Background WavePink WaveYellow Wave

EMTELLE HOLDINGS LIMITED (SC490007)

EMTELLE HOLDINGS LIMITED (SC490007) is an active UK company. incorporated on 28 October 2014. with registered office in Hawick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMTELLE HOLDINGS LIMITED has been registered for 11 years. Current directors include ANDERSON, Kerry, RODGERS, Anthony.

Company Number
SC490007
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Haughhead, Hawick, TD9 8LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Kerry, RODGERS, Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMTELLE HOLDINGS LIMITED

EMTELLE HOLDINGS LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Hawick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMTELLE HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC490007

LTD Company

Age

11 Years

Incorporated 28 October 2014

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 29 September 2025 (7 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

EMTELLE HOLDINGS (2014) LIMITED
From: 28 October 2014To: 30 November 2020
Contact
Address

Haughhead Hawick, TD9 8LF,

Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Aug 21
Director Joined
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Nov 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DENTONS SECRETARIES LIMITED

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

ANDERSON, Kerry

Active
HawickTD9 8LF
Born December 1985
Director
Appointed 01 Dec 2021

RODGERS, Anthony

Active
HawickTD9 8LF
Born May 1968
Director
Appointed 28 Oct 2014

WM BROWN (REGISTRARS) LIMITED

Resigned
Queens Gardens, LondonW2 3AA
Corporate secretary
Appointed 01 Jul 2015
Resigned 30 Sept 2020

CAMPBELL, John

Resigned
HawickTD9 8LF
Born March 1960
Director
Appointed 01 Aug 2021
Resigned 30 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Emtelle Holdings Bv

Ceased
Driebladhof 12, Nuenen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Anthony Rogers

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

41

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Resolution
30 November 2020
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 December 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 January 2015
AA01Change of Accounting Reference Date
Resolution
9 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Incorporation Company
28 October 2014
NEWINCIncorporation