This company is commonly known as Embed Limited. The company was founded 19 years ago and was given the registration number 05441254. The firm's registered office is in COVENTRY. You can find them at Viscount Centre 2 University Of Warwick Science Park, Millburn Hill Road, Coventry, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EMBED LIMITED |
---|---|---|
Company Number | : | 05441254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viscount Centre 2 University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS | Secretary | 03 May 2005 | Active |
8755, West Higgins Road, Suite 500, Chicago, United States, | Director | 11 April 2022 | Active |
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS | Director | 03 May 2005 | Active |
119a, Leeuwenbrug, 7411 Th Deventer, Netherlands, | Director | 11 April 2022 | Active |
Littelfuse, Inc., 8755 W. Higgins Rd., Suite 500, Chicago, United States, 60631 | Director | 11 April 2022 | Active |
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS | Director | 02 April 2007 | Active |
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS | Director | 01 February 2013 | Active |
Flat 2, 1 Avenue Road, Leamington Spa, CV31 3NW | Director | 17 October 2005 | Active |
21, Merevale Close, Matchborough West, Redditch, B98 0HZ | Director | 03 May 2005 | Active |
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS | Director | 02 April 2007 | Active |
Ixys Uk Westcode Ltd. | ||
Notified on | : | 11 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Langley Park Way, Langley Park, Chippenham, United Kingdom, SN15 1GE |
Nature of control | : |
|
Derek Hoyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Viscount Centre 2, University Of Warwick Science Park, Coventry, England, CV4 7HS |
Nature of control | : |
|
Mr Ivan Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Viscount Centre 2, University Of Warwick Science Park, Coventry, England, CV4 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Resolution | Resolution. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-01 | Address | Move registers to sail company with new address. | Download |
2023-06-01 | Address | Change sail address company with new address. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Change account reference date company current extended. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Resolution | Resolution. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Capital | Capital allotment shares. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Capital | Capital alter shares subdivision. | Download |
2020-06-01 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.