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
Ebm Developments Limited
Ebm Developments Limited is an active company incorporated on 8 July 2008 with the registered office located in London, Greater London. Ebm Developments Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06640933
Private limited company
Age
17 years
Incorporated
8 July 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 November 2025
(2 months ago)
Next confirmation dated
12 November 2026
Due by
26 November 2026
(10 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Ebm Developments Limited
Contact
Update Details
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on
24 Dec 2025
(20 days ago)
Previous address was
6th Floor 338 Euston Road London NW1 3BG United Kingdom
Companies in WC2R 0DT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Stephen Richards Daniels
Director • British • Lives in England • Born in Dec 1980
CTC Directorships Ltd
Director
Capital Trading Companies Secretaries Limited
Secretary
Mrs Eileen Betty Moore
PSC • British • Lives in UK • Born in Mar 1929
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
Eileen Gershon Developments Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
Sheila Drake Developments Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
Tom Drake Developments Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
Renaude Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
RCW Developments Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
SGP Developments Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
Sargent Developments Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
RK Corrie Developments Limited
Stephen Richards Daniels, CTC Directorships Ltd, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£1.23K
Decreased by £29.53K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£321.74K
Decreased by £15.63K (-5%)
Total Liabilities
-£8.79K
Decreased by £7.76K (-47%)
Net Assets
£312.95K
Decreased by £7.87K (-2%)
Debt Ratio (%)
3%
Decreased by 2.17% (-44%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
20 Days Ago on 24 Dec 2025
Registered Address Changed
26 Days Ago on 18 Dec 2025
Mr Stephen Richards Daniels Details Changed
29 Days Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
29 Days Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 12 Nov 2025
Confirmation Submitted
6 Months Ago on 8 Jul 2025
Full Accounts Submitted
7 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 6 Months Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 2 Jul 2024
Confirmation Submitted
2 Years 6 Months Ago on 14 Jul 2023
Get Alerts
Get Credit Report
Discover Ebm Developments 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
Director's details changed for Mr Stephen Richards Daniels on 15 December 2025
Submitted on 10 Jan 2026
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 24 December 2025
Submitted on 24 Dec 2025
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 6th Floor 338 Euston Road London NW1 3BG on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Confirmation statement made on 6 July 2024 with updates
Submitted on 10 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Solvency Statement dated 12/02/24
Submitted on 21 Feb 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