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

EMAPSITE.COM LIMITED

UNIT 5 WOKING 8, FORSYTH ROAD, WOKING, SURREY, GU21 5SB,
Company Registration Number
03931726
Private Limited Company
Active

Company Overview

About Emapsite.com Ltd
EMAPSITE.COM LIMITED was founded on 2000-02-23 and has its registered office in Woking. The organisation's status is listed as "Active". Emapsite.com Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMAPSITE.COM LIMITED
 
Legal Registered Office
UNIT 5 WOKING 8
FORSYTH ROAD
WOKING
SURREY
GU21 5SB
Other companies in RG27
 
Filing Information
Company Number 03931726
Company ID Number 03931726
Date formed 2000-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/07/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMAPSITE.COM LIMITED
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.

Company Officers of EMAPSITE.COM LIMITED

Current Directors
Officer Role Date Appointed
JOHN TREVOR BRETT
Director 2016-05-03
JAMES ROBERT EDWIN CUTLER
Director 2000-02-23
RICHARD JOHN MARKWELL PICKANCE
Director 2000-05-02
JUSTIN JON-DAVID SAUNDERS
Director 2000-02-23
DANIEL JOSEPH SLATER
Director 2016-05-03
MICHAEL JOHN SLATER
Director 2000-05-02
DAVID ARTHUR WARWICK
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY SLATER
Company Secretary 2000-05-02 2018-04-09
JAMES ROBERT EDWIN CUTLER
Company Secretary 2000-02-23 2000-05-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-23 2000-02-23
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-23 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT EDWIN CUTLER GISL LIMITED Director 1993-05-25 CURRENT 1993-04-26 Active - Proposal to Strike off
RICHARD JOHN MARKWELL PICKANCE SCHROEDER KNIGHT LIMITED Director 2000-11-01 CURRENT 2000-06-08 Active
DANIEL JOSEPH SLATER MASDAR INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1978-09-12 Active
DANIEL JOSEPH SLATER MASDAR (U.K.) LIMITED Director 2016-03-22 CURRENT 1978-09-12 Liquidation
MICHAEL JOHN SLATER MASDAR FARMING (CONSULTANTS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-03-29
MICHAEL JOHN SLATER MASDAR FARMING (OPERATIONS) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-03-29
MICHAEL JOHN SLATER MASDAR FARMING (PHILIPPINES) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2017-04-04
MICHAEL JOHN SLATER EVERSLEY SPORTS ASSOCIATION TRADING LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2013-12-24
MICHAEL JOHN SLATER EVERSLEY SPORTS ASSOCIATION Director 2003-12-12 CURRENT 2003-12-12 Active
MICHAEL JOHN SLATER MASDAR (U.K.) LIMITED Director 1992-04-19 CURRENT 1978-09-12 Liquidation
MICHAEL JOHN SLATER AGRI-VISUAL LIMITED Director 1991-02-28 CURRENT 1976-06-08 Active - Proposal to Strike off
MICHAEL JOHN SLATER MASDAR INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1978-09-12 Active
MICHAEL JOHN SLATER MASDAR FARMING LIMITED Director 1991-02-28 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID ARTHUR WARWICK MASDAR FARMING (CONSULTANTS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-03-29
DAVID ARTHUR WARWICK MASDAR FARMING (OPERATIONS) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-03-29
DAVID ARTHUR WARWICK MASDAR FARMING (PHILIPPINES) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2017-04-04
DAVID ARTHUR WARWICK MASDAR FARMING LIMITED Director 2012-09-20 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID ARTHUR WARWICK MASDAR (U.K.) LIMITED Director 1992-04-19 CURRENT 1978-09-12 Liquidation

