EMBRACE CX LTD
Overview
| Company Name | EMBRACE CX LTD |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 11277770 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EMBRACE CX LTD?
- Information technology consultancy activities (62020) / Information and communication
- Activities of call centres (82200) / Administrative and support service activities
Where is EMBRACE CX LTD located?
| Registered Office Address | 1580 Parkway Solent Business Park Whiteley PO15 7AG Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMBRACE CX LTD?
| Company Name | From | Until |
|---|---|---|
| TASKIY CYBER SECURITY LTD | Mar 27, 2018 | Mar 27, 2018 |
What are the latest accounts for EMBRACE CX LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Mar 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for EMBRACE CX LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 13, 2025 |
| Next Confirmation Statement Due | Mar 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2024 |
| Overdue | Yes |
What are the latest filings for EMBRACE CX LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 22 pages | AM10 | ||
Administrator's progress report | 22 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 18 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 57 pages | AM03 | ||
Registered office address changed from , Technopole Kingston Crescent, Portsmouth, PO2 8FA, England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Jun 23, 2024 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Susan Ann James as a director on Mar 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 27 the Vulcan Gunwharf Quays, Portsmouth, Hampshre, PO1 3BF, England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Feb 29, 2024 | 1 pages | AD01 | ||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Change of details for Mr Richard Ewan James as a person with significant control on Nov 05, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Richard Ewan James on Nov 05, 2023 | 2 pages | CH01 | ||
Registered office address changed from , 12 Bradley Road, Milford on Sea, Lymington, Hampshre, SO41 0AZ, England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Nov 05, 2023 | 1 pages | AD01 | ||
Notification of Richard Ewan James as a person with significant control on Jul 07, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Richard Ewan James as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Notification of Adrian Ingham as a person with significant control on Jun 14, 2023 | 2 pages | PSC01 | ||
Cessation of Oliver Thomas Ingham as a person with significant control on Jun 14, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Adrian Ingham as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Oliver Thomas Ingham as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2023 with updates | 4 pages | CS01 | ||
Notification of Oliver Thomas Ingham as a person with significant control on Mar 13, 2023 | 2 pages | PSC01 | ||
Cessation of Richard Ewan James as a person with significant control on Mar 13, 2023 | 1 pages | PSC07 | ||
Cessation of Adrian Ingham as a person with significant control on Mar 13, 2023 | 1 pages | PSC07 | ||
Who are the officers of EMBRACE CX LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INGHAM, Adrian | Director | Milford On Sea Milford On Sea SO41 0AZ Lymington 12 Bradley Road Hampshre England | United Kingdom | British | 184264420001 | |||||
| JAMES, Richard Ewan | Director | The Vulcan Gunwharf Quays PO1 3BF Portsmouth 27 England | United Kingdom | British | 151973750020 | |||||
| INGHAM, Adrian | Director | Bradley Road Milford On Sea SO41 0AZ Lymington 12 Hampshre England | England | British | 287762410001 | |||||
| INGHAM, Oliver Thomas | Director | Milford On Sea Milford On Sea SO41 0AZ Lymington 12 Bradley Road Hampshre England | United Kingdom | British | 306631730001 | |||||
| JAMES, Richard Ewan | Director | Bradley Road Milford On Sea SO41 0AZ Lymington 12 England | United Kingdom | British | 151973750011 | |||||
| JAMES, Susan Ann | Director | Bradley Road Milford On Sea SO41 0AZ Lymington 12 England | England | British | 151973740017 |
Who are the persons with significant control of EMBRACE CX LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Ewan James | Jul 07, 2023 | The Vulcan Gunwharf Quays PO1 3BF Portsmouth 27 Hampshre England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adrian Ingham | Jun 14, 2023 | Milford On Sea Milford On Sea SO41 0AZ Lymington 12 Bradley Road Hampshre England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Oliver Thomas Ingham | Mar 13, 2023 | Milford On Sea Milford On Sea SO41 0AZ Lymington 12 Bradley Road Hampshre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adrian Ingham | Apr 19, 2022 | Bradley Road Milford On Sea SO41 0AZ Lymington 12 Hampshre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Ewan James | Mar 27, 2018 | Bradley Road Milford On Sea SO41 0AZ Lymington 12 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Ann James | Mar 27, 2018 | Bradley Road Milford On Sea SO41 0AZ Lymington 12 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does EMBRACE CX LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 19, 2022 Delivered On Aug 01, 2022 | Outstanding | ||
Brief description Legal mortgage as a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EMBRACE CX LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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