Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERAID LIMITED
Company Information for

EMERAID LIMITED

130 NORTHBOROUGH ROAD, SLOUGH, BERKSHIRE, SL2 1TA,
Company Registration Number
03199710
Private Limited Company
Active

Company Overview

About Emeraid Ltd
EMERAID LIMITED was founded on 1996-05-16 and has its registered office in Slough. The organisation's status is listed as "Active". Emeraid Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMERAID LIMITED
 
Legal Registered Office
130 NORTHBOROUGH ROAD
SLOUGH
BERKSHIRE
SL2 1TA
Other companies in W5
 
Filing Information
Company Number 03199710
Company ID Number 03199710
Date formed 1996-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 20:01:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMERAID LIMITED
The following companies were found which have the same name as EMERAID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERAID INTERNATIONAL LLC 1900 N IRVING HEIGHTS DR IRVING TX 75061 Forfeited Company formed on the 2021-12-31
EMERAID RENOVATIONS CONTRACTOR ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10

Company Officers of EMERAID LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA MARGARET HARLEY
Company Secretary 2007-05-16
KENNETH JACK HARLEY
Director 1996-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JACK AUBREY HARLEY
Company Secretary 1996-05-30 2007-05-16
COMBINED SECRETARIAL SERVICES LIMITED
Company Secretary 1996-05-16 1996-05-30
COMBINED NOMINEES LIMITED
Nominated Director 1996-05-16 1996-05-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-05-16 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JACK HARLEY 21 EATON RISE (MANAGEMENT) LTD. Director 2007-01-04 CURRENT 1993-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-26CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-11-11Amended mirco entity accounts made up to 2022-03-31
2022-11-11Amended mirco entity accounts made up to 2022-03-31
2022-11-11AAMDAmended mirco entity accounts made up to 2022-03-31
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 56 Jerrymoor Hill Finchampstead Wokingham Berkshire RG40 4UG England
2022-01-20Director's details changed for Mr Kenneth Jack Harley on 2022-01-20
2022-01-20Director's details changed for Mr Kenneth Jack Harley on 2022-01-20
2022-01-20Change of details for Mr Kenneth Jack Harley as a person with significant control on 2022-01-20
2022-01-20Change of details for Mr Kenneth Jack Harley as a person with significant control on 2022-01-20
2022-01-20PSC04Change of details for Mr Kenneth Jack Harley as a person with significant control on 2022-01-20
2022-01-20CH01Director's details changed for Mr Kenneth Jack Harley on 2022-01-20
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-17PSC04Change of details for Mr Kenneth Jack Harley as a person with significant control on 2019-05-02
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Flat 1 8 Avenue Gardens Acton London W3 8HA
2018-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-30AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Flat 5 21 Eaton Rise Ealing London W5 2HE
2015-05-04CH01Director's details changed for Mr Kenneth Jack Harley on 2015-04-24
2014-11-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-20CH01Director's details changed for Mr Kenneth Jack Harley on 2013-09-01
2014-05-20CH03SECRETARY'S DETAILS CHNAGED FOR SYLVIA MARGARET HARLEY on 2014-01-21
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM 56 Jerrymoor Hill Finchampstead Wokingham Berkshire RG40 4UG
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0116/05/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0116/05/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0116/05/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0116/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JACK HARLEY / 15/05/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS; AMEND
2006-10-30363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-05363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-19225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-11363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-24363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-24363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-04-17AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-08363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-01-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-04363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-06-04288cDIRECTOR'S PARTICULARS CHANGED
1997-06-04287REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 2 VICTORIA MEWS VICTORIA ROAD FLEET HAMPSHIRE GU13 8DQ
1997-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-26288cDIRECTOR'S PARTICULARS CHANGED
1996-11-05287REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 14 MANOR PARK DRIVE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4XE
1996-07-23288DIRECTOR'S PARTICULARS CHANGED
1996-07-23287REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 11 MANOR PARK DRIVE FINCHAMPSTEAD WOKINGHAM BERKS RG40 4XE
1996-06-30225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1996-06-3088(2)RAD 16/05/96-16/06/96 £ SI 98@1=98 £ IC 2/100
1996-06-09288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-09287REGISTERED OFFICE CHANGED ON 09/06/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1996-06-09288NEW DIRECTOR APPOINTED
1996-06-09SRES04£ NC 100/1000 30/05/9
1996-06-09123NC INC ALREADY ADJUSTED 30/05/96
1996-06-09288NEW SECRETARY APPOINTED
1996-06-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EMERAID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERAID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-01-13 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due Within One Year 2013-03-31 £ 209,242
Creditors Due Within One Year 2012-03-31 £ 215,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERAID LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 69,053
Cash Bank In Hand 2012-03-31 £ 69,731
Current Assets 2013-03-31 £ 69,269
Current Assets 2012-03-31 £ 69,731
Fixed Assets 2013-03-31 £ 296,073
Fixed Assets 2012-03-31 £ 295,118
Shareholder Funds 2013-03-31 £ 156,100
Shareholder Funds 2012-03-31 £ 149,070
Tangible Fixed Assets 2013-03-31 £ 1,152
Tangible Fixed Assets 2012-03-31 £ 294,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMERAID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERAID LIMITED
Trademarks
We have not found any records of EMERAID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERAID LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EMERAID LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EMERAID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERAID LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERAID LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL2 1TA