General information

Name:

Embrionic Ltd

Office Address:

34 Anyards Road KT11 2LA Cobham

Number: 04295661

Incorporation date: 2001-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the date that marks the founding of Embrionic Limited, the firm located at 34 Anyards Road, in Cobham. That would make 23 years Embrionic has existed on the British market, as the company was founded on 2001-09-28. Its registered no. is 04295661 and its zip code is KT11 2LA. The firm switched its business name two times. Up till 2010 the company has been working on providing the services it's been known for as Ixtante but at this moment the company is listed under the name Embrionic Limited. This firm's registered with SIC code 62090 which stands for Other information technology service activities. The latest filed accounts documents were submitted for the period up to 30th September 2022 and the latest confirmation statement was submitted on 21st March 2023.

4 transactions have been registered in 2015 with a sum total of £56,280. In 2014 there was a similar number of transactions (exactly 10) that added up to £156,480. The Council conducted 11 transactions in 2013, this added up to £158,580. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 27 transactions and issued invoices for £388,500.

The following limited company owes its well established position on the market and constant growth to two directors, specifically Michael C. and Martin C., who have been guiding the company since 2016-04-14.

  • Previous company's names
  • Embrionic Limited 2010-01-12
  • Ixtante Limited 2010-01-06
  • Embrionic Limited 2001-09-28

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 14 April 2016

Latest update: 24 March 2024

Martin C.

Role: Director

Appointed: 14 April 2016

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Martin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin C.
Notified on 21 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 21 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 1 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 1 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 14 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 14 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 18 February 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30
Annual Accounts 22 February 2014
Date Approval Accounts 22 February 2014

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Buckinghamshire 4 £ 56 280.00
2015-04-01 3400981975 £ 15 960.00
2015-02-11 3400968112 £ 15 960.00
2015-03-11 3400975456 £ 12 600.00
2014 Buckinghamshire 10 £ 156 480.00
2014-11-12 3400947186 £ 21 000.00
2014-01-10 3400874780 £ 19 560.00
2014-08-13 3400926162 £ 17 640.00
2013 Buckinghamshire 11 £ 158 580.00
2013-11-13 3400860662 £ 20 160.00
2013-06-12 3400823476 £ 18 480.00
2013-10-11 3400852592 £ 16 800.00
2011 Buckinghamshire 2 £ 17 160.00
2011-03-11 3400634109 £ 9 600.00
2011-03-30 3400638996 £ 7 560.00

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies