Emortal Limited READING


Founded in 2007, Emortal, classified under reg no. 06160660 is an active company. Currently registered at Chapmans Barn RG4 9PP, Reading the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely John L., Melanie C. and Colin C. and others. Of them, William P. has been with the company the longest, being appointed on 15 May 2007 and John L. has been with the company for the least time - from 31 January 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert L. who worked with the the firm until 1 October 2009.

Emortal Limited Address / Contact

Office Address Chapmans Barn
Office Address2 Dunsden
Town Reading
Post code RG4 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06160660
Date of Incorporation Wed, 14th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (244 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

John L.

Position: Director

Appointed: 31 January 2020

Melanie C.

Position: Director

Appointed: 11 December 2019

Colin C.

Position: Director

Appointed: 18 January 2008

William P.

Position: Director

Appointed: 15 May 2007

Andrew M.

Position: Director

Appointed: 28 October 2015

Resigned: 30 October 2019

Christopher G.

Position: Director

Appointed: 03 September 2010

Resigned: 23 December 2015

Christopher D.

Position: Director

Appointed: 03 September 2010

Resigned: 23 December 2015

Kevin K.

Position: Director

Appointed: 03 September 2010

Resigned: 04 November 2011

Andrew U.

Position: Director

Appointed: 15 May 2007

Resigned: 12 September 2019

William D.

Position: Director

Appointed: 15 May 2007

Resigned: 29 June 2010

Melanie C.

Position: Director

Appointed: 14 March 2007

Resigned: 29 June 2010

Robert L.

Position: Director

Appointed: 14 March 2007

Resigned: 01 October 2009

Robert L.

Position: Secretary

Appointed: 14 March 2007

Resigned: 01 October 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Colin C. This PSC has 50,01-75% voting rights.

Colin C.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2021
filed on: 8th, September 2022
Free Download (14 pages)

Company search

Advertisements