General information

Name:

E-mrm Limited

Office Address:

44 Eaton Road NR4 6PZ Norwich

Number: 06620936

Incorporation date: 2008-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.e-mrm.co.uk

Description

Data updated on:

E-mrm Ltd is categorised as Private Limited Company, that is located in 44 Eaton Road in Norwich. The company's post code is NR4 6PZ. This business was created in 2008-06-16. The registration number is 06620936. This enterprise's classified under the NACE and SIC code 74100: specialised design activities. 2022-06-30 is the last time when account status updates were filed.

The firm's trademark is "Love Summer". They applied for it on 2013-03-11 and it was granted five months later. The trademark's registration will no longer be valid after 2023-03-11.

With regards to this limited company, the full range of director's tasks have so far been carried out by Stuart D. who was chosen to lead the company 16 years ago. This limited company had been controlled by Duport Director Limited till June 2008.

Stuart D. is the individual who has control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00002655574
Trademark image:-
Trademark name:Love Summer
Status:Registered
Filing date:2013-03-11
Date of entry in register:2013-08-25
Renewal date:2023-03-11
Owner name:E-MRM Ltd
Owner address:Flat 7, Central Buildings, 132 Herne Hill, London, United Kingdom, SE24 9QJ

Financial data based on annual reports

Company staff

Stuart D.

Role: Director

Appointed: 16 June 2008

Latest update: 21 March 2024

People with significant control

Stuart D.
Notified on 3 July 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28 March 2014
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 25 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 October 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/06/17 (CS01)
filed on: 3rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

7 Central Buildings 132 Herne Hill

Post code:

SE24 9QJ

City / Town:

London

HQ address,
2013

Address:

7 Central Buildings 132 Herne Hill

Post code:

SE24 9QJ

City / Town:

London

HQ address,
2014

Address:

6 De Bruin Court 17 Ferry Street

Post code:

E14 3BU

City / Town:

London

HQ address,
2015

Address:

13 Newhaven Road

Post code:

SE25 6JQ

City / Town:

London

HQ address,
2016

Address:

13 Newhaven Road

Post code:

SE25 6JQ

City / Town:

London

Accountant/Auditor,
2012

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Accountant/Auditor,
2016

Name:

Quest Accounting Services Ltd

Address:

Unit 10 Acorn Business Centre

Post code:

LU7 0LB

City / Town:

Wing

Accountant/Auditor,
2014 - 2013

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Accountant/Auditor,
2015

Name:

Quest Accounting Services Ltd

Address:

Unit 10 Acorn Farm Business Centre Cublington Road

Post code:

LU7 0LB

City / Town:

Wing

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Closest Companies - by postcode