UKBizDB.co.uk

EMBRACE DIGITAL LIMITED

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Whitehouse Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director01 September 2022Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director01 September 2021Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director15 September 2017Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director04 December 2017Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director04 December 2017Active
The Whitehouse, Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 December 2017Active
Bank Chambers, 1-5 Wandsworth Road, London, United Kingdom, SW8 2LN

Director01 December 2017Active
Bank Chambers, 1-5 Wandsworth Road, London, United Kingdom, SW8 2LN

Director01 December 2017Active
Bank Chambers, 1-5 Wandsworth Road, London, United Kingdom, SW8 2LN

Director01 December 2017Active

People with Significant Control

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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Address

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

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Address

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

Download
2019-07-08Address

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

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Change account reference date company current extended.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.