Company NameEm Skills Limited
Company StatusDissolved
Company Number07871194
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 3 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Frederick Emmett
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMrs Maureen Carol Emmett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
CM5 9JJ
Director NameMrs Helen Michelle Georgiou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
CM5 9JJ

Contact

Websiteemskills.org.uk

Location

Registered Address204c High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Helen Georgiou
33.33%
Ordinary
50 at £1John Emmett
33.33%
Ordinary
50 at £1Maureen Emmett
33.33%
Ordinary

Financials

Year2014
Net Worth£1,192
Cash£6,613
Current Liabilities£23,338

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 August 2020Cessation of Helen Georgiou as a person with significant control on 30 July 2020 (1 page)
5 August 2020Termination of appointment of Helen Michelle Georgiou as a director on 30 July 2020 (1 page)
2 June 2020Micro company accounts made up to 31 October 2019 (6 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 April 2019Director's details changed for Mrs Helen Michelle Georgiou on 17 April 2019 (2 pages)
18 April 2019Director's details changed for Mr John Emmett on 17 April 2019 (2 pages)
18 April 2019Director's details changed for Mr John Emmett on 17 April 2019 (2 pages)
18 April 2019Director's details changed for Mrs Maureen Emmett on 17 April 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 August 2018Registered office address changed from Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES to 204C High Street Ongar CM5 9JJ on 24 August 2018 (1 page)
13 February 2018Micro company accounts made up to 31 October 2017 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
1 February 2018Cessation of John Emmett as a person with significant control on 15 January 2018 (1 page)
21 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(5 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(5 pages)
23 March 2015Registered office address changed from C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 23 March 2015 (1 page)
23 March 2015Registered office address changed from C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 23 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150
(5 pages)
25 June 2014Appointment of Mrs Helen Georgiou as a director (2 pages)
25 June 2014Appointment of Mrs Helen Georgiou as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 150
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 150
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 150
(4 pages)
25 March 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
25 March 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 12 December 2012 (1 page)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Change of share class name or designation (2 pages)
13 December 2011Change of share class name or designation (2 pages)
13 December 2011Change of share class name or designation (2 pages)
5 December 2011Incorporation (21 pages)
5 December 2011Incorporation (21 pages)