Emu Analytics Limited WIMBORNE


Emu Analytics started in year 2014 as Private Limited Company with registration number 09286231. The Emu Analytics company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wimborne at C/o Vantage Accounting 1 Cedar Office Park, Cobham Road. Postal code: BH21 7SB.

The firm has 3 directors, namely Roy D., Jonathan D. and Richard V.. Of them, Roy D., Jonathan D., Richard V. have been with the company the longest, being appointed on 29 October 2014. As of 19 April 2024, there were 2 ex directors - Mark B., Robin S. and others listed below. There were no ex secretaries.

Emu Analytics Limited Address / Contact

Office Address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286231
Date of Incorporation Wed, 29th Oct 2014
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Roy D.

Position: Director

Appointed: 29 October 2014

Jonathan D.

Position: Director

Appointed: 29 October 2014

Richard V.

Position: Director

Appointed: 29 October 2014

Mark B.

Position: Director

Appointed: 29 October 2014

Resigned: 01 January 2023

Robin S.

Position: Director

Appointed: 29 October 2014

Resigned: 01 January 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Richard V. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jonathan S. This PSC has significiant influence or control over the company,. Moving on, there is Roy D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Richard V.

Notified on 1 July 2016
Ceased on 6 December 2019
Nature of control: significiant influence or control

Jonathan S.

Notified on 1 July 2016
Ceased on 6 December 2019
Nature of control: significiant influence or control

Roy D.

Notified on 1 July 2016
Ceased on 6 December 2019
Nature of control: significiant influence or control

Mark B.

Notified on 1 July 2016
Ceased on 6 December 2019
Nature of control: significiant influence or control

Robin S.

Notified on 1 July 2016
Ceased on 6 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets28 34477 587103 14110989 227172 46482 966159 193
Net Assets Liabilities16 93564 711-96 245-179 506-106 7381 578-41 61982 723
Cash Bank In Hand28 344       
Net Assets Liabilities Including Pension Asset Liability16 935       
Reserves/Capital
Called Up Share Capital5       
Profit Loss Account Reserve16 930       
Other
Average Number Employees During Period   78899
Creditors11 50914 46561 72588 470151 361120 986117 97955 885
Fixed Assets1001 5894 3262 1082341001453 582
Net Current Assets Liabilities16 83563 12245 077-88 361-62 13451 478-7 597103 308
Total Assets Less Current Liabilities16 93564 71149 403-86 253-61 90051 578-7 452106 890
Capital Employed16 935       
Creditors Due Within One Year11 509       
Investments Fixed Assets100       
Number Shares Allotted5       
Number Shares Allotted Increase Decrease During Period5       
Par Value Share1       
Share Capital Allotted Called Up Paid5       
Tangible Fixed Assets Additions7 164       
Tangible Fixed Assets Cost Or Valuation7 164       
Tangible Fixed Assets Depreciation7 164       
Tangible Fixed Assets Depreciation Charged In Period7 164       
Value Shares Allotted Increase Decrease During Period5       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 19th November 2019: 500.01 GBP
filed on: 21st, December 2023
Free Download (3 pages)

Company search