About

Registered Number: 07118826
Date of Incorporation: 07/01/2010 (14 years and 3 months ago)
Company Status: Administration
Registered Address: C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

 

Based in Southampton, Emoov Ltd was registered on 07 January 2010, it has a status of "Administration". The companies directors are listed as Quirk, Karolina, Quirk, Karolina, Quirk, Russell, Ramirez, Ivan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMIREZ, Ivan 12 December 2013 19 January 2015 1
Secretary Name Appointed Resigned Total Appointments
QUIRK, Karolina 01 October 2014 - 1
QUIRK, Karolina 18 February 2010 01 March 2011 1
QUIRK, Russell 07 January 2010 01 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 March 2019
AM06 - N/A 19 February 2019
AM03 - N/A 09 February 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 03 January 2019
AM01 - N/A 20 December 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
SH01 - Return of Allotment of shares 11 October 2018
SH01 - Return of Allotment of shares 24 September 2018
MR04 - N/A 16 July 2018
SH08 - Notice of name or other designation of class of shares 22 June 2018
SH01 - Return of Allotment of shares 22 June 2018
RESOLUTIONS - N/A 20 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2018
PSC01 - N/A 13 June 2018
PSC02 - N/A 12 June 2018
PSC09 - N/A 12 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
MR01 - N/A 08 June 2018
MR04 - N/A 09 May 2018
SH01 - Return of Allotment of shares 04 May 2018
RP04SH01 - N/A 02 May 2018
RP04SH01 - N/A 02 May 2018
AA - Annual Accounts 16 April 2018
RP04CS01 - N/A 28 March 2018
AP01 - Appointment of director 20 March 2018
SH01 - Return of Allotment of shares 01 March 2018
SH01 - Return of Allotment of shares 01 March 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 02 February 2018
SH01 - Return of Allotment of shares 19 January 2018
SH01 - Return of Allotment of shares 18 January 2018
SH01 - Return of Allotment of shares 18 January 2018
SH01 - Return of Allotment of shares 25 September 2017
RESOLUTIONS - N/A 22 September 2017
SH01 - Return of Allotment of shares 11 September 2017
AP01 - Appointment of director 01 September 2017
RP04SH01 - N/A 01 September 2017
RP04SH01 - N/A 01 September 2017
AD01 - Change of registered office address 25 August 2017
AD01 - Change of registered office address 25 August 2017
SH01 - Return of Allotment of shares 16 August 2017
RESOLUTIONS - N/A 10 August 2017
AD01 - Change of registered office address 25 July 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 06 July 2017
SH01 - Return of Allotment of shares 04 July 2017
SH01 - Return of Allotment of shares 04 July 2017
RESOLUTIONS - N/A 27 June 2017
AP01 - Appointment of director 26 June 2017
RESOLUTIONS - N/A 17 February 2017
CS01 - N/A 16 January 2017
SH01 - Return of Allotment of shares 13 December 2016
AA01 - Change of accounting reference date 02 December 2016
AA - Annual Accounts 10 October 2016
MR01 - N/A 31 March 2016
RESOLUTIONS - N/A 24 March 2016
AR01 - Annual Return 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 28 September 2015
RESOLUTIONS - N/A 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA01 - Change of accounting reference date 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
RESOLUTIONS - N/A 06 March 2015
AR01 - Annual Return 21 January 2015
RESOLUTIONS - N/A 04 November 2014
TM02 - Termination of appointment of secretary 23 October 2014
AP03 - Appointment of secretary 23 October 2014
AA - Annual Accounts 10 July 2014
RESOLUTIONS - N/A 23 April 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
SH01 - Return of Allotment of shares 21 January 2014
SH08 - Notice of name or other designation of class of shares 21 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 19 February 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 15 January 2012
AP01 - Appointment of director 15 January 2012
AP01 - Appointment of director 15 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
CH03 - Change of particulars for secretary 08 March 2010
AP03 - Appointment of secretary 18 February 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Outstanding

N/A

A registered charge 29 March 2016 Fully Satisfied

N/A

Rent deposit deed 11 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.