CompanyTrack
E

EMBRACE FINANCIAL SERVICES LTD

Active Exeter

Financial intermediation not elsewhere classified

234 employees Website
Financial services Financial intermediation not elsewhere classified
E

EMBRACE FINANCIAL SERVICES LTD

Financial intermediation not elsewhere classified

Founded 6 Dec 2007 Active Exeter, England 234 employees embracefs.co.uk
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 15 Nov 2025
Net assets £-199.00K £6.09M 2023 year on year
Total assets £3.68M £1.42M 2023 year on year
Total Liabilities £3.88M £7.51M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor, Keble House Southernhay Gardens Exeter EX1 1NT England

Office (Lincoln)

44-45 Silver St, Lincoln LN2 1EH

Office (Exeter)

Second Floor, The Forum, Barnfield Road, Southernhay, Exeter EX1 1QR

Credit Report

Discover EMBRACE FINANCIAL SERVICES LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£2.54M

Net Assets

-£199.00k

Increased by £6.09M (+97%)

Total Liabilities

£3.88M

Decreased by £7.51M (-66%)

Turnover

£12.94M

Decreased by £2.92M (-18%)

Employees

234

Debt Ratio

105%

Decreased by 118 (-53%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 17 resigned
Status
Claire Alexandra AntrobusDirectorBritishEngland521 Sept 2025Active
Jeremy Paul GibsonDirectorBritishEngland5220 Mar 2024Active
Mayank PrakashDirectorBritishEngland5321 Oct 2025Active

Shareholders

Shareholders (1)

Pivotal Growth Ltd
100.0%
1007 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pivotal Growth Limited

United Kingdom

Active
Notified 7 Apr 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lsl Property Services Plc

Ceased 7 Apr 2023

Ceased

Group Structure

Group Structure

PIVOTAL GROWTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EMBRACE FINANCIAL SERVICES LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-30 with no updatesView(3 pages)
21 Oct 2025OfficersAppointment of Mr Mayank Prakash as director on 2025-10-21View(2 pages)
21 Oct 2025OfficersTermination of Simon David Embley as director on 2025-10-21View(1 page)
20 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(23 pages)
15 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-30 with no updates

21 Oct 2025 Officers

Appointment of Mr Mayank Prakash as director on 2025-10-21

21 Oct 2025 Officers

Termination of Simon David Embley as director on 2025-10-21

20 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-30 with no updates

3 months ago on 15 Nov 2025

Appointment of Mr Mayank Prakash as director on 2025-10-21

4 months ago on 21 Oct 2025

Termination of Simon David Embley as director on 2025-10-21

4 months ago on 21 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 20 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025