Ember Consultants Holdings Limited ONGAR


Ember Consultants Holdings started in year 1999 as Private Limited Company with registration number 03889848. The Ember Consultants Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ongar at 30 Brook Lodge. Postal code: CM5 9JX. Since Tuesday 8th February 2022 Ember Consultants Holdings Limited is no longer carrying the name Peridot Enterprises Oveseas.

The company has one director. Ian L., appointed on 1 May 2000. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ember Consultants Holdings Limited Address / Contact

Office Address 30 Brook Lodge
Office Address2 High Street
Town Ongar
Post code CM5 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03889848
Date of Incorporation Tue, 7th Dec 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Ian L.

Position: Director

Appointed: 01 May 2000

Linda L.

Position: Director

Appointed: 01 April 2010

Resigned: 01 March 2013

Linda L.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 March 2013

Loic W.

Position: Director

Appointed: 08 March 2000

Resigned: 29 March 2004

Jonathan B.

Position: Secretary

Appointed: 08 March 2000

Resigned: 01 July 2000

Jonathan B.

Position: Director

Appointed: 08 March 2000

Resigned: 29 March 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1999

Resigned: 08 March 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 07 December 1999

Resigned: 08 March 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Ian L. This PSC and has 75,01-100% shares.

Ian L.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Peridot Enterprises Oveseas February 8, 2022
Cryptonet July 11, 2014
Highlawn Associates October 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth39 90039 87539 77439 72439 699      
Balance Sheet
Current Assets340 817340 817340 717340 667340 642340 642   11
Net Assets Liabilities    39 699111111
Cash Bank In Hand 20010050       
Debtors340 817340 617340 617340 617       
Net Assets Liabilities Including Pension Asset Liability39 90039 87539 77539 72439 699      
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve39 89939 87439 77439 723       
Shareholder Funds39 90039 87539 77439 72439 699      
Other
Creditors    300 943300 943     
Net Current Assets Liabilities39 89939 87439 77539 72439 69939 699   11
Total Assets Less Current Liabilities39 90039 87539 77439 72439 69939 699   11
Called Up Share Capital Not Paid Not Expressed As Current Asset11   11111 
Number Shares Allotted  11  1111 
Par Value Share  11  1111 
Administrative Expenses  10050       
Cost Sales  10050       
Creditors Due Within One Year300 918300 943300 942300 943300 943      
Operating Profit Loss  -100-50       
Other Operating Charges Format2   5025      
Profit Loss For Period  -100-50-25      
Profit Loss On Ordinary Activities Before Tax  -100-50       
Share Capital Allotted Called Up Paid 111       
Turnover Gross Operating Revenue  10050       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements