Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Emac Limited
Emac Limited is an active company incorporated on 8 February 1996 with the registered office located in Fareham, Hampshire. Emac Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03158541
Private limited company
Age
29 years
Incorporated
8 February 1996
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
30 September 2024
(11 months ago)
Next confirmation dated
30 September 2025
Due by
14 October 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Emac Limited
Contact
Address
Bembridge House, 1300 Parkway
Whiteley
Fareham
Hampshire
PO15 7AE
England
Address changed on
6 Jun 2022
(3 years ago)
Previous address was
Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE England
Companies in PO15 7AE
Telephone
08448006826
Email
Available in Endole App
Website
Emac.ltd.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
John Anthony O'Donnell
Director • Managing Director • British • Lives in UK • Born in May 1984
Magdalena Barbara Baugh
Director • FD, Chartered Accountant • British,polish • Lives in England • Born in Nov 1980
Christopher Timothy Miles Toulson-Clarke
Director • Chief Executive • British • Lives in England • Born in Apr 1964
Charlie Richard Simon
Director • Accountant / UK Finance Director • British • Lives in UK • Born in Apr 1992
The Innovation Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Motorcare Services Limited
Christopher Timothy Miles Toulson-Clarke, Magdalena Barbara Baugh, and 1 more are mutual people.
Active
Innovation Property (UK) Limited
Christopher Timothy Miles Toulson-Clarke, Magdalena Barbara Baugh, and 1 more are mutual people.
Active
The Innovation Group Limited
Christopher Timothy Miles Toulson-Clarke and Magdalena Barbara Baugh are mutual people.
Active
Innovation Fleet Services Limited
Christopher Timothy Miles Toulson-Clarke and Charlie Richard Simon are mutual people.
Active
Dimo Computing Ltd
Christopher Timothy Miles Toulson-Clarke and Charlie Richard Simon are mutual people.
Active
The Innovation Group (Emea) Limited
Christopher Timothy Miles Toulson-Clarke and Magdalena Barbara Baugh are mutual people.
Active
Tig Acquisition Holdings Limited
Christopher Timothy Miles Toulson-Clarke and Magdalena Barbara Baugh are mutual people.
Active
Axios Bidco Limited
Christopher Timothy Miles Toulson-Clarke and Magdalena Barbara Baugh are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£12.34M
Increased by £7.38M (+149%)
Turnover
£18.86M
Increased by £5.26M (+39%)
Employees
158
Increased by 38 (+32%)
Total Assets
£67.33M
Increased by £33.24M (+98%)
Total Liabilities
-£39.3M
Increased by £27.56M (+235%)
Net Assets
£28.02M
Increased by £5.68M (+25%)
Debt Ratio (%)
58%
Increased by 23.92% (+69%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 9 Jul 2025
Christopher Timothy Miles Toulson-Clarke Resigned
6 Months Ago on 1 Mar 2025
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Magdalena Barbara Baugh Resigned
1 Year 3 Months Ago on 28 May 2024
Mr Charlie Richard Simon Appointed
1 Year 3 Months Ago on 28 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Charge Satisfied
2 Years 7 Months Ago on 13 Jan 2023
The Innovation Group Limited (PSC) Details Changed
2 Years 8 Months Ago on 15 Dec 2022
Get Alerts
Get Credit Report
Discover Emac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 1 March 2025
Submitted on 6 Mar 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 2 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Appointment of Mr Charlie Richard Simon as a director on 28 May 2024
Submitted on 31 May 2024
Termination of appointment of Magdalena Barbara Baugh as a director on 28 May 2024
Submitted on 31 May 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 19 Oct 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 19 Oct 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 19 Oct 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 19 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs