Emapsite.com Limited WOKING


Emapsite started in year 2000 as Private Limited Company with registration number 03931726. The Emapsite company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Woking at Unit 5 Woking 8. Postal code: GU21 5SB.

The firm has 3 directors, namely Ruth P., David M. and Anoop K.. Of them, Ruth P., David M., Anoop K. have been with the company the longest, being appointed on 18 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Emapsite.com Limited Address / Contact

Office Address Unit 5 Woking 8
Office Address2 Forsyth Road
Town Woking
Post code GU21 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03931726
Date of Incorporation Wed, 23rd Feb 2000
Industry Other information technology service activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Ruth P.

Position: Director

Appointed: 18 August 2023

David M.

Position: Director

Appointed: 18 August 2023

Anoop K.

Position: Director

Appointed: 18 August 2023

Richard P.

Position: Director

Appointed: 23 April 2020

Resigned: 18 August 2023

David W.

Position: Secretary

Appointed: 01 February 2019

Resigned: 18 August 2023

Richard P.

Position: Secretary

Appointed: 27 September 2018

Resigned: 01 February 2019

John B.

Position: Director

Appointed: 03 May 2016

Resigned: 09 December 2019

Daniel S.

Position: Director

Appointed: 03 May 2016

Resigned: 18 August 2023

David W.

Position: Director

Appointed: 02 December 2004

Resigned: 18 August 2023

Richard P.

Position: Director

Appointed: 02 May 2000

Resigned: 26 March 2020

Susan S.

Position: Secretary

Appointed: 02 May 2000

Resigned: 09 April 2018

Michael S.

Position: Director

Appointed: 02 May 2000

Resigned: 18 August 2023

James C.

Position: Secretary

Appointed: 23 February 2000

Resigned: 02 May 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2000

Resigned: 23 February 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 2000

Resigned: 23 February 2000

Justin S.

Position: Director

Appointed: 23 February 2000

Resigned: 18 August 2023

James C.

Position: Director

Appointed: 23 February 2000

Resigned: 15 April 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Idox Plc from Woking, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Masdar (U.k.) Limited that entered Hook, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Idox Plc

Unit 5 Woking 8, Forsyth Road, Woking, GU21 5SB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03984070
Notified on 18 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Masdar (U.K.) Limited

Bakers Farm The Street, Eversley, Hook, Hampshire, RG27 0PJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01388435
Notified on 6 April 2016
Ceased on 18 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 16 November 2017
Ceased on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 October 2016
Ceased on 16 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth341 342437 245424 882       
Balance Sheet
Cash Bank On Hand  329 357688 956760 828822 374792 8031 027 9321 849 8362 729 427
Current Assets1 869 2221 024 3591 145 6091 663 0611 905 0561 913 0241 952 7972 565 1203 295 5215 044 526
Debtors754 183645 909816 252974 1051 144 2281 090 6501 159 9941 537 1881 445 6852 315 099
Net Assets Liabilities   409 348440 047784 090642 634846 1111 326 4542 665 592
Other Debtors  19 44137 55054 09497 92187 791166 530114 673165 079
Property Plant Equipment  17 9929 06655 50283 83667 55588 25756 43144 831
Total Inventories    44 577     
Cash Bank In Hand1 115 039378 450329 357       
Tangible Fixed Assets18 4747 90817 992       
Reserves/Capital
Called Up Share Capital808080       
Profit Loss Account Reserve141 287237 190224 827       
Shareholder Funds341 342437 245424 882       
Other
Accumulated Amortisation Impairment Intangible Assets  52 38952 38952 3896 12534 02461 92483 697 
Accumulated Depreciation Impairment Property Plant Equipment  83 18494 729130 06876 901139 296168 814219 13995 229
Amounts Owed To Group Undertakings  27 9345 50950     
Average Number Employees During Period     2433273232
Bank Borrowings Overdrafts       204 444153 333 
Corporation Tax Payable  34 66473 85229 39571 495-41 853   
Creditors  736 1241 262 77917 5001 230 2981 427 391204 444153 3332 415 248
Dividends Paid On Shares     17 52849 673   
Fixed Assets    55 502101 364117 228110 03056 431 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     147 537112 65881 43346 53311 633
Increase From Amortisation Charge For Year Intangible Assets     6 12527 89927 90021 773 
Increase From Depreciation Charge For Year Property Plant Equipment   11 54535 33948 00962 39529 51850 32542 775
Intangible Assets     17 52849 67321 773  
Intangible Assets Gross Cost  52 38952 38952 38923 65383 69783 69783 697 
Key Management Personnel Compensation Total     428 759417 061   
Net Current Assets Liabilities322 868429 337406 890630 953402 045682 726525 406940 5251 423 3562 629 278
Number Shares Issued Fully Paid    1 600     
Other Creditors  337 858230 67117 500635 355897 418683 105971 2341 351 812
Other Disposals Decrease In Amortisation Impairment Intangible Assets     52 389    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     101 177   166 685
Other Disposals Intangible Assets     52 389    
Other Disposals Property Plant Equipment     101 177   169 071
Other Taxation Social Security Payable  65 648105 126115 848134 787187 087351 224349 138558 348
Par Value Share 11 1     
Property Plant Equipment Gross Cost  101 177103 795185 570160 736206 851257 071275 570140 060
Provisions For Liabilities Balance Sheet Subtotal         8 517
Total Additions Including From Business Combinations Property Plant Equipment   2 61881 77576 34346 11550 22018 49933 561
Total Assets Less Current Liabilities341 342437 245424 882640 019805 483784 090642 6341 050 5551 479 7872 674 109
Trade Creditors Trade Payables  270 020467 406544 720388 661342 886564 710505 793505 088
Trade Debtors Trade Receivables  794 217936 5551 045 557992 7291 030 3501 370 6581 331 0122 150 020
Director Remuneration    436 476428 759367 647   
Creditors Due Within One Year1 546 354595 022738 719       
Intangible Fixed Assets Aggregate Amortisation Impairment52 38952 38952 389       
Intangible Fixed Assets Cost Or Valuation 52 38952 389       
Number Shares Allotted 1 6001 600       
Share Capital Allotted Called Up Paid231616       
Share Premium Account199 975199 975199 975       
Tangible Fixed Assets Additions  21 955       
Tangible Fixed Assets Cost Or Valuation 79 221101 176       
Tangible Fixed Assets Depreciation60 74671 31383 184       
Tangible Fixed Assets Depreciation Charged In Period 10 56711 871       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Sun, 31st Mar 2024 to Tue, 31st Oct 2023
filed on: 29th, August 2023
Free Download (1 page)

Company search