EMBRACENT LIMITED

Register to unlock more data on OkredoRegister

EMBRACENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09920398

Incorporation date

17/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sky View East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon14/02/2026
Register inspection address has been changed from Phoenix House 18 King William Street London EC4N 7BP England to One St Peter's Square Manchester M2 3DE
dot icon13/02/2026
Register(s) moved to registered office address Sky View East Midlands Airport Castle Donington Derby DE74 2SA
dot icon12/02/2026
Director's details changed for Mr James Parnell on 2025-12-09
dot icon12/02/2026
Confirmation statement made on 2025-12-18 with updates
dot icon12/02/2026
Notification of Gary Jonathan Eaves as a person with significant control on 2022-04-14
dot icon12/02/2026
Cessation of Gary Jonathan Eaves as a person with significant control on 2023-03-29
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon09/12/2025
Appointment of Mr Adrian Paul Cheatham as a director on 2025-12-09
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon02/12/2025
Appointment of Mr James Parnell as a director on 2025-11-30
dot icon02/12/2025
Registered office address changed from 35 35 New Broad Street London EC2M 1NH England to Sky View East Midlands Airport Castle Donington Derby DE74 2SA on 2025-12-02
dot icon02/12/2025
Current accounting period extended from 2025-12-31 to 2026-04-30
dot icon02/12/2025
Appointment of Mr Simon Atkins as a director on 2025-11-30
dot icon01/12/2025
Cessation of Mark Andrew Lockton as a person with significant control on 2025-11-30
dot icon01/12/2025
Termination of appointment of Mark Andrew Lockton as a director on 2025-11-30
dot icon01/12/2025
Notification of Cooper Parry Digital Limited as a person with significant control on 2025-11-30
dot icon27/11/2025
Satisfaction of charge 099203980001 in full
dot icon27/11/2025
Change of details for Mr Mark Andrew Lockton as a person with significant control on 2025-11-24
dot icon24/11/2025
Statement by Directors
dot icon24/11/2025
Solvency Statement dated 24/11/25
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Statement of capital on 2025-11-24
dot icon21/11/2025
Satisfaction of charge 099203980002 in full
dot icon21/11/2025
Statement of capital following an allotment of shares on 2019-12-10
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Registered office address changed from Phoenix House 18 King William Street London EC4N 7BP England to 35 35 New Broad Street London EC2M 1NH on 2025-03-27
dot icon18/12/2024
Termination of appointment of James Alexander Longhurst as a director on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon04/11/2024
Cancellation of shares. Statement of capital on 2024-09-26
dot icon09/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon02/04/2024
Cancellation of shares. Statement of capital on 2024-03-26
dot icon26/03/2024
Termination of appointment of Gary Jonathan Eaves as a director on 2024-03-21
dot icon20/02/2024
Director's details changed for Mr Mark Andrew Lockton-Goddard on 2024-02-10
dot icon29/01/2024
Change of details for Mr Mark Andrew Lockton-Goddard as a person with significant control on 2024-01-23
dot icon20/12/2023
Registration of charge 099203980002, created on 2023-12-19
dot icon14/12/2023
Register inspection address has been changed from 27 Clement's Lane London EC4N 7AE England to Phoenix House 18 King William Street London EC4N 7BP
dot icon13/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/07/2023
Registration of charge 099203980001, created on 2023-06-28
dot icon02/05/2023
Cancellation of shares. Statement of capital on 2023-03-29
dot icon18/04/2023
Registered office address changed from 27 Clement's Lane London EC4N 7AE England to Phoenix House 18 King William Street London EC4N 7BP on 2023-04-18
dot icon15/12/2022
Register inspection address has been changed from 25 Christopher Street London EC2A 2BS England to 27 Clement's Lane London EC4N 7AE
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

28
2022
change arrow icon-23.77 % *

* during past year

Cash in Bank

£205,044.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
154.50K
-
0.00
269.00K
-
2022
28
323.65K
-
0.00
205.04K
-
2022
28
323.65K
-
0.00
205.04K
-

Employees

2022

Employees

28 Ascended8 % *

Net Assets(GBP)

323.65K £Ascended109.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.04K £Descended-23.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheatham, Adrian Paul
Director
09/12/2025 - Present
46
Longhurst, James Alexander
Director
16/09/2022 - 18/12/2024
2
Mr Gary Jonathan Eaves
Director
30/08/2018 - 21/03/2024
7
Parnell, James
Director
30/11/2025 - Present
7
Eaves, Nicholas John
Director
17/12/2015 - 13/04/2022
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EMBRACENT LIMITED

EMBRACENT LIMITED is an(a) Active company incorporated on 17/12/2015 with the registered office located at Sky View East Midlands Airport, Castle Donington, Derby DE74 2SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of EMBRACENT LIMITED?

toggle

EMBRACENT LIMITED is currently Active. It was registered on 17/12/2015 .

Where is EMBRACENT LIMITED located?

toggle

EMBRACENT LIMITED is registered at Sky View East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does EMBRACENT LIMITED do?

toggle

EMBRACENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EMBRACENT LIMITED have?

toggle

EMBRACENT LIMITED had 28 employees in 2022.

What is the latest filing for EMBRACENT LIMITED?

toggle

The latest filing was on 14/02/2026: Register inspection address has been changed from Phoenix House 18 King William Street London EC4N 7BP England to One St Peter's Square Manchester M2 3DE.