EMPETUS LIMITED

Register to unlock more data on OkredoRegister

EMPETUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04042780

Incorporation date

28/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon05/12/2025
Final Gazette dissolved following liquidation
dot icon05/09/2025
Return of final meeting in a members' voluntary winding up
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Declaration of solvency
dot icon07/08/2024
Registered office address changed from 1 Orwell House Cowley Road Cambridge Cambridgeshire CB4 0PP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-08-07
dot icon17/11/2023
Termination of appointment of Joseph Jack Mathewson as a director on 2023-11-17
dot icon17/11/2023
Appointment of Mr Joseph Krivickas as a director on 2023-11-17
dot icon17/11/2023
Appointment of Ms Amelia Random as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of Simon Joseph Edward Hay as a director on 2023-11-17
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/09/2022
Micro company accounts made up to 2021-07-31
dot icon06/08/2022
Compulsory strike-off action has been discontinued
dot icon05/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon31/01/2022
Unaudited abridged accounts made up to 2020-07-31
dot icon21/12/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon15/10/2021
Change of details for Firefly Learning Limited as a person with significant control on 2021-10-15
dot icon12/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon11/06/2020
Cessation of Andrew Jocelyn as a person with significant control on 2020-05-29
dot icon11/06/2020
Cessation of James Edward Marshall Barrell as a person with significant control on 2020-05-29
dot icon11/06/2020
Notification of Firefly Learning Limited as a person with significant control on 2020-05-29
dot icon11/06/2020
Termination of appointment of James Edward Marshall Barrell as a director on 2020-05-29
dot icon11/06/2020
Appointment of Mr Joseph Jack Mathewson as a director on 2020-05-29
dot icon11/06/2020
Termination of appointment of Andrew Jocelyn as a director on 2020-05-29
dot icon11/06/2020
Termination of appointment of Andrew Jocelyn as a secretary on 2020-05-29
dot icon11/06/2020
Appointment of Dr Simon Joseph Edward Hay as a director on 2020-05-29
dot icon18/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/03/2020
Director's details changed for Mr Andrew Jocelyn on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr James Edward Marshall Barrell on 2020-03-12
dot icon12/03/2020
Secretary's details changed for Mr Andrew Jocelyn on 2020-03-12
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon07/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon28/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon24/04/2016
Micro company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon27/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon17/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/07/2010
Director's details changed for Andrew Jocelyn on 2010-07-28
dot icon29/07/2010
Director's details changed for James Edward Marshall Barrell on 2010-07-28
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 28/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/07/2006
Return made up to 28/07/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 28/07/05; full list of members
dot icon02/08/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon06/05/2005
Registered office changed on 06/05/05 from: cleveland house 39 old station road newmarket suffolk CB8 8QE
dot icon04/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 28/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon21/04/2004
Registered office changed on 21/04/04 from: eldo house kempson way bury st. Edmunds suffolk IP32 7AR
dot icon26/08/2003
Return made up to 28/07/03; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon30/08/2002
Return made up to 28/07/02; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-07-31
dot icon13/08/2001
Return made up to 28/07/01; full list of members
dot icon19/03/2001
Registered office changed on 19/03/01 from: 64 mill road ashley newmarket suffolk CB8 9EE
dot icon28/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
12/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
145.14K
-
0.00
-
-
2022
0
141.34K
-
0.00
-
-
2022
0
141.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

141.34K £Descended-2.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jocelyn, Andrew
Director
28/07/2000 - 29/05/2020
-
Barrell, James Edward Marshall
Director
28/07/2000 - 29/05/2020
1
Mathewson, Joseph Jack
Director
29/05/2020 - 17/11/2023
8
Hay, Simon Joseph Edward, Dr
Director
29/05/2020 - 17/11/2023
12
Random, Amelia
Director
17/11/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPETUS LIMITED

EMPETUS LIMITED is an(a) Dissolved company incorporated on 28/07/2000 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPETUS LIMITED?

toggle

EMPETUS LIMITED is currently Dissolved. It was registered on 28/07/2000 and dissolved on 05/12/2025.

Where is EMPETUS LIMITED located?

toggle

EMPETUS LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does EMPETUS LIMITED do?

toggle

EMPETUS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EMPETUS LIMITED?

toggle

The latest filing was on 05/12/2025: Final Gazette dissolved following liquidation.