UKBizDB.co.uk

EMBEDDED SIGNAL PROCESSING LTD.

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

This company is commonly known as Embedded Signal Processing Ltd.. The company was founded 27 years ago and was given the registration number 03225218. The firm's registered office is in HAMPSHIRE. You can find them at 11 Pondtail Road, Fleet, Hampshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EMBEDDED SIGNAL PROCESSING LTD.
Company Number:03225218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Pondtail Road, Fleet, Hampshire, GU51 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lunna House, Vidlin, Shetland, ZE2 9QF

Secretary16 July 1996Active
Lunna House, Lunna, Vidlin, Shetland, Scotland, ZE2 9QF

Director05 April 2019Active
Lunna House, Lunna, Vidlin, United Kingdom, ZE2 9QF

Director01 August 2011Active
Lunna House, Vidlin, Shetland, ZE2 9QF

Director16 July 1996Active
Lunna House, Vidlin, Shetland, ZE2 9QF

Director16 July 1996Active

People with Significant Control

The Trustees Of The Embedded Signal Processing Ltd Employee Ownership
Notified on:05 April 2019
Status:Active
Country of residence:Scotland
Address:C/O Lunna House, Lunna, Shetland, Scotland, ZE2 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Anthony Francis Erwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Lunna House, Lunna, Vidlin, United Kingdom, ZE2 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Dr Helen Susan Erwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Lunna House, Lunna, Vidlin, United Kingdom, ZE2 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Resolution

Resolution.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.