Company NameEmbrace Ventures Ltd
DirectorGiuseppe Cadeddu
Company StatusActive
Company Number07232930
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous NameFrom Sardinia Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giuseppe Cadeddu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244b Lee High Road
London
SE13 5PL
Director NameMr Franco Cugusi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hygrove Court
32a Camilla Road
London
SE16 3NL

Contact

Website

Location

Registered Address131 Bellegrove Road
Welling
DA16 3QS
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Giuseppe Cadeddu
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

31 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
6 May 2020Confirmation statement made on 23 April 2020 with updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
8 May 2019Elect to keep the directors' residential address register information on the public register (1 page)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
26 November 2018Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 26 November 2018 (1 page)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Registered office address changed from 244B Lee High Road London SE13 5PL England to 47 Churchfield Road London W3 6AY on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 244B Lee High Road London SE13 5PL England to 47 Churchfield Road London W3 6AY on 26 April 2017 (1 page)
18 April 2017Registered office address changed from 47 Churchfield Road London W3 6AY to 244B Lee High Road London SE13 5PL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 47 Churchfield Road London W3 6AY to 244B Lee High Road London SE13 5PL on 18 April 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
25 April 2016Director's details changed for Mr Giuseppe Cadeddu on 10 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Giuseppe Cadeddu on 10 March 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 September 2015Company name changed from sardinia LTD\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
15 September 2015Company name changed from sardinia LTD\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Termination of appointment of Franco Cugusi as a director (1 page)
27 November 2013Termination of appointment of Franco Cugusi as a director (1 page)
18 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18 November 2013 (1 page)
7 May 2013Director's details changed for Mr Giuseppe Cadeddu on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Giuseppe Cadeddu on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Mr Giuseppe Cadeddu on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Franco Cugusi on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Franco Cugusi on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Giuseppe Cadeddu on 21 April 2011 (2 pages)
16 February 2011Director's details changed for Mr Giuseppe Cadeddu on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Giuseppe Cadeddu on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Franco Cugusi on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Franco Cugusi on 16 February 2011 (2 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)