Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Embark Services Limited
Embark Services Limited is an active company incorporated on 15 January 1987 with the registered office located in London, City of London. Embark Services Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02089815
Private limited company
Age
38 years
Incorporated
15 January 1987
Size
Unreported
Confirmation
Submitted
Dated
10 November 2025
(26 days ago)
Next confirmation dated
10 November 2026
Due by
24 November 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Embark Services Limited
Contact
Update Details
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on
11 Dec 2024
(12 months ago)
Previous address was
100 Cannon Street London EC4N 6EU England
Companies in EC2N 1HZ
Telephone
01163668700
Email
Available in Endole App
Website
Embarkgroup.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Gayle Elaine Schumacher
Director • British • Lives in UK • Born in May 1959
Chirantan Barua
Director • British • Lives in UK • Born in Nov 1973
Matthew Hilmar Cuhls
Director • British • Lives in UK • Born in Aug 1974
Shingirai Thaddeus Nyahasha
Director • British • Lives in UK • Born in Jan 1974
Kirstine ANN Cooper
Director • British • Lives in UK • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank General Insurance Limited
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
Ebs Pensions Limited
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
Scottish Widows Administration Services Limited
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
Sterling Isa Managers Limited
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
St Andrew's Insurance Plc
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
Halifax Share Dealing Limited
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
Scottish Widows Limited
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
Embark Group Limited
Chirantan Barua, William Leon David Chalmers, and 7 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£18.75M
Decreased by £11.87M (-39%)
Turnover
£7.79M
Decreased by £413K (-5%)
Employees
Unreported
Decreased by 108 (-100%)
Total Assets
£28.6M
Decreased by £15.14M (-35%)
Total Liabilities
-£15.17M
Decreased by £15.06M (-50%)
Net Assets
£13.43M
Decreased by £81K (-1%)
Debt Ratio (%)
53%
Decreased by 16.07% (-23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 10 Nov 2025
Jonathan Scott Wheway Resigned
1 Month Ago on 31 Oct 2025
Mrs Mary Helen Trussell Appointed
5 Months Ago on 7 Jul 2025
Full Accounts Submitted
6 Months Ago on 9 Jun 2025
Joanna Kate Harris Resigned
6 Months Ago on 4 Jun 2025
Deborah Lee Davis Resigned
8 Months Ago on 18 Mar 2025
Confirmation Submitted
9 Months Ago on 10 Mar 2025
Registered Address Changed
12 Months Ago on 11 Dec 2024
Mr Christopher John George Moulder Details Changed
1 Year Ago on 2 Dec 2024
Mrs Deborah Lee Davis Details Changed
1 Year Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Embark Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 November 2025 with no updates
Submitted on 10 Nov 2025
Termination of appointment of Jonathan Scott Wheway as a director on 31 October 2025
Submitted on 4 Nov 2025
Submitted on 6 Oct 2025
Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025
Submitted on 16 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Termination of appointment of Joanna Kate Harris as a director on 4 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Deborah Lee Davis as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 10 Mar 2025
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Christopher John George Moulder on 2 December 2024
Submitted on 5 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs