Background WavePink WaveYellow Wave

EMBRIDGE LIMITED (04406952)

EMBRIDGE LIMITED (04406952) is an active UK company. incorporated on 30 March 2002. with registered office in Dartmouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EMBRIDGE LIMITED has been registered for 23 years. Current directors include SUTTON-SCOTT-TUCKER, Jonathan James.

Company Number
04406952
Status
active
Type
ltd
Incorporated
30 March 2002
Age
23 years
Address
Riversbridge, Dartmouth, TQ6 0LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUTTON-SCOTT-TUCKER, Jonathan James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBRIDGE LIMITED

EMBRIDGE LIMITED is an active company incorporated on 30 March 2002 with the registered office located in Dartmouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EMBRIDGE LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04406952

LTD Company

Age

23 Years

Incorporated 30 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Riversbridge Embridge Dartmouth, TQ6 0LG,

Previous Addresses

White Lodge Hampton Hill, Swanmore Southampton Hampshire SO32 2QN
From: 30 March 2002To: 19 August 2015
Timeline

2 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Mar 02
Capital Update
Jan 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUTTON-SCOTT-TUCKER, Susan Jayne

Active
Embridge, DartmouthTQ6 0LG
Secretary
Appointed 20 Dec 2005

SUTTON-SCOTT-TUCKER, Jonathan James

Active
Embridge, DartmouthTQ6 0LG
Born August 1963
Director
Appointed 30 Mar 2002

CRIPPS, Charles Hugh

Resigned
Barn In Wood, Henley On ThamesRG9 6TB
Secretary
Appointed 06 Sept 2002
Resigned 20 Dec 2005

SUTTON-SCOTT-TUCKER, Susan Jayne

Resigned
White Lodge Hampton Hill, SouthamptonSO32 2QN
Secretary
Appointed 30 Mar 2002
Resigned 06 Sept 2002
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Legacy
28 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2015
SH19Statement of Capital
Legacy
28 January 2015
CAP-SSCAP-SS
Resolution
28 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
2 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Legacy
6 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
88(2)R88(2)R
Legacy
2 July 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
2 April 2007
363aAnnual Return
Legacy
17 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
24 August 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
31 March 2006
363aAnnual Return
Legacy
17 January 2006
88(2)R88(2)R
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
25 October 2003
88(2)R88(2)R
Legacy
25 October 2003
88(2)R88(2)R
Legacy
15 July 2003
88(2)R88(2)R
Legacy
23 June 2003
88(2)R88(2)R
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
88(2)R88(2)R
Legacy
20 December 2002
88(2)R88(2)R
Legacy
20 December 2002
88(2)R88(2)R
Legacy
5 December 2002
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Legacy
30 September 2002
88(2)R88(2)R
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Incorporation Company
30 March 2002
NEWINCIncorporation