Embryo Digital Ltd MANCHESTER


Embryo Digital started in year 2014 as Private Limited Company with registration number 09361701. The Embryo Digital company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 2nd Floor. Postal code: M1 4PZ.

The company has 2 directors, namely James W., Anthony G.. Of them, Anthony G. has been with the company the longest, being appointed on 1 February 2015 and James W. has been with the company for the least time - from 24 June 2019. As of 28 May 2024, there were 2 ex directors - Peter F., David T. and others listed below. There were no ex secretaries.

Embryo Digital Ltd Address / Contact

Office Address 2nd Floor
Office Address2 127 Portland Street
Town Manchester
Post code M1 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09361701
Date of Incorporation Thu, 18th Dec 2014
Industry Advertising agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

James W.

Position: Director

Appointed: 24 June 2019

Anthony G.

Position: Director

Appointed: 01 February 2015

Peter F.

Position: Director

Appointed: 03 October 2016

Resigned: 14 September 2018

David T.

Position: Director

Appointed: 18 December 2014

Resigned: 21 December 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Embryo Digital Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Embryo Digital Holdings Limited

2nd Floor 127 Portland Street, Stretford, Manchester, M1 4PZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11532022
Notified on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James W.

Notified on 25 June 2019
Ceased on 5 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony G.

Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter F.

Notified on 27 September 2016
Ceased on 13 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17       
Balance Sheet
Cash Bank On Hand  6 89039037 34084 938388 820628 551
Current Assets8 60422 55748 69891 286165 982295 288584 9911 016 036
Debtors6 276 32 87790 896128 642210 350196 170387 485
Net Assets Liabilities17109 77612 54678 45643 598148 770479 687
Other Debtors  9 7521 8002 36024 4941 83516 574
Property Plant Equipment  3 3235 6937 46410 76719 15028 770
Total Inventories  10 413     
Cash Bank In Hand2 328       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve16       
Shareholder Funds17       
Other
Accrued Liabilities  1 0001 6002 79197 349157 937235 219
Accumulated Depreciation Impairment Property Plant Equipment  1 9274 8218 76813 83420 81032 313
Additions Other Than Through Business Combinations Property Plant Equipment   5 2645 7188 37015 35921 123
Amounts Owed By Related Parties   76 48183 93683 93685 13685 736
Average Number Employees During Period 13514233749
Bank Overdrafts   5 806    
Creditors8 58722 86442 72741 84433 78043 68934 837557 926
Financial Commitments Other Than Capital Commitments    279 277223 288167 300101 210
Increase From Depreciation Charge For Year Property Plant Equipment   2 8943 9475 0666 97611 503
Net Current Assets Liabilities17-3077 45449 779106 19078 456168 096458 110
Nominal Value Allotted Share Capital  2220202020
Number Shares Issued Fully Paid  22200200200200
Other Creditors  15 6702 0956 00026 78549 987135 063
Other Remaining Borrowings   41 84433 780   
Par Value Share0  10000
Prepayments  1 483  13 16113 16513 791
Property Plant Equipment Gross Cost  5 25010 51416 23224 60139 96061 083
Provisions For Liabilities Balance Sheet Subtotal   1 0821 4181 9363 6397 193
Taxation Social Security Payable  22 72625 65342 93686 387177 976181 995
Total Assets Less Current Liabilities1795010 77655 472113 65489 223187 246486 880
Total Borrowings   41 84433 78043 68934 837 
Trade Creditors Trade Payables  4 331   21 3485 649
Trade Debtors Trade Receivables  21 64212 61542 34688 75996 034271 384
Work In Progress  10 413     
Amount Specific Advance Or Credit Directors 1 0989 753     
Amount Specific Advance Or Credit Made In Period Directors 1 0989 753     
Amount Specific Advance Or Credit Repaid In Period Directors  1 098     
Accrued Liabilities Not Expressed Within Creditors Subtotal 9401 000     
Creditors Due Within One Year8 587       
Fixed Assets 1 2573 322     
Number Shares Allotted1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 483     
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (12 pages)

Company search