ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Embark Investments Limited

Embark Investments Limited is an active company incorporated on 9 June 1997 with the registered office located in London, City of London. Embark Investments Limited was registered 28 years ago.
Status
Active
Active since 11 years ago
Company No
03383730
Private limited company
Age
28 years
Incorporated 9 June 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 2 May 2025 (6 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on 11 Dec 2024 (10 months ago)
Previous address was 100 Cannon Street London EC4N 6EU England
Telephone
08444489854
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in Scotland • Born in Mar 1970
Director • Research Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in UK • Born in Sep 1956
Director • British • Lives in Scotland • Born in Jul 1966
Director • Chief Executive Officer • British • Lives in Scotland • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ebs Pensions Limited
Dudley Mark Hewitt Skinner and Gayle Elaine Schumacher are mutual people.
Active
Embark Services Limited
Dudley Mark Hewitt Skinner and Gayle Elaine Schumacher are mutual people.
Active
Sterling Isa Managers Limited
Dudley Mark Hewitt Skinner and Gayle Elaine Schumacher are mutual people.
Active
Halifax Share Dealing Limited
Dudley Mark Hewitt Skinner and Gayle Elaine Schumacher are mutual people.
Active
Embark Group Limited
Dudley Mark Hewitt Skinner and Gayle Elaine Schumacher are mutual people.
Active
Embark Investment Services Limited
Dudley Mark Hewitt Skinner and Gayle Elaine Schumacher are mutual people.
Active
Lloyds Bank General Insurance Limited
Gayle Elaine Schumacher is a mutual person.
Active
Hbos Investment Fund Managers Limited
Gayle Elaine Schumacher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.64M
Decreased by £1.11M (-30%)
Turnover
£4.95M
Decreased by £637K (-11%)
Employees
Unreported
Decreased by 14 (-100%)
Total Assets
£3.48M
Decreased by £1.75M (-34%)
Total Liabilities
-£1.1M
Decreased by £249K (-18%)
Net Assets
£2.37M
Decreased by £1.5M (-39%)
Debt Ratio (%)
32%
Increased by 5.88% (+23%)
Latest Activity
Barry John Christopher Maclennan Resigned
4 Months Ago on 28 Jun 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Craig John Wood Resigned
7 Months Ago on 31 Mar 2025
Mr Barry John Christopher Maclennan Details Changed
10 Months Ago on 11 Dec 2024
Mr Dudley Mark Hewitt Skinner Details Changed
10 Months Ago on 11 Dec 2024
Mr Craig John Wood Details Changed
10 Months Ago on 11 Dec 2024
Registered Address Changed
10 Months Ago on 11 Dec 2024
Gillian Elizabeth Hutchison Resigned
10 Months Ago on 10 Dec 2024
Mrs Gayle Elaine Schumacher Details Changed
11 Months Ago on 2 Dec 2024
Get Credit Report
Discover Embark Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Barry John Christopher Maclennan as a director on 28 June 2025
Submitted on 10 Jul 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 2 May 2025
Full accounts made up to 31 December 2024
Submitted on 2 May 2025
Termination of appointment of Craig John Wood as a director on 31 March 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Barry John Christopher Maclennan on 11 December 2024
Submitted on 4 Feb 2025
Director's details changed for Mr Craig John Wood on 11 December 2024
Submitted on 10 Jan 2025
Director's details changed for Mr Dudley Mark Hewitt Skinner on 11 December 2024
Submitted on 10 Jan 2025
Termination of appointment of Gillian Elizabeth Hutchison as a director on 10 December 2024
Submitted on 13 Dec 2024
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 Mrs Gayle Elaine Schumacher on 2 December 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year