UKBizDB.co.uk

EMBED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS

Secretary03 May 2005Active
8755, West Higgins Road, Suite 500, Chicago, United States,

Director11 April 2022Active
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS

Director03 May 2005Active
119a, Leeuwenbrug, 7411 Th Deventer, Netherlands,

Director11 April 2022Active
Littelfuse, Inc., 8755 W. Higgins Rd., Suite 500, Chicago, United States, 60631

Director11 April 2022Active
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS

Director02 April 2007Active
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS

Director01 February 2013Active
Flat 2, 1 Avenue Road, Leamington Spa, CV31 3NW

Director17 October 2005Active
21, Merevale Close, Matchborough West, Redditch, B98 0HZ

Director03 May 2005Active
Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, England, CV4 7HS

Director02 April 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Resolution

Resolution.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-10Accounts

Change account reference date company previous shortened.

Download
2023-06-01Address

Move registers to sail company with new address.

Download
2023-06-01Address

Change sail address company with new address.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Change account reference date company previous shortened.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Change account reference date company current extended.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-14Resolution

Resolution.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Capital

Capital alter shares subdivision.

Download
2020-06-01Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.