Background WavePink WaveYellow Wave

EMBERWORTH LIMITED (02277379)

EMBERWORTH LIMITED (02277379) is an active UK company. incorporated on 14 July 1988. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMBERWORTH LIMITED has been registered for 37 years. Current directors include PERCIVAL, Clare Elizabeth, PERCIVAL, Nicholas James.

Company Number
02277379
Status
active
Type
ltd
Incorporated
14 July 1988
Age
37 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERCIVAL, Clare Elizabeth, PERCIVAL, Nicholas James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBERWORTH LIMITED

EMBERWORTH LIMITED is an active company incorporated on 14 July 1988 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMBERWORTH LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02277379

LTD Company

Age

37 Years

Incorporated 14 July 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Previous Addresses

, 16 Middleborough, Colchester, CO1 1QT, England
From: 23 December 2022To: 23 December 2022
, Little Crepping, Wakes Colne, Colchester, Essex, CO6 2AL
From: 14 July 1988To: 23 December 2022
Timeline

20 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Funding Round
Sept 13
Share Issue
Sept 13
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Funding Round
Jan 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
New Owner
Jul 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PERCIVAL, Clare Elizabeth

Active
16 Middleborough, ColchesterCO1 1QT
Born December 1961
Director
Appointed 29 Sept 2016

PERCIVAL, Nicholas James

Active
Little Crepping, ColchesterCO6 2AL
Born February 1958
Director
Appointed N/A

CHAMBERS, Christopher John

Resigned
Salamander, BuresCO8 5LB
Secretary
Appointed 03 Jan 1997
Resigned 21 Sept 2022

PERCIVAL, Harold Charles

Resigned
Broom House, ColchesterCO6 2AF
Secretary
Appointed N/A
Resigned 03 Jan 1997

Persons with significant control

2

Mrs Clare Elizabeth Percival

Active
16 Middleborough, ColchesterCO1 1QT
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2022

Mr Nicholas James Percival

Active
16 Middleborough, ColchesterCO1 1QT
Born February 1958

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
26 September 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Memorandum Articles
28 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 January 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 September 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
11 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Legacy
18 December 1990
363363
Legacy
19 July 1990
363363
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
14 November 1988
395Particulars of Mortgage or Charge
Legacy
8 October 1988
395Particulars of Mortgage or Charge
Legacy
6 October 1988
PUC 2PUC 2
Legacy
27 September 1988
224224
Legacy
31 August 1988
395Particulars of Mortgage or Charge
Legacy
25 August 1988
288288
Legacy
25 August 1988
287Change of Registered Office
Incorporation Company
14 July 1988
NEWINCIncorporation