ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emicon-U.K. Ltd

Emicon-U.K. Ltd is an active company incorporated on 18 December 2012 with the registered office located in London, Greater London. Emicon-U.K. Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08335705
Private limited company
Age
13 years
Incorporated 18 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (2 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Daly, Hogget & Co.
5-11 Mortimer Street
London
W1T 3HS
United Kingdom
Address changed on 3 Dec 2024 (1 year ago)
Previous address was Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY United Kingdom
Telephone
07714290969
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Jun 1964
Director • None • Italian • Lives in Italy • Born in Jun 1974
Emicon A.C. Spa
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£43.81K
Decreased by £160.9K (-79%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£712.93K
Increased by £241.86K (+51%)
Total Liabilities
-£699.4K
Increased by £274.12K (+64%)
Net Assets
£13.54K
Decreased by £32.26K (-70%)
Debt Ratio (%)
98%
Increased by 7.82% (+9%)
Latest Activity
Small Accounts Submitted
7 Days Ago on 22 Dec 2025
Confirmation Submitted
2 Months Ago on 20 Oct 2025
Mr Dimitri Darid Gaston Rocchiccioli Details Changed
5 Months Ago on 10 Jul 2025
David Grant Neville Resigned
6 Months Ago on 30 Jun 2025
David Grant Neville Resigned
6 Months Ago on 30 Jun 2025
Mr Dimitri Darid Gaston Rocchiccioli Appointed
6 Months Ago on 30 Jun 2025
Mr Patrick Minotti Appointed
6 Months Ago on 30 Jun 2025
Hidros Srl (PSC) Resigned
1 Year 12 Months Ago on 1 Jan 2024
A Person with Significant Control (PSC) Resigned
1 Year 12 Months Ago on 1 Jan 2024
Emicon A.C. Spa (PSC) Appointed
1 Year 12 Months Ago on 1 Jan 2024
Get Credit Report
Discover Emicon-U.K. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 22 Dec 2025
Confirmation statement made on 17 October 2025 with no updates
Submitted on 20 Oct 2025
Cessation of Hidros Srl as a person with significant control on 1 January 2024
Submitted on 4 Sep 2025
Cessation of A Person with Significant Control as a person with significant control on 1 January 2024
Submitted on 3 Sep 2025
Notification of Emicon A.C. Spa as a person with significant control on 1 January 2024
Submitted on 2 Sep 2025
Appointment of Mr Dimitri Darid Gaston Rocchiccioli as a director on 30 June 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Dimitri Darid Gaston Rocchiccioli on 10 July 2025
Submitted on 10 Jul 2025
Termination of appointment of David Grant Neville as a director on 30 June 2025
Submitted on 10 Jul 2025
Termination of appointment of David Grant Neville as a secretary on 30 June 2025
Submitted on 10 Jul 2025
Appointment of Mr Patrick Minotti as a director on 30 June 2025
Submitted on 10 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year