Background WavePink WaveYellow Wave

EMBRACENT LIMITED (09920398)

EMBRACENT LIMITED (09920398) is an active UK company. incorporated on 17 December 2015. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EMBRACENT LIMITED has been registered for 10 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
09920398
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Sky View East Midlands Airport, Derby, DE74 2SA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBRACENT LIMITED

EMBRACENT LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EMBRACENT LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09920398

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Sky View East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

35 35 New Broad Street London EC2M 1NH England
From: 27 March 2025To: 2 December 2025
Phoenix House 18 King William Street London EC4N 7BP England
From: 18 April 2023To: 27 March 2025
27 Clement's Lane London EC4N 7AE England
From: 14 April 2022To: 18 April 2023
25 Christopher Street London EC2A 2BS England
From: 21 May 2021To: 14 April 2022
C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 30 March 2021To: 21 May 2021
C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 24 March 2021To: 30 March 2021
Level 5 2 More London Riverside London SE1 2AP United Kingdom
From: 17 December 2015To: 24 March 2021
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Aug 18
Director Joined
Aug 18
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Capital Reduction
May 23
Loan Secured
Jul 23
Loan Secured
Dec 23
Director Left
Mar 24
Capital Reduction
Apr 24
Capital Reduction
Nov 24
Director Left
Dec 24
Funding Round
Nov 25
Loan Cleared
Nov 25
Capital Update
Nov 25
Loan Cleared
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Feb 26
New Owner
Feb 26
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATKINS, Simon

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 30 Nov 2025

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 09 Dec 2025

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 30 Nov 2025

EAVES, Gary Jonathan

Resigned
18 King William Street, LondonEC4N 7BP
Born April 1970
Director
Appointed 30 Aug 2018
Resigned 21 Mar 2024

EAVES, Nicholas John

Resigned
Clement's Lane, LondonEC4N 7AE
Born July 1969
Director
Appointed 17 Dec 2015
Resigned 13 Apr 2022

LOCKTON, Mark Andrew

Resigned
18 King William Street, LondonEC4N 7BP
Born June 1968
Director
Appointed 17 Dec 2015
Resigned 30 Nov 2025

LONGHURST, James Alexander

Resigned
18 King William Street, LondonEC4N 7BP
Born December 1978
Director
Appointed 16 Sept 2022
Resigned 18 Dec 2024

WILSON, Neil Linton

Resigned
Clement's Lane, LondonEC4N 7AE
Born May 1967
Director
Appointed 17 Dec 2015
Resigned 13 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2025

Mr Gary Jonathan Eaves

Ceased
1st Floor, LondonEC4N 7BP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Ceased 29 Mar 2023

Mr Mark Andrew Lockton

Ceased
35 New Broad Street, LondonEC2M 1NH
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

72

Change Sail Address Company With Old Address New Address
14 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 February 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Resolution
5 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
24 November 2025
SH19Statement of Capital
Resolution
24 November 2025
RESOLUTIONSResolutions
Legacy
24 November 2025
CAP-SSCAP-SS
Legacy
24 November 2025
SH20SH20
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Capital Cancellation Shares
4 November 2024
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
14 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Capital Cancellation Shares
2 May 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Incorporation Company
17 December 2015
NEWINCIncorporation