scot)410(Scot)
Legacy
2 November 1994
410(Scot)410(Scot)
Legacy
2 November 1994
410(Scot)410(Scot)
Legacy
24 June 1994
419a(Scot)419a(Scot)
Legacy
24 June 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
4 February 1992
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
3 September 1991
288288
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Mortgage Alter Floating Charge
21 February 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 February 1991
466(Scot)466(Scot)
Legacy
5 September 1990
410(Scot)410(Scot)
Mortgage Alter Floating Charge
24 August 1990
466(Scot)466(Scot)
Legacy
2 August 1990
410(Scot)410(Scot)
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 January 1989
288288
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
10 March 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
13 December 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1982
NEWINCIncorporation