ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emerson Holding Company Limited

Emerson Holding Company Limited is an active company incorporated on 10 February 1984 with the registered office located in London, City of London. Emerson Holding Company Limited was registered 41 years ago.
Status
Active
Active since 39 years ago
Company No
01790726
Private limited company
Age
41 years
Incorporated 10 February 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 December 2024 (10 months ago)
Next confirmation dated 27 December 2025
Due by 10 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
70 Gracechurch Street
Suite 423
London
EC3V 0HR
England
Address changed on 3 Jun 2024 (1 year 5 months ago)
Previous address was 2nd Floor Accurist House 44 Baker Street London W1U 7AL
Telephone
02074674460
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Tax Adviser • British • Lives in Switzerland • Born in Sep 1963
Director • Vice President - International Treasury • Chinese • Lives in UK • Born in Dec 1968
Director • Accountant • Danish • Lives in England • Born in Feb 1972
Director • Tax Director • American • Lives in UK • Born in Mar 1981
Digital Appliance Controls (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rutherfurd Acquisitions Limited
Kin Fai Henry Ma, Lynne Blakey Beutlich, and 2 more are mutual people.
Active
Emerson International Holding Company Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 2 more are mutual people.
Active
Emerson Electric U.K. Limited
Kin Fai Henry Ma, Lynne Blakey Beutlich, and 1 more are mutual people.
Active
Digital Appliance Controls (UK) Limited
Kin Fai Henry Ma, Peter Ronald Martinson, and 1 more are mutual people.
Active
Tranmet Holdings Limited
Kin Fai Henry Ma, Peter Ronald Martinson, and 1 more are mutual people.
Active
Emersub UK Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Emersub UK Ii Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Emersub Treasury Ireland Unlimited Company
Kin Fai Henry Ma, Peter Ronald Martinson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200.41M
Increased by £14.17M (+8%)
Total Liabilities
-£66.86M
Increased by £14.05M (+27%)
Net Assets
£133.55M
Increased by £115K (0%)
Debt Ratio (%)
33%
Increased by 5.01% (+18%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 12 Jun 2025
Confirmation Submitted
9 Months Ago on 9 Jan 2025
Full Accounts Submitted
11 Months Ago on 12 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Digital Appliance Controls (Uk) Limited (PSC) Details Changed
1 Year 6 Months Ago on 3 May 2024
Mr Peter Ronald Martinson Details Changed
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Nov 2023
Mr Kin Fai Henry Ma Details Changed
2 Years 4 Months Ago on 15 Jun 2023
Derek Shaw Resigned
2 Years 4 Months Ago on 12 Jun 2023
Get Credit Report
Discover Emerson Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 12 Jun 2025
Change of details for Digital Appliance Controls (Uk) Limited as a person with significant control on 3 May 2024
Submitted on 24 Mar 2025
Confirmation statement made on 27 December 2024 with no updates
Submitted on 9 Jan 2025
Full accounts made up to 30 September 2023
Submitted on 12 Nov 2024
Registered office address changed from 2nd Floor Accurist House 44 Baker Street London W1U 7AL to 70 Gracechurch Street Suite 423 London EC3V 0HR on 3 June 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Peter Ronald Martinson on 19 March 2024
Submitted on 20 Mar 2024
Confirmation statement made on 27 December 2023 with no updates
Submitted on 12 Jan 2024
Full accounts made up to 30 September 2022
Submitted on 8 Nov 2023
Director's details changed for Mr Kin Fai Henry Ma on 15 June 2023
Submitted on 28 Jun 2023
Termination of appointment of Derek Shaw as a director on 12 June 2023
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year