EMOTIVE (AGENCY) LIMITED

EMOTIVE (AGENCY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMOTIVE (AGENCY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03766240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMOTIVE (AGENCY) LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities
    • Other human health activities (86900) / Human health and social work activities

    Where is EMOTIVE (AGENCY) LIMITED located?

    Registered Office Address
    Donald Reid Group Limited 1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMOTIVE (AGENCY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNAPTIQ LIMITEDJun 27, 2013Jun 27, 2013
    REPLAY MEDIA LTDJul 12, 2001Jul 12, 2001
    MONOPTICA LIMITEDJun 07, 2000Jun 07, 2000
    NET PLACES LIMITEDMay 07, 1999May 07, 1999

    What are the latest accounts for EMOTIVE (AGENCY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMOTIVE (AGENCY) LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for EMOTIVE (AGENCY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Teresa Ann Cooper as a director on Nov 01, 2025

    2 pagesAP01

    Appointment of Mark Lester-Swindell as a director on Nov 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on May 07, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Thomas Edmonds on Jan 15, 2025

    2 pagesCH01

    Change of details for Synaptiq Health Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on Jan 17, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on May 07, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on May 07, 2023 with updates

    5 pagesCS01

    Change of details for Synaptiq Health Limited as a person with significant control on May 15, 2023

    2 pagesPSC05

    Director's details changed for Mr Christopher Thomas Edmonds on May 15, 2023

    2 pagesCH01

    Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on May 15, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on May 07, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 07, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Thomas Edmonds on Jul 09, 2020

    2 pagesCH01

    Confirmation statement made on May 07, 2020 with updates

    5 pagesCS01

    Change of details for Synaptiq Holdings Limited as a person with significant control on Jul 31, 2019

    2 pagesPSC05

    Cessation of David Robyn Gordon-Smith as a person with significant control on Jun 19, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    legacy

    1 pagesSH20

    Who are the officers of EMOTIVE (AGENCY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Teresa Ann
    Hale House
    78 Portland Place
    W1B 1NT London
    Emotive
    United Kingdom
    Director
    Hale House
    78 Portland Place
    W1B 1NT London
    Emotive
    United Kingdom
    United StatesBritish342085070001
    EDMONDS, Christopher Thomas
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Donald Reid Group Limited
    United Kingdom
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Donald Reid Group Limited
    United Kingdom
    United KingdomBritish70839520019
    LESTER-SWINDELL, Mark
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Donald Reid Group Limited
    United Kingdom
    Director
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Donald Reid Group Limited
    United Kingdom
    United KingdomBritish342085060001
    EDMONDS, Charles John, Doctor
    18 Beech Avenue
    WD7 7DE Radlett
    Hertfordshire
    Secretary
    18 Beech Avenue
    WD7 7DE Radlett
    Hertfordshire
    British64474940001
    EDMONDS, Chris
    Ashling
    Ellington Road
    SL6 0AX Taplow
    Berkshire
    Secretary
    Ashling
    Ellington Road
    SL6 0AX Taplow
    Berkshire
    British73589770002
    EDMONDS, Jennifer
    Ashling
    Ellington Road
    SL6 0AX Taplow
    Bucks
    Secretary
    Ashling
    Ellington Road
    SL6 0AX Taplow
    Bucks
    British73589590003
    HAMMOND, Juliet Alice
    20 Temple Road
    SL4 1HW Windsor
    Berkshire
    Secretary
    20 Temple Road
    SL4 1HW Windsor
    Berkshire
    British65955180001
    MORTON, David Reginald
    156 High Street South
    LU6 3HJ Dunstable
    Bedfordshire
    Secretary
    156 High Street South
    LU6 3HJ Dunstable
    Bedfordshire
    British63876880001
    CHARLESWORTH, Peter Simon
    Prince Albert House
    20 King Street
    SL6 1DT Maidenhead
    Berkshire
    Director
    Prince Albert House
    20 King Street
    SL6 1DT Maidenhead
    Berkshire
    ScotlandBritish63970860007
    CHARLESWORTH, Peter Simon
    Inver Dunreggan
    Moniaive
    DH3 4HQ Thornhill
    Director
    Inver Dunreggan
    Moniaive
    DH3 4HQ Thornhill
    ScotlandBritish63970860002
    DENNY, Richard William Geoffrey
    Coldicote Farm
    GL56 0NJ Moreton In Marsh
    Gloucestershire
    Director
    Coldicote Farm
    GL56 0NJ Moreton In Marsh
    Gloucestershire
    British6499740001
    EDWARDS, Martin
    45 Broomfield Road
    Tilehurst
    RG30 6AJ Reading
    Berkshire
    Director
    45 Broomfield Road
    Tilehurst
    RG30 6AJ Reading
    Berkshire
    British67242190001
    GAMPER, Michael
    Route De Renipont 37
    Ohain
    B-1380
    Belgium
    Director
    Route De Renipont 37
    Ohain
    B-1380
    Belgium
    Austrian69848770001
    HAMMOND, Juliet Alice
    20 Temple Road
    SL4 1HW Windsor
    Berkshire
    Director
    20 Temple Road
    SL4 1HW Windsor
    Berkshire
    British65955180001
    HASTIE, Andrew John
    Prince Albert House
    20 King Street
    SL6 1DT Maidenhead
    Berkshire
    Director
    Prince Albert House
    20 King Street
    SL6 1DT Maidenhead
    Berkshire
    EnglandBritish180273600001
    MORGAN, Philip Bruce, Dr
    6 Vauze House Close
    Blackrod
    BL6 6BZ Bolton
    Lancashire
    Director
    6 Vauze House Close
    Blackrod
    BL6 6BZ Bolton
    Lancashire
    United KingdomBritish117853080002
    SODERLAND, Par Ake Johan
    Blvrd De La Foret 2a
    Pully
    1009
    Switzerland
    Director
    Blvrd De La Foret 2a
    Pully
    1009
    Switzerland
    Swedish75107140001
    REPLAY MULTIMEDIA LIMITED
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    129134160001

    Who are the persons with significant control of EMOTIVE (AGENCY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Robyn Gordon-Smith
    Prince Albert House
    20 King Street
    SL6 1DT Maidenhead
    Berkshire
    May 08, 2016
    Prince Albert House
    20 King Street
    SL6 1DT Maidenhead
    Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Synaptiq Health Limited
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Donald Reid Group Limited
    United Kingdom
    May 08, 2016
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Donald Reid Group Limited
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number6528826
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0