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 Aylesbury Limited
Emblem Aylesbury Limited is an active company incorporated on 9 April 2013 with the registered office located in Rickmansworth, Hertfordshire. Emblem Aylesbury Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
08481554
Private limited company
Age
12 years
Incorporated
9 April 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 April 2025
(6 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Emblem Aylesbury Limited
Contact
Update Details
Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
United Kingdom
Address changed on
31 May 2022
(3 years ago)
Previous address was
Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
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 • Property Developer • Irish • Lives in UK • 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
Emblem Developments Ltd
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
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
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£538
Increased by £241 (+81%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.28K
Increased by £552 (+8%)
Total Liabilities
-£16.74K
Increased by £3.94K (+31%)
Net Assets
-£9.46K
Decreased by £3.39K (+56%)
Debt Ratio (%)
230%
Increased by 39.71% (+21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Mr James Gerard Mcardle (PSC) Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 27 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 17 Mar 2023
Mrs Gomattie Mcardle Appointed
3 Years Ago on 27 Jun 2022
Ian William Charles Spencer (PSC) Resigned
3 Years Ago on 24 Jun 2022
Ian William Charles Spencer Resigned
3 Years Ago on 24 Jun 2022
Get Alerts
Get Credit Report
Discover Emblem Aylesbury 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 9 April 2025 with updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Cessation of Ian William Charles Spencer as a person with significant control on 24 June 2022
Submitted on 19 Jul 2024
Change of details for Mr James Gerard Mcardle as a person with significant control on 15 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 26 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 15 Jan 2024
Confirmation statement made on 9 April 2023 with no updates
Submitted on 27 Apr 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 17 Mar 2023
Termination of appointment of Ian William Charles Spencer as a director on 24 June 2022
Submitted on 29 Jun 2022
Appointment of Mrs Gomattie Mcardle as a director on 27 June 2022
Submitted on 29 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs