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
Emulex Limited
Emulex Limited is a dissolved company incorporated on 21 September 2006 with the registered office located in London, Greater London. Emulex Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2020
(5 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
05942715
Private limited company
Age
18 years
Incorporated
21 September 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Emulex Limited
Contact
Address
15 Canada Square
London
E14 5GL
Same address for the past
8 years
Companies in E14 5GL
Telephone
Unreported
Email
Available in Endole App
Website
Emulex.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
MT Thomas Harry Krause JR
Director • Business Executive • American • Lives in United States • Born in Nov 1977
Maria ANN Selby-Bennetts
Director • Contracts Manager • Irish • Lives in UK • Born in Feb 1973
CSC CLS (UK) Limited
Secretary
Broadcom 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
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Rocombe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Venues UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Oct 2015
For period
1 Jul
⟶
31 Oct 2015
Traded for
16 months
Cash in Bank
£2.64M
Increased by £312.52K (+13%)
Turnover
£6.76M
Increased by £1.42M (+27%)
Employees
17
Decreased by 4 (-19%)
Total Assets
£4.18M
Increased by £644.85K (+18%)
Total Liabilities
-£1.11M
Increased by £369.71K (+50%)
Net Assets
£3.07M
Increased by £275.13K (+10%)
Debt Ratio (%)
26%
Increased by 5.63% (+27%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 20 Feb 2020
Registered Address Changed
8 Years Ago on 17 Jul 2017
Voluntary Liquidator Appointed
8 Years Ago on 30 Jun 2017
Declaration of Solvency
8 Years Ago on 30 Jun 2017
Registered Address Changed
8 Years Ago on 24 Feb 2017
Maria Ann Selby-Bennetts Details Changed
8 Years Ago on 20 Jan 2017
Intertrust (Uk) Limited Details Changed
8 Years Ago on 20 Jan 2017
Confirmation Submitted
8 Years Ago on 21 Nov 2016
Registers Moved To Registered Address
8 Years Ago on 18 Nov 2016
Maria Ann Selby-Bennetts Appointed
9 Years Ago on 17 Aug 2016
Get Alerts
Get Credit Report
Discover Emulex 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
Final Gazette dissolved following liquidation
Submitted on 20 Feb 2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 Canada Square London E14 5GL on 17 July 2017
Submitted on 17 Jul 2017
Declaration of solvency
Submitted on 30 Jun 2017
Appointment of a voluntary liquidator
Submitted on 30 Jun 2017
Resolutions
Submitted on 30 Jun 2017
Director's details changed for Maria Ann Selby-Bennetts on 20 January 2017
Submitted on 24 Feb 2017
Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 February 2017
Submitted on 24 Feb 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
Submitted on 24 Jan 2017
Confirmation statement made on 21 November 2016 with updates
Submitted on 21 Nov 2016
Register(s) moved to registered office address 11 Old Jewry 7 Floor London EC2R 8DU
Submitted on 18 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs