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

EMAILCENTER UK LIMITED

WEST TITHE PURY HILL, ALDERTON ROAD, PAULERSPURY, TOWCESTER, NORTHAMPTONSHIRE, NN12 7LS,
Company Registration Number
04254916
Private Limited Company
Active

Company Overview

About Emailcenter Uk Ltd
EMAILCENTER UK LIMITED was founded on 2001-07-18 and has its registered office in Towcester. The organisation's status is listed as "Active". Emailcenter Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMAILCENTER UK LIMITED
 
Legal Registered Office
WEST TITHE PURY HILL, ALDERTON ROAD
PAULERSPURY
TOWCESTER
NORTHAMPTONSHIRE
NN12 7LS
Other companies in NN12
 
Filing Information
Company Number 04254916
Company ID Number 04254916
Date formed 2001-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB781562413  
Last Datalog update: 2023-11-06 14:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMAILCENTER UK 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 EMAILCENTER UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN COLLINS
Director 2018-02-16
THOMAS PATRICK KEARNS
Director 2018-02-16
JASON MCSWEENEY
Director 2001-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPA WILLIAMS
Company Secretary 2001-07-18 2018-02-16
NIGEL WILLIAMS
Director 2001-07-18 2018-02-16
CHRISTOPHER HACKETT
Nominated Secretary 2001-07-18 2001-07-18
SECRETARIAL NOMINEES LIMITED
Company Secretary 2001-07-18 2001-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MCSWEENEY SANE FOODS LIMITED Director 2009-10-21 CURRENT 2009-10-21 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
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-11-29PSC05Change of details for Xtremepush Ltd as a person with significant control on 2022-06-01
2022-11-29CH01Director's details changed for Mr Kevin Collins on 2022-11-20
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCSWEENEY
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-07-15CC04Statement of company's objects
2021-07-15RES01ADOPT ARTICLES 15/07/21
2021-07-15MEM/ARTSARTICLES OF ASSOCIATION
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042549160003
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042549160002
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042549160001
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042549160002
2020-09-04PSC02Notification of Xtremepush Ltd as a person with significant control on 2020-09-04
2020-09-04PSC09Withdrawal of a person with significant control statement on 2020-09-04
2020-09-01PSC07CESSATION OF SHARON WALSH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON WALSH
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-05PSC07CESSATION OF GRAHAM NIGEL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NIGEL WILLIAMS
2019-09-02AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-18AA01Previous accounting period extended from 31/12/17 TO 31/01/18
2018-07-09PSC08Notification of a person with significant control statement
2018-04-30RES13THAT THE TERMS OF, AND THE TRANSACTIONS CONTEMPLATE BY THE DOCUMENTS BE AND ARE HEREBY APPROVED/ 16/02/2018
2018-04-30RES01ALTER ARTICLES 16/02/2018
2018-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042549160001
2018-02-22AP01DIRECTOR APPOINTED MR KEVIN COLLINS
2018-02-22AP01DIRECTOR APPOINTED MR THOMAS PATRICK KEARNS
2018-02-22PSC07CESSATION OF GRAHAM NIGEL WILLIAMS AS A PSC
2018-02-22PSC07CESSATION OF JASON MCSWEENEY AS A PSC
2018-02-22TM02Termination of appointment of Phillipa Williams on 2018-02-16
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16SH0226/01/18 STATEMENT OF CAPITAL GBP 100
2018-02-02RES16REDEMPTION OF SHARES 26/01/2018
2018-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-05-05AA31/12/16 UNAUDITED ABRIDGED
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-29AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-11AR0103/09/15 FULL LIST
2015-09-01AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-03AR0103/09/14 FULL LIST
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HENGE BARN PURY HILL BUSINESS PARK ALDERTON ROAD PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7LS
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM, HENGE BARN PURY HILL BUSINESS PARK ALDERTON ROAD, PAULERSPURY, TOWCESTER, NORTHAMPTONSHIRE, NN12 7LS
2013-10-24AR0103/09/13 FULL LIST
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-06AR0103/09/12 FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-06AR0103/09/11 FULL LIST
2011-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PHILLIPA WILLIAMS / 06/09/2011
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM KINGTHORN PARK BRADDEN ROAD GREENS NORTON TOWCESTER NORTHAMPTONSHIRE NN12 8BS
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM, KINGTHORN PARK, BRADDEN ROAD GREENS NORTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 8BS
2010-09-07AR0103/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MCSWEENEY / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAMS / 03/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA WILLIAMS / 03/09/2010
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-04363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: PLUM PARK ESTATE PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LQ
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: PLUM PARK ESTATE, PAULERSPURY, TOWCESTER, NORTHAMPTONSHIRE NN12 6LQ
2004-07-09363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: PLUM PARK ESTATE PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LQ
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: PLUM PARK ESTATE, PAULERSPURY, TOWCESTER, NORTHAMPTONSHIRE NN12 6LQ
2003-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/03
2003-07-12363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-28RES12VARYING SHARE RIGHTS AND NAMES
2002-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-0288(2)RAD 01/12/01--------- £ SI 198@1=198 £ IC 2/200
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 40 HAZEL CRESCENT TOWCESTER NORTHAMPTONSHIRE NN12 6UQ
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 40 HAZEL CRESCENT, TOWCESTER, NORTHAMPTONSHIRE NN12 6UQ
2002-05-03225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-09-12288aNEW DIRECTOR APPOINTED
2001-07-27288bSECRETARY RESIGNED
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288bSECRETARY RESIGNED
2001-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EMAILCENTER UK 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 EMAILCENTER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EMAILCENTER UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 263,781
Creditors Due Within One Year 2011-12-31 £ 302,472
Provisions For Liabilities Charges 2012-12-31 £ 8,423

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-12-31

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 EMAILCENTER UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 778,831
Cash Bank In Hand 2011-12-31 £ 658,486
Current Assets 2012-12-31 £ 1,066,905
Current Assets 2011-12-31 £ 999,565
Debtors 2012-12-31 £ 288,074
Debtors 2011-12-31 £ 341,079
Shareholder Funds 2012-12-31 £ 838,475
Shareholder Funds 2011-12-31 £ 740,273
Tangible Fixed Assets 2012-12-31 £ 43,774
Tangible Fixed Assets 2011-12-31 £ 43,180

Debtors and other cash assets

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

EMAILCENTER UK LIMITED owns 6 domain names.

emailcenteruk.co.uk   emailcentreuk.co.uk   free-email-account.co.uk   miracle-mail.co.uk   rovomail.co.uk   email-intelligence.co.uk  

Trademarks
We have not found any records of EMAILCENTER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMAILCENTER UK 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 (73110 - Advertising agencies) as EMAILCENTER UK 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 EMAILCENTER UK 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 EMAILCENTER UK 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 EMAILCENTER UK 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.