Embrionic Limited COBHAM


Embrionic started in year 2001 as Private Limited Company with registration number 04295661. The Embrionic company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cobham at 34 Anyards Road. Postal code: KT11 2LA. Since 2010/01/12 Embrionic Limited is no longer carrying the name Ixtante.

The firm has 2 directors, namely Michael C., Martin C.. Of them, Michael C., Martin C. have been with the company the longest, being appointed on 14 April 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Embrionic Limited Address / Contact

Office Address 34 Anyards Road
Town Cobham
Post code KT11 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04295661
Date of Incorporation Fri, 28th Sep 2001
Industry Other information technology service activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Michael C.

Position: Director

Appointed: 14 April 2016

Martin C.

Position: Director

Appointed: 14 April 2016

Andrew M.

Position: Secretary

Appointed: 23 November 2005

Resigned: 15 September 2016

Andy M.

Position: Director

Appointed: 06 April 2002

Resigned: 15 September 2016

David P.

Position: Secretary

Appointed: 28 September 2001

Resigned: 23 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 September 2001

Resigned: 28 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2001

Resigned: 28 September 2001

Elliot L.

Position: Director

Appointed: 28 September 2001

Resigned: 20 January 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Martin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin C.

Notified on 21 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 21 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ixtante January 12, 2010
Embrionic January 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth228 037202 331298 745230 172836 32970 521    
Balance Sheet
Cash Bank On Hand      624 505753 721842 712887 731
Current Assets274 883229 228889 369662 9931 091 550152 546667 971785 756896 458937 089
Debtors18 27458 690103 66735 935150 90130 82843 46632 03553 74649 358
Net Assets Liabilities      571 637700 883  
Other Debtors       1 8831 9522 091
Property Plant Equipment      4 5164 4715 1056 090
Cash Bank In Hand256 609170 538785 702627 058940 649121 718    
Net Assets Liabilities Including Pension Asset Liability228 037202 331298 745230 172836 32970 521    
Tangible Fixed Assets8 2349 0556 7915 0936 6841 493    
Reserves/Capital
Called Up Share Capital5005005005005002    
Profit Loss Account Reserve277 037251 331347 745279 172885 329119 519    
Shareholder Funds228 037202 331298 745230 172836 32970 521    
Other
Accumulated Depreciation Impairment Property Plant Equipment      12 4327 87311 06114 877
Average Number Employees During Period      4444
Corporation Tax Payable       49 02841 70743 852
Creditors      100 85089 344101 165106 897
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 919  
Disposals Property Plant Equipment       6 919  
Fixed Assets8 2349 0556 7915 0936 6841 4934 5164 471  
Increase From Depreciation Charge For Year Property Plant Equipment       2 3603 1883 816
Net Current Assets Liabilities219 803193 276291 954225 079829 64569 028567 121696 412795 293830 192
Other Creditors       31 49139 64543 996
Other Taxation Social Security Payable       8 31419 68718 923
Property Plant Equipment Gross Cost      16 94812 34416 16620 967
Total Additions Including From Business Combinations Property Plant Equipment       2 3153 8224 801
Total Assets Less Current Liabilities228 037202 331298 745230 172836 32970 521571 637700 883800 398836 282
Trade Creditors Trade Payables       511126126
Trade Debtors Trade Receivables       30 15251 79447 267
Creditors Due Within One Year55 08035 952597 415437 914261 90583 518    
Number Shares Allotted  5005005002    
Other Aggregate Reserves-49 500-49 500-49 500-49 500-49 500-49 000    
Par Value Share  1111    
Share Capital Allotted Called Up Paid 5005005005002    
Tangible Fixed Assets Additions 3 840  3 8198 915    
Tangible Fixed Assets Cost Or Valuation42 01845 85845 85845 85849 6778 546    
Tangible Fixed Assets Depreciation33 78436 80339 06740 76542 9937 053    
Tangible Fixed Assets Depreciation Charged In Period 3 0192 2641 6982 2287 045    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     42 985    
Tangible Fixed Assets Disposals     50 046    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements