EMBOROUGH VALUE LTD

Register to unlock more data on OkredoRegister

EMBOROUGH VALUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09606385

Incorporation date

23/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2015)
dot icon13/11/2025
Micro company accounts made up to 2025-05-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/09/2024
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2024-07-25
dot icon20/09/2024
Termination of appointment of Paul Caistor as a director on 2024-07-25
dot icon20/09/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-07-25
dot icon20/09/2024
Cessation of Paul Caistor as a person with significant control on 2024-07-25
dot icon20/09/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-07-25
dot icon20/09/2024
Registered office address changed from 2 Keene Street Newport NP19 0FU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Mohammed Ayyaz on 2024-07-25
dot icon12/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon01/02/2022
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-05-31
dot icon01/04/2021
Registered office address changed from 66 Pinnock Place Coventry CV4 9SA United Kingdom to 2 Keene Street Newport NP19 0FU on 2021-04-01
dot icon01/04/2021
Cessation of Katarzyna Burzynska as a person with significant control on 2021-03-05
dot icon01/04/2021
Notification of Paul Caistor as a person with significant control on 2021-03-05
dot icon01/04/2021
Appointment of Mr Paul Caistor as a director on 2021-03-05
dot icon01/04/2021
Termination of appointment of Katarzyna Burzynska as a director on 2021-03-05
dot icon23/12/2020
Registered office address changed from 15 Arrowsmith Court Horwich Horwich BL6 6HH United Kingdom to 66 Pinnock Place Coventry CV4 9SA on 2020-12-23
dot icon23/12/2020
Notification of Katarzyna Burzynska as a person with significant control on 2020-12-02
dot icon23/12/2020
Cessation of Wayne Brook as a person with significant control on 2020-12-02
dot icon23/12/2020
Appointment of Miss Katarzyna Burzynska as a director on 2020-12-02
dot icon23/12/2020
Termination of appointment of Wayne Brook as a director on 2020-12-02
dot icon11/09/2020
Registered office address changed from 2 Blaenclydach Street Cardiff CF11 7BB United Kingdom to 15 Arrowsmith Court Horwich Horwich BL6 6HH on 2020-09-11
dot icon11/09/2020
Notification of Wayne Brook as a person with significant control on 2020-08-27
dot icon11/09/2020
Cessation of Phillip Sellers as a person with significant control on 2020-08-27
dot icon11/09/2020
Appointment of Mr Wayne Brook as a director on 2020-08-27
dot icon11/09/2020
Termination of appointment of Phillip Sellers as a director on 2020-08-27
dot icon13/07/2020
Registered office address changed from 133 Woodcote Avenue Kenilworth CV8 1BE United Kingdom to 2 Blaenclydach Street Cardiff CF11 7BB on 2020-07-13
dot icon13/07/2020
Cessation of Steven Mooney as a person with significant control on 2020-06-29
dot icon13/07/2020
Notification of Phillip Sellers as a person with significant control on 2020-06-29
dot icon13/07/2020
Appointment of Mr Phillip Sellers as a director on 2020-06-29
dot icon13/07/2020
Termination of appointment of Steven Mooney as a director on 2020-06-29
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon19/05/2020
Registered office address changed from 119 Watling Street Towcester Northampton NN12 6AG to 133 Woodcote Avenue Kenilworth CV8 1BE on 2020-05-19
dot icon19/05/2020
Notification of Steven Mooney as a person with significant control on 2020-05-01
dot icon19/05/2020
Cessation of Matthew Dennison as a person with significant control on 2020-05-01
dot icon19/05/2020
Appointment of Mr Steven Mooney as a director on 2020-05-01
dot icon19/05/2020
Termination of appointment of Matthew Dennison as a director on 2020-05-01
dot icon10/02/2020
Registered office address changed from 17 Church Road Upper Boddington Daventry NN11 6DL England to 119 Watling Street Towcester Northampton NN12 6AG on 2020-02-10
dot icon23/01/2020
Micro company accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/07/2018
Appointment of Mr Matthew Dennison as a director on 2018-07-04
dot icon27/07/2018
Notification of Matthew Dennison as a person with significant control on 2018-07-04
dot icon27/07/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 17 Church Road Upper Boddington Daventry NN11 6DL on 2018-07-27
dot icon27/07/2018
Termination of appointment of Terence Dunne as a director on 2018-07-04
dot icon27/07/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-04
dot icon22/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon22/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon22/06/2018
Registered office address changed from 313 North Drive Thornton-Cleveleys FY5 3rd England to 7 Limewood Way Leeds LS14 1AB on 2018-06-22
dot icon22/06/2018
Cessation of Robert Tristan Molyneux as a person with significant control on 2018-04-05
dot icon22/06/2018
Termination of appointment of Robert Tristan Molyneux as a director on 2018-04-05
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon04/06/2018
Cessation of Terence Dunne as a person with significant control on 2017-07-07
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/02/2018
Appointment of Mr Robert Tristan Molyneux as a director on 2018-02-08
dot icon15/02/2018
Notification of Robert Tristan Molyneux as a person with significant control on 2018-02-08
dot icon15/02/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 313 North Drive Thornton-Cleveleys FY5 3rd on 2018-02-15
dot icon15/02/2018
Cessation of Ravoslaw Wojciechowski as a person with significant control on 2018-02-08
dot icon15/02/2018
Termination of appointment of Ravoslaw Wojciechowski as a director on 2018-02-08
dot icon17/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-07
dot icon17/07/2017
Appointment of Mr Ravoslaw Wojciechowski as a director on 2017-07-07
dot icon17/07/2017
Notification of Ravoslaw Wojciechowski as a person with significant control on 2017-07-07
dot icon17/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-07-17
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon31/05/2017
Termination of appointment of Devon Plummer as a director on 2017-04-05
dot icon31/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon31/05/2017
Registered office address changed from 46 Quarry Avenue Nottingham NG6 8GZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-31
dot icon06/02/2017
Micro company accounts made up to 2016-05-31
dot icon03/11/2016
Termination of appointment of a director
dot icon02/11/2016
Registered office address changed from 147 Cumberland Gate Bootle L30 7PY United Kingdom to 46 Quarry Avenue Nottingham NG6 8GZ on 2016-11-02
dot icon02/11/2016
Appointment of Devon Plummer as a director on 2016-10-26
dot icon23/06/2016
Termination of appointment of Kevin Stirling as a director on 2016-06-10
dot icon08/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon02/06/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 147 Cumberland Gate Bootle L30 7PY on 2016-06-02
dot icon02/06/2016
Appointment of Kevin Stirling as a director on 2016-05-24
dot icon02/06/2016
Termination of appointment of Alexander Kerr as a director on 2016-05-24
dot icon16/07/2015
Termination of appointment of Terence Dunne as a director on 2015-07-09
dot icon16/07/2015
Appointment of Alexander Kerr as a director on 2015-07-09
dot icon16/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-07-16
dot icon23/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
25/07/2024 - Present
5440
Caistor, Paul
Director
05/03/2021 - 25/07/2024
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EMBOROUGH VALUE LTD

EMBOROUGH VALUE LTD is an(a) Active company incorporated on 23/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMBOROUGH VALUE LTD?

toggle

EMBOROUGH VALUE LTD is currently Active. It was registered on 23/05/2015 .

Where is EMBOROUGH VALUE LTD located?

toggle

EMBOROUGH VALUE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does EMBOROUGH VALUE LTD do?

toggle

EMBOROUGH VALUE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for EMBOROUGH VALUE LTD?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-05-31.