Embrk Limited LIVERPOOL


Embrk Limited is a private limited company situated at Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool L1 0BG. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-08-07, this 6-year-old company is run by 1 director.
Director Sam T., appointed on 01 November 2023.
The company is categorised as "business and domestic software development" (SIC: 62012).
The latest confirmation statement was filed on 2023-08-06 and the due date for the following filing is 2024-08-20. Additionally, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Embrk Limited Address / Contact

Office Address Suite 4102 Charlotte House, Queens Dock Business Centre
Office Address2 67-83 Norfolk Street
Town Liverpool
Post code L1 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10902518
Date of Incorporation Mon, 7th Aug 2017
Industry Business and domestic software development
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Sam T.

Position: Director

Appointed: 01 November 2023

Stephen B.

Position: Director

Appointed: 07 August 2017

Resigned: 01 November 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Sam T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sam T.

Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
25-50% voting rights

Stephen B.

Notified on 7 August 2017
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand6626 4228 78112 8587 926
Current Assets34 59460 29283 151107 728102 796
Debtors33 93253 87074 37094 87094 870
Net Assets Liabilities17513 349-58 235-121 632-162 477
Other Debtors9 9328 87029 37049 87049 870
Property Plant Equipment2 7012 0262 0261 166367
Other
Accumulated Depreciation Impairment Property Plant Equipment6751 3501 3502 8233 622
Creditors37 12048 969143 41279 830125 653
Fixed Assets2 7012 026   
Increase From Depreciation Charge For Year Property Plant Equipment 675 1 473799
Net Current Assets Liabilities-2 52611 323-60 261-42 968-37 191
Other Creditors30 23828 68748 55249 25099 501
Other Taxation Social Security Payable2 54819 09143 96983 34771 706
Property Plant Equipment Gross Cost3 3763 3763 3763 989 
Total Assets Less Current Liabilities17513 349-58 235-41 802-36 824
Trade Creditors Trade Payables1411 1911 1911 1911 191
Average Number Employees During Period 5542
Bank Borrowings Overdrafts  49 70030 58026 152
Total Additions Including From Business Combinations Property Plant Equipment   613 
Trade Debtors Trade Receivables 45 00045 00045 00045 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 27 Farrow Green Leeds LS12 3TU England on Fri, 19th Jan 2024 to 30 Thornfield Avenue Farsley Pudsey LS28 5HJ
filed on: 19th, January 2024
Free Download (1 page)

Company search