UKBizDB.co.uk

EMBRYO DIGITAL LTD

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

This company is commonly known as Embryo Digital Ltd. The company was founded 9 years ago and was given the registration number 09361701. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 127 Portland Street, Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EMBRYO DIGITAL LTD
Company Number:09361701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ

Director01 February 2015Active
2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ

Director24 June 2019Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director03 October 2016Active
2 Genesis Business Park, Sheffield Road, Rotherham, England, S60 1DX

Director18 December 2014Active

People with Significant Control

Mr James Thomas Welch
Notified on:25 June 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Maclaren House, Lancastrian Office Centre, Manchester, England, M32 0FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Embryo Digital Holdings Limited
Notified on:13 September 2018
Status:Active
Country of residence:England
Address:2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Edward Frost
Notified on:27 September 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Ross Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Apartment 614, 12 Arundel Street, Manchester, United Kingdom, M15 4JR
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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Address

Change sail address company with old address new address.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Address

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

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Capital

Capital allotment shares.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.