E-MOBILITY SEARCH LTD

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.09618400
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age9 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

E-MOBILITY SEARCH LTD is an active private limited company with number 09618400. It was incorporated 9 years, 1 month, 2 days ago, on 02 June 2015. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-31

Psc name: Mrs Clare Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Davies

Cessation date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-29

Psc name: Roy Davies

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Mrs Clare Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: Regus, Warrington Cinnamon House Crab Lane Fearnhead Warrington WA2 0XP England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Roy Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: Clifton House Ashville Point Sutton Weaver Runcorn WA7 3FW England

New address: Regus, Warrington Cinnamon House Crab Lane Fearnhead Warrington WA2 0XP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Davies

Notification date: 2020-10-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096184000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096184000002

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Davies

Cessation date: 2020-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Davies

Termination date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-24

Psc name: Mr Roy Davies

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Davies

Notification date: 2020-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Davies

Appointment date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Davies

Appointment date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Davies

Termination date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-15

Psc name: Mr Roy Davies

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-17

Officer name: Mr Roy Davies

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Elizabeth Davies

Termination date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Davies

Appointment date: 2019-10-04

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Davies

Notification date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Davies

Termination date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: No 2 Cinnabar Court 6200 Daresbury Park Daresbury Warrington Cheshire WA4 4GE United Kingdom

New address: Clifton House Ashville Point Sutton Weaver Runcorn WA7 3FW

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Clare Elizabeth Davies

Appointment date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Davies

Termination date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Davies

Appointment date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Davies

Cessation date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Elizabeth Davies

Termination date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Davies

Appointment date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 08 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096184000002

Charge creation date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Elizabeth Davies

Appointment date: 2017-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-27

Psc name: Mr Roy Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janine Clark

Termination date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Davies

Termination date: 2017-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS England

New address: No 2 Cinnabar Court 6200 Daresbury Park Daresbury Warrington Cheshire WA4 4GE

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Clark

Termination date: 2017-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096184000001

Charge creation date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Clark

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Original description: 27/07/16 Statement of Capital gbp 100

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Christopher Davis

Termination date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: The Breeze at Carnoustie House Kelvin Close Birchwood Warrington WA3 7PB United Kingdom

New address: 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATAGUARDSMAN LIMITED

INDIA HOUSE,CHESTER,CH1 1NZ

Number:07258899
Status:ACTIVE
Category:Private Limited Company

IC PHILANTHROPY FOUNDATION

6 HILLBURY GARDENS,WARLINGHAM,CR6 9TQ

Number:09395678
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARKET CONTROLS LIMITED

75 SPRINGFIELD ROAD,,CM2 6JB

Number:03186900
Status:LIQUIDATION
Category:Private Limited Company

METCALFE ADVISORY LLP

WAYSIDE,EPPERSTONE,NG14 6AG

Number:OC404519
Status:ACTIVE
Category:Limited Liability Partnership

OWEN PUB ENTERPRISES LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:08810353
Status:LIQUIDATION
Category:Private Limited Company

SMALLORANGES LTD.

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC375832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source