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

ME AND EM LIMITED

THIRD FLOOR WESTWORKS WHITE CITY PLACE, WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
05686460
Private Limited Company
Active

Company Overview

About Me And Em Ltd
ME AND EM LIMITED was founded on 2006-01-24 and has its registered office in London. The organisation's status is listed as "Active". Me And Em Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ME AND EM LIMITED
 
Legal Registered Office
THIRD FLOOR WESTWORKS WHITE CITY PLACE
WOOD LANE
LONDON
W12 7FQ
Other companies in W2
 
Previous Names
PYJAMA ROOM LTD16/09/2009
Filing Information
Company Number 05686460
Company ID Number 05686460
Date formed 2006-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB893853763  
Last Datalog update: 2024-04-07 01:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ME AND EM 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 ME AND EM LIMITED
The following companies were found which have the same name as ME AND EM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ME AND EM FOR GOOD LLC New Jersey Unknown
ME AND EMMI INCORPORATED California Unknown

Company Officers of ME AND EM LIMITED

Current Directors
Officer Role Date Appointed
CLARE HORNBY
Director 2006-09-21
JONATHAN PETER HORNBY
Director 2012-09-24
ANDREW DANIEL WOLFSON
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE HOWARTH
Company Secretary 2006-09-21 2014-10-03
EMMA LOUISE HOWARTH
Director 2006-12-05 2014-10-03
NICHOLAS JAMES HOWARTH
Director 2012-09-24 2014-10-03
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-01-24 2006-01-25
DUPORT DIRECTOR LIMITED
Nominated Director 2006-01-24 2006-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER HORNBY HHA INVESTMENTS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
JONATHAN PETER HORNBY CHI & PARTNERS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
JONATHAN PETER HORNBY MUSTER AGENCY LIMITED Director 2016-12-28 CURRENT 2016-12-28 Active
JONATHAN PETER HORNBY THE BOX ADVERTISING LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JONATHAN PETER HORNBY THE SOCIAL PRACTICE LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
JONATHAN PETER HORNBY BATES OVERSEAS HOLDINGS LIMITED Director 2014-12-23 CURRENT 1988-02-03 Active
JONATHAN PETER HORNBY MATTER LONDON 2016 LTD Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-04-04
JONATHAN PETER HORNBY THE & PARTNERS GROUP LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JONATHAN PETER HORNBY HALPERN LIMITED Director 2013-09-30 CURRENT 1996-02-09 Active
JONATHAN PETER HORNBY MCHI LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
JONATHAN PETER HORNBY CHI NOMINEES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
JONATHAN PETER HORNBY CHI PARTNERS HOLDINGS LIMITED Director 2007-05-17 CURRENT 2007-04-20 Active
JONATHAN PETER HORNBY THE&PARTNERS LONDON LIMITED Director 2001-04-30 CURRENT 2001-02-16 Active
ANDREW DANIEL WOLFSON THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ANDREW DANIEL WOLFSON FINE & RARE WINES LIMITED Director 2018-01-16 CURRENT 1994-09-08 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON THE SOUTH KEN BOTTEGA LIMITED Director 2016-12-19 CURRENT 2009-06-17 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON E S S PERSONNEL LTD. Director 2016-12-19 CURRENT 2005-04-04 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA BERNERS STREET LIMITED Director 2016-12-19 CURRENT 2013-04-02 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON RYDER STREET LIMITED Director 2016-12-19 CURRENT 2010-11-03 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON ALPHA CHARLIE LTD Director 2016-09-14 CURRENT 2015-08-26 Liquidation
ANDREW DANIEL WOLFSON THE BELGRAVIA BOTTEGA LIMITED Director 2015-12-18 CURRENT 2007-02-14 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA PONT STREET LTD Director 2015-12-18 CURRENT 2012-10-24 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHEEKFRILLS LIMITED Director 2015-09-24 CURRENT 2014-01-17 Liquidation
ANDREW DANIEL WOLFSON SOZA HEALTH LIMITED Director 2015-08-24 CURRENT 2014-01-15 Active
ANDREW DANIEL WOLFSON SMIDSY LTD. Director 2014-09-16 CURRENT 2011-11-01 Active
ANDREW DANIEL WOLFSON SP MARKET LIMITED Director 2014-06-13 CURRENT 2009-03-13 Liquidation
ANDREW DANIEL WOLFSON DILLY AND WOLF LIMITED Director 2014-01-27 CURRENT 2013-06-11 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL GROUP LIMITED Director 2014-01-10 CURRENT 2006-12-12 Active
ANDREW DANIEL WOLFSON TROUBADOUR GOODS LIMITED Director 2013-09-21 CURRENT 2011-12-05 Active
ANDREW DANIEL WOLFSON LBID HOLDINGS LIMITED Director 2013-08-02 CURRENT 2012-11-23 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS TRADING 2019 LIMITED Director 2013-08-02 CURRENT 2013-05-15 Active
ANDREW DANIEL WOLFSON BELLA FREUD LTD Director 2013-07-25 CURRENT 2012-08-09 Active
ANDREW DANIEL WOLFSON KAT MACONIE LIMITED Director 2013-06-21 CURRENT 2008-04-29 In Administration
ANDREW DANIEL WOLFSON PLENISH CLEANSE LTD Director 2013-06-21 CURRENT 2012-06-20 Liquidation
ANDREW DANIEL WOLFSON BOOM SPIN LTD Director 2013-05-16 CURRENT 2010-04-13 In Administration

