EMB LIMITED

Register to unlock more data on OkredoRegister

EMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05478619

Incorporation date

13/06/2005

Size

Small

Contacts

Registered address

Registered address

5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon05/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon01/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2024-03-31
dot icon21/06/2024
Appointment of Mrs Phoebe Ann Edwards as a director on 2024-05-09
dot icon21/06/2024
Appointment of Mrs Paula Clay as a director on 2024-05-09
dot icon21/06/2024
Termination of appointment of David Henry Williams as a director on 2024-05-09
dot icon21/06/2024
Termination of appointment of Stuart Graham Dawkins as a director on 2024-05-09
dot icon03/04/2024
Change of name notice
dot icon03/04/2024
Certificate of change of name
dot icon07/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/06/2022
Appointment of Mrs Danielle Amanda Gillett as a director on 2022-05-26
dot icon15/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of Stephen David Smith as a director on 2021-10-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon19/01/2021
Withdrawal of a person with significant control statement on 2021-01-19
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/06/2020
Termination of appointment of Paul Griffiths as a director on 2020-06-17
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/02/2019
Resolutions
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon24/01/2018
Termination of appointment of Brian Baker as a director on 2018-01-24
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon22/11/2017
Notification of Emb-Group Ltd as a person with significant control on 2016-04-06
dot icon18/10/2017
Termination of appointment of Ian Paul Greenaway as a director on 2017-10-16
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Elizabeth Jane Fothergill as a director on 2016-05-12
dot icon21/12/2015
Director's details changed for Mr David Henry Williams on 2015-12-21
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon01/05/2015
Appointment of Ms Elizabeth Jane Fothergill as a director on 2015-01-29
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon03/07/2013
Register(s) moved to registered office address
dot icon03/07/2013
Register inspection address has been changed from C/O Leicestershire Local Area Office 5 Merus Court Leicester Leicestershire LE19 1RJ England
dot icon26/04/2013
Termination of appointment of Rachel Mallows as a director
dot icon08/04/2013
Termination of appointment of David Cowcher as a director
dot icon14/03/2013
Registered office address changed from Innovation House Riverside Park Raynesway Derby Derbyshire DE21 7BF on 2013-03-14
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Termination of appointment of Heather Dawn Lee as a director
dot icon19/09/2011
Termination of appointment of Monder Ram as a director
dot icon09/08/2011
Director's details changed for Mrs Rachel Elizabeth Mallows on 2011-08-03
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon17/03/2011
Termination of appointment of David Williams as a director
dot icon06/01/2011
Director's details changed for Brian Baker on 2011-01-06
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Termination of appointment of John Thompson as a director
dot icon12/10/2010
Director's details changed for Mr Stephen David Smith on 2010-10-11
dot icon11/10/2010
Director's details changed for Mr Stephen David Smith on 2010-10-11
dot icon05/08/2010
Register inspection address has been changed from C/O Leicestershire Local Area Office Charnwood Court 5B New Walk Leicester Leicestershire LE1 6TE England
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon07/07/2010
Director's details changed for John Andrew Thompson on 2010-06-13
dot icon07/07/2010
Director's details changed for David Andrew Williams on 2010-06-13
dot icon07/07/2010
Director's details changed for David Henry Williams on 2010-06-13
dot icon07/07/2010
Director's details changed for Professor Monder Ram on 2010-06-13
dot icon07/07/2010
Director's details changed for Mrs Rachel Elizabeth Mallows on 2010-06-13
dot icon07/07/2010
Director's details changed for Mr Stephen David Smith on 2010-06-13
dot icon07/07/2010
Register(s) moved to registered office address
dot icon07/07/2010
Director's details changed for Mr Stuart Graham Dawkins on 2010-06-13
dot icon07/07/2010
Director's details changed for Mr Ian Paul Greenaway on 2010-06-13
dot icon07/07/2010
Director's details changed for Paul Griffiths on 2010-06-13
dot icon07/07/2010
Director's details changed for Heather Lee on 2010-06-13
dot icon07/07/2010
Director's details changed for Mr David George Cowcher on 2010-06-13
dot icon07/07/2010
Secretary's details changed for Danielle Amanda Gillett on 2010-06-13
dot icon29/03/2010
Termination of appointment of Ruth Ingman as a director
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Brian Baker on 2009-11-05
dot icon21/08/2009
Director appointed mr stuart graham dawkins
dot icon27/07/2009
Appointment terminated director mary irving
dot icon01/07/2009
Director's change of particulars / stephen smith / 01/07/2009
dot icon01/07/2009
Return made up to 13/06/09; full list of members
dot icon01/06/2009
Director appointed ms mary irving
dot icon29/05/2009
Appointment terminated director john day
dot icon26/05/2009
Director's change of particulars / stephen smith / 20/05/2009
dot icon07/05/2009
Director's change of particulars / brian baker / 15/08/2008
dot icon10/03/2009
Appointment terminated director nicholas cheffins
dot icon06/08/2008
Location of register of members
dot icon01/07/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 13/06/08; full list of members
dot icon19/06/2008
Director's change of particulars / ruth ingman / 20/06/2007
dot icon19/06/2008
Director's change of particulars / paul griffiths / 01/04/2007
dot icon19/06/2008
Director's change of particulars / rachel mallows / 19/06/2008
dot icon09/06/2008
Director appointed dr nick cheffins
dot icon06/06/2008
Director's change of particulars / brian baker / 06/06/2008
dot icon10/03/2008
Appointment terminated director glenn crocker
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon06/12/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon03/07/2007
Return made up to 13/06/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 13/06/06; full list of members; amend
dot icon09/11/2006
New director appointed
dot icon23/10/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon20/10/2006
Memorandum and Articles of Association
dot icon20/10/2006
Resolutions
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon01/08/2006
Ad 22/11/05--------- £ si 95@1=95
dot icon21/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon07/07/2006
Return made up to 13/06/06; full list of members
dot icon05/07/2006
Ad 22/11/05--------- £ si 2@1=2 £ ic 2/4
dot icon15/05/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Registered office changed on 21/04/06 from: 20 new walk leicester leicestershire LE1 6TX
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
Director resigned
dot icon09/01/2006
Resolutions
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon26/10/2005
Certificate of change of name
dot icon13/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fothergill, Elizabeth Jane
Director
28/01/2015 - 11/05/2016
19
Williams, David Henry
Director
25/07/2006 - 09/05/2024
14
Gillett, Danielle Amanda
Director
26/05/2022 - Present
20
Dawkins, Stuart Graham
Director
21/08/2009 - 09/05/2024
7
Edwards, Phoebe Ann
Director
09/05/2024 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMB LIMITED

EMB LIMITED is an(a) Active company incorporated on 13/06/2005 with the registered office located at 5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMB LIMITED?

toggle

EMB LIMITED is currently Active. It was registered on 13/06/2005 .

Where is EMB LIMITED located?

toggle

EMB LIMITED is registered at 5 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ.

What does EMB LIMITED do?

toggle

EMB LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EMB LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-26 with no updates.