EMBRACENT LIMITED
Overview
Company Name | EMBRACENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09920398 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMBRACENT LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is EMBRACENT LIMITED located?
Registered Office Address | 35 35 New Broad Street EC2M 1NH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EMBRACENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EMBRACENT LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for EMBRACENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Phoenix House 18 King William Street London EC4N 7BP England to 35 35 New Broad Street London EC2M 1NH on Mar 27, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 18, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of James Alexander Longhurst as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Cancellation of shares. Statement of capital on Sep 26, 2024
| 6 pages | SH06 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with updates | 4 pages | CS01 | ||
Cancellation of shares. Statement of capital on Mar 26, 2024
| 4 pages | SH06 | ||
Termination of appointment of Gary Jonathan Eaves as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Andrew Lockton-Goddard on Feb 10, 2024 | 2 pages | CH01 | ||
Change of details for Mr Mark Andrew Lockton-Goddard as a person with significant control on Jan 23, 2024 | 2 pages | PSC04 | ||
Registration of charge 099203980002, created on Dec 19, 2023 | 10 pages | MR01 | ||
Register inspection address has been changed from 27 Clement's Lane London EC4N 7AE England to Phoenix House 18 King William Street London EC4N 7BP | 1 pages | AD02 | ||
Confirmation statement made on Dec 04, 2023 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Registration of charge 099203980001, created on Jun 28, 2023 | 4 pages | MR01 | ||
Cancellation of shares. Statement of capital on Mar 29, 2023
| 4 pages | SH06 | ||
Registered office address changed from 27 Clement's Lane London EC4N 7AE England to Phoenix House 18 King William Street London EC4N 7BP on Apr 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 04, 2022 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 25 Christopher Street London EC2A 2BS England to 27 Clement's Lane London EC4N 7AE | 1 pages | AD02 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Mr James Alexander Longhurst as a director on Sep 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Linton Wilson as a director on Apr 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Eaves as a director on Apr 13, 2022 | 1 pages | TM01 | ||
Registered office address changed from 25 Christopher Street London EC2A 2BS England to 27 Clement's Lane London EC4N 7AE on Apr 14, 2022 | 1 pages | AD01 | ||
Change of details for Mr Mark Andrew Lockton-Goddard as a person with significant control on Feb 20, 2022 | 2 pages | PSC04 | ||
Who are the officers of EMBRACENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKTON, Mark Andrew | Director | 18 King William Street EC4N 7BP London Phoenix House England | England | British | Director | 190780330005 | ||||
EAVES, Gary Jonathan | Director | 18 King William Street EC4N 7BP London Phoenix House England | England | British | Technology Consultant | 158483910003 | ||||
EAVES, Nicholas John | Director | Clement's Lane EC4N 7AE London 27 England | England | British | Director | 155077920001 | ||||
LONGHURST, James Alexander | Director | 18 King William Street EC4N 7BP London Phoenix House England | England | British | Finance Director | 253921890001 | ||||
WILSON, Neil Linton | Director | Clement's Lane EC4N 7AE London 27 England | England | British | Director | 157498090001 |
Who are the persons with significant control of EMBRACENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Andrew Lockton | Apr 06, 2016 | 35 New Broad Street EC2M 1NH London 35 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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