Company NameEmphasys Limited
Company StatusActive
Company Number04134883
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 4 months ago)
Previous NameIMA Electronic Media Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Alexander Matthew Irwin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(13 years after company formation)
Appointment Duration10 years, 4 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressBlackbox Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Alistair James Wheeler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(13 years after company formation)
Appointment Duration10 years, 4 months
RoleComputer Software And Application Design
Country of ResidenceEngland
Correspondence AddressBlackbox Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Wayne Blackledge
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(13 years after company formation)
Appointment Duration10 years, 4 months
RoleComputer Software And Application Design
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbox Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Graham Shelley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreen Close Farm
Shrigley Road, Pott Shrigley
Macclesfield
SK10 5SG
Secretary NameFrank Young
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4LZ
Director NameMr Alistair James Wheeler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Hawthorn Square
Wilmslow
Cheshire
SK9 5EH
Secretary NameMr Alistair James Wheeler
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Hawthorn Square
Wilmslow
Cheshire
SK9 5EH
Secretary NameEileen Race
NationalityBritish
StatusResigned
Appointed10 February 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address19 Winchester Road
Dukinfield
Cheshire
SK16 5DH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websiteweb.projects.co.uk/
Telephone0161 4402790
Telephone regionManchester

Location

Registered AddressBlackbox Business Centre
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alistair James Wheeler
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

5 September 2014Delivered on: 8 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 March 2023Termination of appointment of Alexander Matthew Irwin as a director on 31 March 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-12
(2 pages)
23 March 2021Change of name notice (2 pages)
14 January 2021Confirmation statement made on 3 January 2021 with updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Alistair James Wheeler as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Registered office address changed from 54 Bramhall Lane South Bramhall Stockport SK7 1AH England to Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER on 16 February 2018 (1 page)
22 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 January 2018Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 54 Bramhall Lane South Bramhall Stockport SK7 1AH on 22 January 2018 (1 page)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Director's details changed for Mr Wayne Blackledge on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Wayne Blackledge on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Wayne Blackledge on 9 October 2015 (2 pages)
2 February 2015Statement of capital following an allotment of shares on 4 January 2015
  • GBP 100
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 4 January 2015
  • GBP 100
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 4 January 2015
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 30 January 2015 (1 page)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
23 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
23 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 September 2014Registration of charge 041348830001, created on 5 September 2014 (8 pages)
8 September 2014Registration of charge 041348830001, created on 5 September 2014 (8 pages)
8 September 2014Registration of charge 041348830001, created on 5 September 2014 (8 pages)
11 April 2014Director's details changed for Mr Alistair James Wheeler on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Mr Wayne Blackledge on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Mr Wayne Blackledge on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Mr Wayne Blackledge on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Mr Alistair James Wheeler on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Mr Alistair James Wheeler on 1 January 2014 (2 pages)
10 April 2014Termination of appointment of Graham Shelley as a director (1 page)
10 April 2014Director's details changed for Mr Alexander Matthew Irwin on 1 January 2014 (2 pages)
10 April 2014Termination of appointment of Graham Shelley as a director (1 page)
10 April 2014Director's details changed for Mr Alexander Matthew Irwin on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Alexander Matthew Irwin on 1 January 2014 (2 pages)
19 March 2014Appointment of Mr Alexander Matthew Irwin as a director (2 pages)
19 March 2014Appointment of Mr Alexander Matthew Irwin as a director (2 pages)
19 March 2014Appointment of Mr Wayne Blackledge as a director (2 pages)
19 March 2014Appointment of Mr Alistair James Wheeler as a director (2 pages)
19 March 2014Appointment of Mr Alistair James Wheeler as a director (2 pages)
19 March 2014Appointment of Mr Wayne Blackledge as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
27 June 2008Appointment terminated secretary eileen race (1 page)
27 June 2008Appointment terminated secretary eileen race (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
6 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 January 2007Return made up to 03/01/07; full list of members (2 pages)
9 January 2007Return made up to 03/01/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 February 2006Return made up to 03/01/06; full list of members (2 pages)
23 February 2006Return made up to 03/01/06; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Return made up to 03/01/05; full list of members (7 pages)
22 February 2005Return made up to 03/01/05; full list of members (7 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
7 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
7 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
20 January 2003Return made up to 03/01/03; full list of members (6 pages)
20 January 2003Return made up to 03/01/03; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
12 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Registered office changed on 12/09/01 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
12 September 2001Registered office changed on 12/09/01 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
2 July 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
2 July 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (20 pages)
3 January 2001Incorporation (20 pages)