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
2024-03-11CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 056864600004
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056864600003
2023-03-14CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-16Second filing of capital allotment of shares GBP614,857.82
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Unit 1 C & 1D the Phoenix Brewery 13 Bramley Road Notting Hill London W10 6SZ England
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM Unit 1 C & 1D the Phoenix Brewery 13 Bramley Road Notting Hill London W10 6SZ England
2022-12-1313/09/22 STATEMENT OF CAPITAL GBP 613105.18
2022-12-13SH0113/09/22 STATEMENT OF CAPITAL GBP 613105.18
2022-10-27AAFULL ACCOUNTS MADE UP TO 30/01/22
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-03Memorandum articles filed
2022-10-03MEM/ARTSARTICLES OF ASSOCIATION
2022-10-03RES01ADOPT ARTICLES 03/10/22
2022-07-12AP01DIRECTOR APPOINTED MR MAURICE HELFGOTT
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10RES13Resolutions passed:
  • Additional venrex purchase 29/04/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-05-09SH08Change of share class name or designation
2022-04-13RES10Resolutions passed:Resolution of allotment of securitiesVenrex transfer approved and ratfied/ sale agreement/ second ventrex purchase/ share transfer/ company business. 29/03/2022Resolution of variation of share rightsResolution of removal of pre-empti...
2022-04-12SH08Change of share class name or designation
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-06SH0129/03/22 STATEMENT OF CAPITAL GBP 613105.18
2022-04-06PSC02Notification of Highland Europe Technology Growth Iv L.P. Acting via Its General Partner Highland Europe Gpgp Iv Limited as a person with significant control on 2022-03-29
2022-04-06PSC07CESSATION OF HELEN CLARE HORNBY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06AP01DIRECTOR APPOINTED MS HELENA VALENTINA PROKHORENKO
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HIGGINS
2022-03-14RP04CS01
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-01-25FULL ACCOUNTS MADE UP TO 31/01/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-31PSC04Change of details for Mrs Helen Clare Hornby as a person with significant control on 2018-07-19
2021-08-26PSC07CESSATION OF JONATHAN PETER HORNBY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19PSC04Change of details for Mr Jonathan Peter Hornby as a person with significant control on 2018-07-19
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 26/01/20
2021-01-25SH0103/12/20 STATEMENT OF CAPITAL GBP 565278.57
2021-01-04AP01DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056864600003
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-06AAMDAmended account full exemption
2019-10-24AA27/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AP01DIRECTOR APPOINTED MR PETER JOHN HIGGINS
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM Unit 1 C & D the Phoenix Brewery 13 Bramley Road Notting Hill London United Kingdom
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 21 Connaught Streeet London W2 2AY
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-03-12PSC04Change of details for Mrs Helen Clare Hornby as a person with significant control on 2018-10-01
2019-02-13SH0104/01/19 STATEMENT OF CAPITAL GBP 497565.6
2019-01-18SH0104/01/19 STATEMENT OF CAPITAL GBP 497565.6
2019-01-14SH0104/01/19 STATEMENT OF CAPITAL GBP 497565.6
2018-10-03SH0129/06/18 STATEMENT OF CAPITAL GBP 497565.6
2018-10-03AAMDAmended account full exemption
2018-09-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 497565.6
2018-06-25SH0125/06/18 STATEMENT OF CAPITAL GBP 497565.6
2018-02-27PSC04Change of details for Mr Jonathan Peter Hornby as a person with significant control on 2017-05-19
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16RES01ADOPT ARTICLES 16/06/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 497565.6
2017-06-08SH0119/05/17 STATEMENT OF CAPITAL GBP 497565.6
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-26SH0110/02/17 STATEMENT OF CAPITAL GBP 407383.64
2017-02-25SH0106/02/17 STATEMENT OF CAPITAL GBP 385623.74
2017-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-24SH0105/01/17 STATEMENT OF CAPITAL GBP 365148.73
2016-10-19AA31/01/16 TOTAL EXEMPTION FULL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 322372.62
2016-09-22SH0105/04/16 STATEMENT OF CAPITAL GBP 322372.62
2016-05-10SH0129/01/16 STATEMENT OF CAPITAL GBP 320325.12
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 287565.1
2016-02-21AR0124/01/16 FULL LIST
2016-02-21AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 287565.1
2015-11-27SH0110/08/15 STATEMENT OF CAPITAL GBP 287565.1
2015-10-21AA01/02/15 TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 245796.06
2015-06-18SH0128/05/15 STATEMENT OF CAPITAL GBP 245796.06
2015-02-22AR0124/01/15 FULL LIST
2015-02-13SH0124/09/12 STATEMENT OF CAPITAL GBP 163828.85
2015-02-13SH0105/02/15 STATEMENT OF CAPITAL GBP 163828.61
2014-10-31SH0117/09/14 STATEMENT OF CAPITAL GBP 65468.19
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWARTH
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARTH
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY EMMA HOWARTH
2014-10-30AA02/02/14 TOTAL EXEMPTION FULL
2014-04-14AA01PREVEXT FROM 31/12/2013 TO 31/01/2014
2014-02-19AR0124/01/14 FULL LIST
2014-02-19SH0130/01/14 STATEMENT OF CAPITAL GBP 32734.96
2014-01-02SH0119/12/13 STATEMENT OF CAPITAL GBP 18930.43
2013-12-18SH0103/10/13 STATEMENT OF CAPITAL GBP 11044.28
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2013-04-16SH0105/03/13 STATEMENT OF CAPITAL GBP 8953.59
2013-02-16AR0124/01/13 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MR JONATHAN PETER HORNBY
2012-10-11AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOWARTH
2012-10-04RES01ADOPT ARTICLES 24/09/2012
2012-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-04SH0124/09/12 STATEMENT OF CAPITAL GBP 6995.00
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-01-31AR0124/01/12 FULL LIST
2011-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AR0124/01/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE HORNBY / 01/09/2010
2011-03-28SH0128/02/11 STATEMENT OF CAPITAL GBP 2
2011-02-01SH02SUB-DIVISION 30/12/10
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0124/01/10 FULL LIST
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HOWARTH / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE HORNBY / 01/10/2009
2009-09-21AA31/12/08 TOTAL EXEMPTION FULL
2009-09-15CERTNMCOMPANY NAME CHANGED PYJAMA ROOM LTD CERTIFICATE ISSUED ON 16/09/09
2009-05-12225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-06363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 7 RATHBONE STREET LONDON W1T 1LY
2008-05-12363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-05-04363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 20 FLAT A BASSETT ROAD LONDON W10 2JJ
2006-12-13288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW SECRETARY APPOINTED
2006-01-25288bSECRETARY RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2006-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ME AND EM 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 ME AND EM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-15 Satisfied JONATHAN HORNBY
DEBENTURE 2008-08-13 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 579,303
Creditors Due Within One Year 2012-01-01 £ 207,877
Other Creditors Due Within One Year 2012-01-01 £ 831
Other Taxation Social Security Within One Year 2012-01-01 £ 51,954
Trade Creditors Within One Year 2012-01-01 £ 155,092

