This company is commonly known as Embrace Digital Limited. The company was founded 6 years ago and was given the registration number 10965478. The firm's registered office is in WARRINGTON. You can find them at The Whitehouse Wilderspool Park, Greenalls Avenue, Warrington, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | EMBRACE DIGITAL LIMITED |
---|---|---|
Company Number | : | 10965478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Whitehouse Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 01 September 2022 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 01 September 2021 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 15 September 2017 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 04 December 2017 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 04 December 2017 | Active |
The Whitehouse, Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 December 2017 | Active |
Bank Chambers, 1-5 Wandsworth Road, London, United Kingdom, SW8 2LN | Director | 01 December 2017 | Active |
Bank Chambers, 1-5 Wandsworth Road, London, United Kingdom, SW8 2LN | Director | 01 December 2017 | Active |
Bank Chambers, 1-5 Wandsworth Road, London, United Kingdom, SW8 2LN | Director | 01 December 2017 | Active |
Mr. Chris Thomas | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Innovation Centre, Keckwick Lane, Warrington, England, WA4 4FS |
Nature of control | : |
|
Mr Mark Sunder Kirpalani | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Innovation Centre, Keckwick Lane, Warrington, England, WA4 4FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Change account reference date company current extended. | Download |
2018-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.