EMU CAPITAL LIMITED

Active Harrow
0 employees website.com
E

EMU CAPITAL LIMITED

Founded 2 Aug 2020 Active Harrow, England 0 employees website.com
Accounts Submitted 14 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Dec 2025 Next due 24 Dec 2026 8 months remaining
Net assets £51K £27K 2024 year on year
Total assets £1M £7K 2024 year on year
Total Liabilities £1M £34K 2024 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

36 Fairholme Road Harrow HA1 2TN England

Full company profile for EMU CAPITAL LIMITED (12785650), an active company based in Harrow, England. Incorporated 2 Aug 2020. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£6.45k

Decreased by £7.67k (-54%)

Net Assets

£50.80k

Increased by £26.65k (+110%)

Total Liabilities

£1.17M

Decreased by £33.67k (-3%)

Turnover

N/A

Employees

N/A

Decreased by 1 (-100%)

Debt Ratio

96%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Ka Wai NgDirectorBritishEngland4820 Nov 2020Active
Karthikeyan Dasari ChinnaDirectorBritishEngland462 Aug 2020Active

Shareholders

Shareholders (1)

Karthikeyan Dasari Chinna
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Karthikeyan Dasari Chinna

British

Active
Notified 2 Aug 2020
Residence England
DOB February 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

5 outstanding

Properties

Properties

3 freehold 1 leasehold 4 total
AddressTenurePrice PaidDate Added
9 Langdale Court,308 West End Road, Ruislip (HA4 6QL) HILLINGDON
Leasehold£290,00028 Feb 2023
11 Eastern Street, Aylesbury (HP20 1BJ) BUCKINGHAMSHIRE
Freehold£223,25021 Apr 2021
80 Harwoods Road, Watford (WD18 7RE) WATFORD
Freehold£315,0008 Mar 2021
2 Garden Road, Abbots Langley (WD5 0ES) THREE RIVERS
Freehold£336,50018 Nov 2020
9 Langdale Court,308 West End Road, Ruislip (HA4 6QL)
Leasehold £290,000
Added 28 Feb 2023
District HILLINGDON
11 Eastern Street, Aylesbury (HP20 1BJ)
Freehold £223,250
Added 21 Apr 2021
District BUCKINGHAMSHIRE
80 Harwoods Road, Watford (WD18 7RE)
Freehold £315,000
Added 8 Mar 2021
District WATFORD
2 Garden Road, Abbots Langley (WD5 0ES)
Freehold £336,500
Added 18 Nov 2020
District THREE RIVERS

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-10 with updates
14 Sept 2025AccountsAnnual accounts made up to 2024-12-31
5 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-10 with updates
5 Jan 2025Persons With Significant ControlChange to Mr Karthikeyan Dasari Chinna as a person with significant control on 2024-06-04
23 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-10 with updates

14 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

5 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-10 with updates

5 Jan 2025 Persons With Significant Control

Change to Mr Karthikeyan Dasari Chinna as a person with significant control on 2024-06-04

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 23 Mar 2026

Confirmation statement made on 2025-12-10 with updates

4 months ago on 24 Dec 2025

Annual accounts made up to 2024-12-31

7 months ago on 14 Sept 2025

Confirmation statement made on 2024-12-10 with updates

1 years ago on 5 Jan 2025

Change to Mr Karthikeyan Dasari Chinna as a person with significant control on 2024-06-04

1 years ago on 5 Jan 2025