EMBRYO DIGITAL LTD

Register to unlock more data on OkredoRegister

EMBRYO DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09361701

Incorporation date

18/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 127 Portland Street, Manchester M1 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Director's details changed for Mr Anthony Ross Green on 2024-11-01
dot icon26/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon29/07/2025
Termination of appointment of James Thomas Welch as a director on 2025-05-24
dot icon14/05/2025
Notification of Bromley Bella Holdings Limited as a person with significant control on 2024-06-11
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon24/07/2024
Appointment of Mrs Samantha Jane Welch as a director on 2024-06-11
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-06-11
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon01/09/2022
Register inspection address has been changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to 2nd Floor, 127 Portland Street Manchester Greater Manchester M1 4PZ
dot icon31/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon31/08/2022
Change of details for Embryo Digital Holdings Limited as a person with significant control on 2022-08-05
dot icon31/08/2022
Director's details changed for Mr Anthony Ross Green on 2022-08-05
dot icon31/08/2022
Director's details changed for Mr James Thomas Welch on 2022-08-05
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Registered office address changed from Maclaren House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP England to 2nd Floor 127 Portland Street Manchester M1 4PZ on 2020-01-31
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Cessation of James Thomas Welch as a person with significant control on 2019-08-05
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon05/08/2019
Notification of James Thomas Welch as a person with significant control on 2019-06-25
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon05/08/2019
Appointment of Mr James Thomas Welch as a director on 2019-06-24
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/12/2018
Director's details changed for Mr Anthony Ross Green on 2018-12-18
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon12/10/2018
Notification of Embryo Digital Holdings Limited as a person with significant control on 2018-09-13
dot icon12/10/2018
Cessation of Anthony Ross Green as a person with significant control on 2018-09-13
dot icon12/10/2018
Cessation of Peter Edward Frost as a person with significant control on 2018-09-13
dot icon01/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon28/09/2018
Termination of appointment of Peter Edward Frost as a director on 2018-09-14
dot icon22/05/2018
Micro company accounts made up to 2017-10-31
dot icon29/01/2018
Change of details for Mr Anthony Ross Green as a person with significant control on 2017-06-20
dot icon29/01/2018
Registered office address changed from Lloyds House 18 - 22 Lloyd Street Manchester Greater Manchester M2 5WA England to Maclaren House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP on 2018-01-29
dot icon29/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Change of details for Mr Peter Edward Frost as a person with significant control on 2017-06-29
dot icon25/07/2017
Director's details changed for Mr Peter Edward Frost on 2017-06-29
dot icon25/07/2017
Director's details changed for Mr Peter Edward Frost on 2017-06-29
dot icon25/07/2017
Change of details for Mr Peter Edward Frost as a person with significant control on 2017-06-29
dot icon27/06/2017
Director's details changed for Mr Anthony Ross Green on 2017-06-20
dot icon20/04/2017
Current accounting period shortened from 2017-12-31 to 2017-10-31
dot icon01/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon31/01/2017
Director's details changed for Mr Anthony Ross Green on 2016-12-17
dot icon03/01/2017
Registered office address changed from 107 Former St Georges Church Arundel Street Castlefield Manchester Greater Manchester M15 4JZ England to Lloyds House 18 - 22 Lloyd Street Manchester Greater Manchester M2 5WA on 2017-01-03
dot icon17/11/2016
Resolutions
dot icon11/11/2016
Particulars of variation of rights attached to shares
dot icon11/11/2016
Change of share class name or designation
dot icon10/11/2016
Change of share class name or designation
dot icon31/10/2016
Appointment of Mr Peter Edward Frost as a director on 2016-10-03
dot icon31/10/2016
Register(s) moved to registered inspection location Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
dot icon31/10/2016
Register inspection address has been changed to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Registered office address changed from 104 Former St Georges Church Arundel Street Manchester M15 4JZ England to 107 Former St Georges Church Arundel Street Castlefield Manchester Greater Manchester M15 4JZ on 2016-09-14
dot icon11/03/2016
Registered office address changed from 2 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX to 104 Former St Georges Church Arundel Street Manchester M15 4JZ on 2016-03-11
dot icon19/01/2016
Termination of appointment of David Michael Toft as a director on 2015-12-21
dot icon08/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Anthony Ross Green as a director on 2015-02-01
dot icon10/02/2015
Registered office address changed from 78 Carlton Road Carlton Road Worksop Nottinghamshire S80 1PH United Kingdom to 2 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX on 2015-02-10
dot icon18/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
148.77K
-
0.00
388.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, James Thomas
Director
24/06/2019 - 24/05/2025
10
Green, Anthony Ross
Director
01/02/2015 - Present
2
Welch, Samantha Jane
Director
11/06/2024 - Present
3

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

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 EMBRYO DIGITAL LTD

EMBRYO DIGITAL LTD is an(a) Active company incorporated on 18/12/2014 with the registered office located at 2nd Floor 127 Portland Street, Manchester M1 4PZ. There are currently 2 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 EMBRYO DIGITAL LTD?

toggle

EMBRYO DIGITAL LTD is currently Active. It was registered on 18/12/2014 .

Where is EMBRYO DIGITAL LTD located?

toggle

EMBRYO DIGITAL LTD is registered at 2nd Floor 127 Portland Street, Manchester M1 4PZ.

What does EMBRYO DIGITAL LTD do?

toggle

EMBRYO DIGITAL LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for EMBRYO DIGITAL LTD?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.