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
2024-02-28Appointment of Mrs Ruth Paterson as company secretary on 2024-02-28
2023-10-10Change of details for Idox Plc as a person with significant control on 2023-08-18
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 039317260003
2023-09-0518/08/23 STATEMENT OF CAPITAL GBP 85.15
2023-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31Cancellation of shares. Statement of capital on 2012-01-19 GBP 80.00
2023-05-30Sub-division of shares on 2023-05-04
2023-05-30Change of share class name or designation
2023-05-30Particulars of variation of rights attached to shares
2023-05-30Statement of capital on 2012-01-19 GBP80.00
2023-05-23Particulars of variation of rights attached to shares
2023-05-23Change of share class name or designation
2023-05-22Cancellation of shares. Statement of capital on 2012-01-19 GBP 80.00
2023-05-22Statement of capital on 2012-01-19 GBP80.00
2023-03-24CESSATION OF MICHAEL JOHN SLATER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF MICHAEL JOHN SLATER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24Notification of Masdar (U.K.) Limited as a person with significant control on 2016-04-06
2023-03-24Notification of Masdar (U.K.) Limited as a person with significant control on 2016-04-06
2023-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN SLATER
2023-03-16CESSATION OF JAMES ROBERT EDWIN CULTER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-03-07Second filing of chage of details of person of significant controlJames Robin Edward Culter
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-24AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PAWLYN
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT EDWIN CUTLER
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MARKWELL PICKANCE
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-18SH10Particulars of variation of rights attached to shares
2019-10-16RES13Resolutions passed:
  • Creation of 2000000 d shares of £0.01 01/10/2019
  • ADOPT ARTICLES
2019-10-16RES12Resolution of varying share rights or name
2019-10-16CC04Statement of company's objects
2019-02-04AP03Appointment of Mr David Arthur Warwick as company secretary on 2019-02-01
2019-02-04TM02Termination of appointment of Richard John Markwell Pickance on 2019-02-01
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AP03Appointment of Mr Richard John Markwell Pickance as company secretary on 2018-09-27
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Masdar House 1 Reading Road Eversley Hook Hampshire RG27 0RP
2018-04-13TM02Termination of appointment of Susan Mary Slater on 2018-04-09
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 80
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-16PSC04Change of details for Mr James Robert Edwin Cutler as a person with significant control on 2017-11-16
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 80
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MR JOHN TREVOR BRETT
2016-05-31AP01DIRECTOR APPOINTED MR DANIEL JOSEPH SLATER
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 80
2015-10-01AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-22SH08Change of share class name or designation
2014-12-22RES12Resolution of varying share rights or name
2014-12-22RES01ADOPT ARTICLES 22/12/14
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-26AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WARWICK / 01/07/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SLATER / 01/10/2009
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EDWIN CUTLER / 12/11/2012
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for David Arthur Warwick on 2013-07-28
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-21AR0121/09/12 FULL LIST
2012-04-02AR0108/03/12 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0108/03/11 FULL LIST
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29AR0123/02/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WARWICK / 23/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JON-DAVID SAUNDERS / 23/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARKWELL PICKANCE / 23/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EDWIN CUTLER / 23/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM
2009-02-17363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND
2009-02-17363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND
2009-02-17363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS; AMEND
2009-02-17363aRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS; AMEND
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25RES12VARYING SHARE RIGHTS AND NAMES
2008-06-25RES01ADOPT MEM AND ARTS 19/06/2008
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O WARD WILLIAMS 43-45 HIGH STREET, WEYBRIDGE SURREY KT13 8BB
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-10288aNEW DIRECTOR APPOINTED
2004-11-12RES12VARYING SHARE RIGHTS AND NAMES
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-0988(2)RAD 25/03/04--------- £ SI 50000@1=50000 £ IC 80/50080
2004-06-03123£ NC 100000/150000 25/03/04
2004-06-03RES12VARYING SHARE RIGHTS AND NAMES
2004-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-15123£ NC 1000/100000 10/04/00
2004-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-15RES04NC INC ALREADY ADJUSTED 10/04/00
2004-02-23363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-02-05363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS; AMEND
2004-02-05363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS; AMEND
2004-02-05363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS; AMEND
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-01-15225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-06-19288aNEW DIRECTOR APPOINTED
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-24288bSECRETARY RESIGNED
2000-03-13288bDIRECTOR RESIGNED
2000-03-13288bSECRETARY RESIGNED
2000-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-13288aNEW DIRECTOR APPOINTED
2000-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EMAPSITE.COM 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 EMAPSITE.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-04 Outstanding HSBC BANK PLC
DEBENTURE 2001-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EMAPSITE.COM LIMITED registering or being granted any patents
Domain Names

EMAPSITE.COM LIMITED owns 3 domain names.

os-open-data.co.uk   os-opendata.co.uk   open-data.co.uk  

Trademarks
We have not found any records of EMAPSITE.COM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMAPSITE.COM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-03-16 GBP £106
Essex County Council 2013-03-16 GBP £106

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMAPSITE.COM 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 EMAPSITE.COM 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 EMAPSITE.COM 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.