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
Emblem Developments Ltd
Emblem Developments Ltd is an active company incorporated on 19 March 2012 with the registered office located in Rickmansworth, Hertfordshire. Emblem Developments Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
07996570
Private limited company
Age
13 years
Incorporated
19 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(1 month ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Emblem Developments Ltd
Contact
Address
Trinity Court
Church Street
Rickmansworth
WD3 1RT
England
Address changed on
23 Jun 2022
(3 years ago)
Previous address was
Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE England
Companies in WD3 1RT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr James Gerard McArdle
Director • PSC • Irish • Lives in England • Born in Dec 1967
Mrs Gomattie McArdle
Director • British • Lives in UK • Born in Oct 1984
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
J G M Management Services Limited
Mr James Gerard McArdle and Mrs Gomattie McArdle are mutual people.
Active
Spencer & Co. Estates Limited
Mr James Gerard McArdle and Mrs Gomattie McArdle are mutual people.
Active
Emblem Aylesbury Limited
Mr James Gerard McArdle and Mrs Gomattie McArdle are mutual people.
Active
Coldmoreham Limited
Mrs Gomattie McArdle is a mutual person.
Active
Green Lane Chertsey Limited
Mr James Gerard McArdle is a mutual person.
Active
Brill Storage Ltd
Mr James Gerard McArdle is a mutual person.
Active
Emblem Midlands Limited
Mr James Gerard McArdle is a mutual person.
Active
Eh 2 Ltd
Mr James Gerard McArdle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£320.84K
Increased by £240.09K (+297%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.2M
Increased by £136.09K (+4%)
Total Liabilities
-£3.12M
Increased by £112.7K (+4%)
Net Assets
£84.38K
Increased by £23.38K (+38%)
Debt Ratio (%)
97%
Decreased by 0.65% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
James Gerard Mcardle (PSC) Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Ian Spencer (PSC) Resigned
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Mrs Gomattie Mcardle Details Changed
1 Year 4 Months Ago on 10 May 2024
Mr James Gerard Mcardle Details Changed
1 Year 4 Months Ago on 10 May 2024
James Gerard Mcardle (PSC) Details Changed
1 Year 4 Months Ago on 10 May 2024
Ian Spencer (PSC) Appointed
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Get Alerts
Get Credit Report
Discover Emblem Developments Ltd'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 11 July 2025 with updates
Submitted on 4 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Cessation of Ian Spencer as a person with significant control on 15 July 2024
Submitted on 18 Jul 2024
Change of details for James Gerard Mcardle as a person with significant control on 15 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 11 July 2024 with updates
Submitted on 11 Jul 2024
Change of details for James Gerard Mcardle as a person with significant control on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr James Gerard Mcardle on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mrs Gomattie Mcardle on 10 May 2024
Submitted on 10 May 2024
Notification of Ian Spencer as a person with significant control on 7 March 2024
Submitted on 8 Mar 2024
Cessation of Ian William Charles Spencer as a person with significant control on 7 March 2023
Submitted on 7 Mar 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