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-02-02
Annual Accounts
2015-02-01
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-27
Annual Accounts
2020-01-26
Annual Accounts
2021-01-31
Annual Accounts
2022-01-30

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 ME AND EM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 50,970
Current Assets 2012-01-01 £ 193,192
Debtors 2012-01-01 £ 39,153
Other Debtors 2012-01-01 £ 9,116
Shareholder Funds 2012-01-01 £ 590,784
Stocks Inventory 2012-01-01 £ 103,069
Tangible Fixed Assets 2012-12-31 £ 2,684
Tangible Fixed Assets 2012-01-01 £ 3,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ME AND EM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ME AND EM LIMITED
Trademarks
We have not found any records of ME AND EM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ME AND EM 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 (47710 - Retail sale of clothing in specialised stores) as ME AND EM LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ME AND EM 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.
Import/Export of Goods
Goods imported/exported by ME AND EM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0162061000Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests)
2015-02-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2014-12-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2014-03-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2014-03-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2014-03-0162143000Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted)
2014-02-0161101210Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles)
2014-02-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2014-01-0161101210Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles)
2014-01-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2014-01-0162143000Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted)
2013-12-0162061000Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests)
2013-12-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2013-11-0162061000Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests)
2013-10-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2013-09-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2013-09-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2013-06-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2013-04-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2013-03-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2012-10-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2012-09-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2012-03-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted
2012-03-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2011-11-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2011-11-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2011-11-0163079099
2011-10-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2011-10-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2011-10-0163059000Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303)
2011-09-0162149000Shawls, scarves, mufflers, mantillas, veils and similar articles of textile materials (excl. of silk, silk waste, wool, fine animal hair or man-made fibres, knitted or crocheted)
2011-06-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2011-06-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2011-06-0163059000Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303)
2011-05-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2011-05-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2011-04-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2011-03-0142022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2011-03-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2011-03-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2010-11-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2010-11-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2010-10-0142022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2010-10-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2010-10-0161159400Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of wool or fine animal hair, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2010-10-0162021100Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2010-10-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2010-10-0163012090Blankets and travelling rugs, of wool or fine animal hair (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2010-09-0142022900Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper
2010-09-0161046100Women's or girls' trousers, bib and brace overalls, breeches and shorts of wool or fine animal hair, knitted or crocheted (excl. panties and swimwear)
2010-09-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2010-09-0161159400Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of wool or fine animal hair, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2010-09-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ME AND EM 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 ME AND EM 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.