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

EMPHASYS LIMITED

Blackbox Business Centre, Beech Lane, Wilmslow, CHESHIRE, SK9 5ER,
Company Registration Number
04134883
Private Limited Company
Active

Company Overview

About Emphasys Ltd
EMPHASYS LIMITED was founded on 2001-01-03 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Emphasys 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
EMPHASYS LIMITED
 
Legal Registered Office
Blackbox Business Centre
Beech Lane
Wilmslow
CHESHIRE
SK9 5ER
Other companies in SK7
 
Previous Names
IMA ELECTRONIC MEDIA LIMITED23/03/2021
Filing Information
Company Number 04134883
Company ID Number 04134883
Date formed 2001-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB203460649  
Last Datalog update: 2024-04-11 18:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPHASYS 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.
Companies with same name EMPHASYS LIMITED
The following companies were found which have the same name as EMPHASYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMPHASYS ADVANCED OUTSOURCING, LLC 345 COLORFUL RAIN AVENUE N LAS VEGAS NV 89031 Permanently Revoked Company formed on the 2006-04-28
EMPHASYS ADVERTISING PVT LTD READYMONEY MANSION43 VEER NARIMAN ROAD MUMBAI Maharashtra 400001 ACTIVE Company formed on the 1987-08-03
Emphasys Consulting LLC 19217 E. Cottonwood Drive # 911 Parker CO 80138 Delinquent Company formed on the 2009-12-23
EMPHASYS COMPUTER SOLUTIONS INCORPORATED Michigan UNKNOWN
EMPHASYS COMPUTER SOLUTIONS INC North Carolina Unknown
EMPHASYS COMPUTER SOLUTIONS INCORPORATED New Jersey Unknown
Emphasys Computer Solutions Inc Connecticut Unknown
Emphasys Computer Solutions Inc Indiana Unknown
EMPHASYS COMPUTER SOLUTIONS INC Georgia Unknown
EmphaSys Data Services Limited. 1305 ONTARIO STREET SUITE 1008 BURLINGTON Ontario L7S1Y1 Dissolved Company formed on the 1981-06-17
EMPHASYS FLOORING LLC 10945 READING ROAD JACKSONVILLE FL 32257 Inactive Company formed on the 2008-11-21
EMPHASYS I.T. LIMITED UNIT 2 RIVERSIDE TALLAGHT BUSINESS PARK TALLAGHT DUBLIN 24 Dissolved Company formed on the 2007-05-29
EMPHASYS INCORPORATED California Unknown
EMPHASYS IT LIMITED BRIDGE HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD Active Company formed on the 2022-11-08
EMPHASYS LIMITED 29 DOUGLAS AVENUE BIRMINGHAM B36 8EN Dissolved Company formed on the 2015-01-19
EMPHASYS MULTI TRADE PRIVATE LIMITED 318 MADHAV PLAZA NEAR LAL BUNGLOW OPP STATE BANK OF JAMNAGAR Gujarat 361001 ACTIVE Company formed on the 2011-07-26
EMPHASYS MEDICAL INC Delaware Unknown
EMPHASYS MEDICAL INCORPORATED California Unknown
EMPHASYS ONLINE RESOURCES 21 LIMITED FDW HOUSE BLACKTHORN BUSINESS PARK COES ROAD DUNDALK CO. LOUTH DUNDALK, LOUTH, IRELAND Active Company formed on the 2020-04-17
EMPHASYS PTY LTD Active Company formed on the 2021-05-30

Company Officers of EMPHASYS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BLACKLEDGE
Director 2014-01-01
ALEXANDER MATTHEW IRWIN
Director 2014-01-01
ALISTAIR JAMES WHEELER
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SHELLEY
Director 2001-01-03 2014-01-01
EILEEN RACE
Company Secretary 2005-02-10 2008-05-30
ALISTAIR JAMES WHEELER
Company Secretary 2003-02-28 2004-09-13
ALISTAIR JAMES WHEELER
Director 2003-02-28 2004-09-13
FRANK YOUNG
Company Secretary 2001-01-03 2003-02-28
CHETTLEBURGH'S SECRETARIAL LTD
Company Secretary 2001-01-03 2001-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JAMES WHEELER KATO LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
ALISTAIR JAMES WHEELER THE CYBERMEN LTD Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2018-03-20
ALISTAIR JAMES WHEELER KATO LTD Director 2016-01-11 CURRENT 2016-01-11 Active
ALISTAIR JAMES WHEELER READY LIMITED Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2018-03-27
ALISTAIR JAMES WHEELER MATRIX IT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2018-03-20

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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATTHEW IRWIN
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-23RES15CHANGE OF COMPANY NAME 20/01/23
2021-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES WHEELER
2018-06-25PSC09Withdrawal of a person with significant control statement on 2018-06-25
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 54 Bramhall Lane South Bramhall Stockport SK7 1AH England
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0103/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-13CH01Director's details changed for Mr Wayne Blackledge on 2015-10-09
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02SH0104/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-30AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH
2015-01-23AA01Previous accounting period extended from 30/11/14 TO 31/12/14
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041348830001
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHEELER / 01/01/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BLACKLEDGE / 01/01/2014
2014-04-10CH01Director's details changed for Mr Alexander Matthew Irwin on 2014-01-01
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHELLEY
2014-03-19AP01DIRECTOR APPOINTED MR WAYNE BLACKLEDGE
2014-03-19AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW IRWIN
2014-03-19AP01DIRECTOR APPOINTED MR ALISTAIR JAMES WHEELER
2014-01-15AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0103/01/14 FULL LIST
2013-04-08AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-03AR0103/01/13 FULL LIST
2012-02-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-03AR0103/01/12 FULL LIST
2011-03-29AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-18AR0103/01/11 FULL LIST
2010-03-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-20AR0103/01/10 FULL LIST
2009-04-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY EILEEN RACE
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-07363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-09363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-23363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-22363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-02-22288aNEW SECRETARY APPOINTED
2004-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-22363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-06288bSECRETARY RESIGNED
2003-01-20363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-02-12RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: LOWFIELD HOUSE 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS
2001-07-02225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/11/01
2001-01-12288bSECRETARY RESIGNED
2001-01-03NEWINCINCORPORATION 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
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals


Licences & Regulatory approval
We could not find any licences issued to EMPHASYS 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 EMPHASYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EMPHASYS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 EMPHASYS LIMITED

Intangible Assets
Patents
We have not found any records of EMPHASYS LIMITED registering or being granted any patents
Domain Names

EMPHASYS LIMITED owns 1 domain names.

projects.co.uk  

Trademarks
We have not found any records of EMPHASYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPHASYS 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 (62012 - Business and domestic software development) as EMPHASYS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EMPHASYS 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 EMPHASYS 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 EMPHASYS 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.