Company NameEmbrace Technology Solutions Limited
Company StatusDissolved
Company Number08508469
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)
Previous NameW2R2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Martin Russell Patterson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(2 years, 2 months after company formation)
Appointment Duration8 years (closed 11 July 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Matfen Place Matfen Place
Fenham
Newcastle Upon Tyne
NE4 9DN
Director NameMr Roy Flemming Bradley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JH
Director NameMr Kevin Mark Waugh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JH
Director NameMr Mark Richard Robertson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 July 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K83 Third Avenue Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PR

Location

Registered AddressElmhurst
Alnmouth Road
Alnwick
Northumberland
NE66 2PS
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

250 at £1Kevin Waugh
50.00%
Ordinary
250 at £1Roy Bradley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
14 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
(7 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
(7 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
15 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
14 July 2015Company name changed W2R2 LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-11
(3 pages)
14 July 2015Appointment of Mr Mark Richard Robertson as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Mr Mark Richard Robertson as a director on 13 July 2015 (2 pages)
14 July 2015Company name changed W2R2 LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-11
(3 pages)
13 July 2015Appointment of Mr Martin Russell Patterson as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Martin Russell Patterson as a director on 13 July 2015 (2 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
(4 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
(4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 500
(4 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 500
(4 pages)
29 April 2013Incorporation (15 pages)
29 April 2013Incorporation (15 pages)