ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Embark Group Limited

Embark Group Limited is an active company incorporated on 9 June 1998 with the registered office located in London, City of London. Embark Group Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03578067
Private limited company
Age
27 years
Incorporated 9 June 1998
Size
Unreported
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 1 year 3 months 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 (1 year remaining)
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on 11 Dec 2024 (9 months ago)
Previous address was 100 Cannon Street London EC4N 6EU United Kingdom
Telephone
0844 7289090
Email
Available in Endole App
People
Officers
23
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1958
Director • Director • British • Lives in UK • Born in Jun 1963
Director • Director • British • Lives in UK • Born in Aug 1966
Director • Irish • Lives in UK • Born in Sep 1966
Director • British • Lives in UK • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ebs Pensions Limited
Paul Gerard McNamara, Deborah Lee Davis, and 15 more are mutual people.
Active
Embark Services Limited
Paul Gerard McNamara, Deborah Lee Davis, and 15 more are mutual people.
Active
Sterling Isa Managers Limited
Paul Gerard McNamara, Deborah Lee Davis, and 15 more are mutual people.
Active
Embark Investment Services Limited
Paul Gerard McNamara, Deborah Lee Davis, and 15 more are mutual people.
Active
Halifax Share Dealing Limited
Paul Gerard McNamara, Deborah Lee Davis, and 14 more are mutual people.
Active
Lloyds Bank General Insurance Limited
Paul Gerard McNamara, Deborah Lee Davis, and 10 more are mutual people.
Active
Scottish Widows Administration Services Limited
Paul Gerard McNamara, Deborah Lee Davis, and 10 more are mutual people.
Active
Lloyds Bank General Insurance Holdings Limited
Paul Gerard McNamara, Deborah Lee Davis, and 10 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.48M
Increased by £5.34M (+66%)
Turnover
£18M
Increased by £10M (+125%)
Employees
Unreported
Same as previous period
Total Assets
£422.54M
Increased by £16.3M (+4%)
Total Liabilities
-£223K
Decreased by £1.33M (-86%)
Net Assets
£422.32M
Increased by £17.63M (+4%)
Debt Ratio (%)
0%
Decreased by 0.33% (-86%)
Latest Activity
Mrs Mary Helen Trussell Appointed
2 Months Ago on 7 Jul 2025
Full Accounts Submitted
3 Months Ago on 13 Jun 2025
Joanna Kate Harris Resigned
3 Months Ago on 4 Jun 2025
Deborah Lee Davis Resigned
6 Months Ago on 18 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Registered Address Changed
9 Months Ago on 11 Dec 2024
Mrs Gayle Elaine Schumacher Details Changed
9 Months Ago on 2 Dec 2024
Mr Christopher John George Moulder Details Changed
9 Months Ago on 2 Dec 2024
Mrs Gayle Elaine Schumacher Appointed
1 Year Ago on 1 Sep 2024
Jackie Leiper Resigned
1 Year Ago on 31 Aug 2024
Get Credit Report
Discover Embark Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 13 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
Termination of appointment of Jackie Leiper as a director on 31 August 2024
Submitted on 11 Dec 2024
Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom 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 11 Dec 2024
Appointment of Mrs Gayle Elaine Schumacher as a director on 1 September 2024
Submitted on 6 Dec 2024
Director's details changed for Mr Matthew Hilmar Cuhls 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