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
Emccan C.I.C
Emccan C.I.C is an active company incorporated on 5 March 2012 with the registered office located in Derby, Derbyshire. Emccan C.I.C was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07975205
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
13 years
Incorporated
5 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 March 2025
(6 months ago)
Next confirmation dated
5 March 2026
Due by
19 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Emccan C.I.C
Contact
Address
Emccan Unit 19 Riverside Chambers
Full Street
Derby
DE1 3AF
England
Address changed on
16 Oct 2022
(2 years 10 months ago)
Previous address was
Emccan Unit 19 Riverside Chambers Full Street Derby DE1 3AF England
Companies in DE1 3AF
Telephone
01332 371529
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Miss Myrle Eugenie Roach
Director • Secretary • Administrator • British • Lives in UK • Born in Mar 1960
Mr Dennis Sugar Christopher
Director • Company Director Fitness Gym • British • Lives in UK • Born in Jan 1950
Jeremy James Prince
Director • Consultant • British • Lives in England • Born in Apr 1971
Ms Mahalia Hema France-Mir
Director • Councillor • British • Lives in England • Born in Dec 1976
Richard Gordon Renwick
Director • Chief Executive Housing Associ • British,grenadian • Lives in England • Born in Sep 1954
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
Fusion Community Carnival ARTS
Hopeton Jacinto Walker is a mutual person.
Active
Nottingham Carnival Cic
Richard Gordon Renwick and Dr Jennifer Loriana Maxwell are mutual people.
Active
Sugar's International Limited
Mr Dennis Sugar Christopher is a mutual person.
Active
Paddington ARTS
Cbe Ansel Keith David Wong is a mutual person.
Active
Northamptonshire Association Of Youth Clubs
Morcea Antoinette Walker is a mutual person.
Active
Leicester Caribbean Carnival Limited
Mr Dennis Sugar Christopher is a mutual person.
Active
Creative Performance Limited
Hopeton Jacinto Walker is a mutual person.
Active
Luton Carnival ARTS Development Trust
Richard Gordon Renwick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£32.63K
Increased by £13.18K (+68%)
Turnover
£234.82K
Increased by £70.23K (+43%)
Employees
1
Same as previous period
Total Assets
£34.93K
Increased by £12.17K (+53%)
Total Liabilities
-£12.2K
Increased by £9.92K (+436%)
Net Assets
£22.73K
Increased by £2.25K (+11%)
Debt Ratio (%)
35%
Increased by 24.92% (+249%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Dr Jennifer Loriana Maxwell Appointed
6 Months Ago on 22 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Jeremy James Prince Resigned
1 Year 2 Months Ago on 26 Jun 2024
Ms Mahalia Hema France-Mir Details Changed
1 Year 5 Months Ago on 3 Apr 2024
Miss Kellesha Queeley Appointed
1 Year 5 Months Ago on 16 Mar 2024
Nathifa Ashura Jordan Resigned
1 Year 5 Months Ago on 16 Mar 2024
Miss Myrle Eugenie Roach Appointed
1 Year 5 Months Ago on 16 Mar 2024
Samantha Hudson Resigned
1 Year 5 Months Ago on 16 Mar 2024
Mrs Maureen Mosley Appointed
1 Year 5 Months Ago on 16 Mar 2024
Get Alerts
Get Credit Report
Discover Emccan C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 March 2025 with no updates
Submitted on 18 Mar 2025
Appointment of Dr Jennifer Loriana Maxwell as a director on 22 February 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Jeremy James Prince as a director on 26 June 2024
Submitted on 2 Jul 2024
Appointment of Miss Myrle Eugenie Roach as a secretary on 16 March 2024
Submitted on 4 Apr 2024
Termination of appointment of Nathifa Ashura Jordan as a secretary on 16 March 2024
Submitted on 4 Apr 2024
Appointment of Miss Kellesha Queeley as a director on 16 March 2024
Submitted on 4 Apr 2024
Director's details changed for Miss Nathifa Ashura Jordan on 3 April 2024
Submitted on 3 Apr 2024
Director's details changed for Ms Mahalia Hema France-Mir on 3 April 2024
Submitted on 3 Apr 2024
Appointment of Mrs Maureen Mosley as a director on 16 March 2024
Submitted on 3 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs