Emarelle Holdings Ltd CLEVEDON


Emarelle Holdings started in year 2003 as Private Limited Company with registration number 04984280. The Emarelle Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Clevedon at Unit 2 Yeo Bank Business Park Kenn Road. Postal code: BS21 6UW. Since 2022/08/26 Emarelle Holdings Ltd is no longer carrying the name V22222.

The firm has one director. Simon M., appointed on 6 July 2022. There are currently no secretaries appointed. Currently 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.

Emarelle Holdings Ltd Address / Contact

Office Address Unit 2 Yeo Bank Business Park Kenn Road
Office Address2 Kenn
Town Clevedon
Post code BS21 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984280
Date of Incorporation Wed, 3rd Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Simon M.

Position: Director

Appointed: 06 July 2022

Eleanor W.

Position: Secretary

Appointed: 14 June 2016

Resigned: 11 January 2020

Simon M.

Position: Director

Appointed: 25 June 2008

Resigned: 11 January 2020

Sally J.

Position: Director

Appointed: 12 June 2008

Resigned: 14 June 2016

Simon M.

Position: Secretary

Appointed: 19 May 2006

Resigned: 14 June 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2003

Resigned: 03 December 2003

Elizabeth D.

Position: Director

Appointed: 03 December 2003

Resigned: 19 May 2006

Kenneth W.

Position: Secretary

Appointed: 03 December 2003

Resigned: 19 May 2006

Kenneth W.

Position: Director

Appointed: 03 December 2003

Resigned: 30 November 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Simon M. This PSC and has 75,01-100% shares.

Simon M.

Notified on 31 March 2024
Nature of control: 75,01-100% shares

Company previous names

V22222 August 26, 2022
Medreport Holdings June 26, 2019
Wessex Medico - Legal June 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  222222
Current Assets681 999681 999682 0011 0021 0021 0021 0021 002
Debtors1 0001 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities1 0001 0001 0021 002  1 0021 002
Other Debtors1 0001 0001 0001 0001 0001 0001 000 
Other
Amounts Owed To Related Parties680 999680 999680 999     
Average Number Employees During Period   11111
Creditors680 999680 999680 999     
Current Asset Investments680 999680 999680 999     
Investments In Group Undertakings680 999680 999680 999     
Net Current Assets Liabilities      1 0021 002
Nominal Value Allotted Share Capital 1 0001 0021 0021 0021 0021 002 
Number Shares Issued Fully Paid 1 0001 0021 0021 0021 0021 002 
Par Value Share  11111 
Total Assets Less Current Liabilities      1 0021 002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, January 2023
Free Download (7 pages)

Company search