EMPIRE & CO ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

EMPIRE & CO ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11714409

Incorporation date

06/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

163 Herne Hill, London SE24 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2018)
dot icon31/03/2026
Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to 163 Herne Hill London SE24 9LR on 2026-03-31
dot icon31/03/2026
Termination of appointment of Marcus James Farrell as a director on 2026-03-23
dot icon31/03/2026
Cessation of Empire Construction Holdings Limited as a person with significant control on 2026-03-23
dot icon31/03/2026
Change of details for Charman Holdings Limited as a person with significant control on 2026-03-23
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/03/2025
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon26/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon29/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/08/2022
Director's details changed for Mr Marcus James Farrell on 2022-08-21
dot icon09/12/2021
Change of details for Empire Construction Holdings Limited as a person with significant control on 2021-06-29
dot icon08/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon08/12/2021
Director's details changed for Mr Marcus James Farrell on 2021-06-29
dot icon08/12/2021
Change of details for Empire Construction Holdings Limited as a person with significant control on 2021-06-29
dot icon09/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/09/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon29/06/2021
Registered office address changed from 10a Ormonde Way Shoreham-by-Sea BN43 5YB England to 44 the Pantiles Tunbridge Wells TN2 5TN on 2021-06-29
dot icon16/02/2021
Registered office address changed from 10a Ormonde Way Shoreham-by-Sea BN43 5YB England to 10a Ormonde Way Shoreham-by-Sea BN43 5YB on 2021-02-16
dot icon16/02/2021
Registered office address changed from 11a Ormonde Way Shoreham-by-Sea BN43 5YB England to 10a Ormonde Way Shoreham-by-Sea BN43 5YB on 2021-02-16
dot icon14/02/2021
Registered office address changed from 339 Kingsway Hove, East Sussex BN3 4PD United Kingdom to 11a Ormonde Way Shoreham-by-Sea BN43 5YB on 2021-02-14
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon09/12/2020
Second filing for the appointment of Mr Nicholas Francis Charman as a director
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Second filing of Confirmation Statement dated 05/12/2019
dot icon12/02/2020
Notification of Charman Holdings Limited as a person with significant control on 2019-10-25
dot icon12/02/2020
Change of details for Empire Construction Holdings Limited as a person with significant control on 2019-10-25
dot icon12/02/2020
Cessation of Marcus James Farrell as a person with significant control on 2019-01-31
dot icon12/02/2020
Notification of Empire Construction Holdings Limited as a person with significant control on 2019-01-31
dot icon12/02/2020
Cessation of Jade Michelle Twinn as a person with significant control on 2019-01-31
dot icon12/02/2020
Appointment of Mr Nicholas Francis Charmers as a director on 2019-08-02
dot icon12/02/2020
Termination of appointment of Jade Michelle Twinn as a director on 2019-08-02
dot icon15/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon06/12/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+22,311.65 % *

* during past year

Cash in Bank

£419,546.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.14K
-
0.00
151.00
-
2022
0
104.29K
-
0.00
1.87K
-
2023
0
869.15K
-
0.00
419.55K
-
2023
0
869.15K
-
0.00
419.55K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

869.15K £Ascended733.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

419.55K £Ascended22.31K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRE & CO ENTERPRISES LIMITED

EMPIRE & CO ENTERPRISES LIMITED is an(a) Active company incorporated on 06/12/2018 with the registered office located at 163 Herne Hill, London SE24 9LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE & CO ENTERPRISES LIMITED?

toggle

EMPIRE & CO ENTERPRISES LIMITED is currently Active. It was registered on 06/12/2018 .

Where is EMPIRE & CO ENTERPRISES LIMITED located?

toggle

EMPIRE & CO ENTERPRISES LIMITED is registered at 163 Herne Hill, London SE24 9LR.

What does EMPIRE & CO ENTERPRISES LIMITED do?

toggle

EMPIRE & CO ENTERPRISES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EMPIRE & CO ENTERPRISES LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to 163 Herne Hill London SE24 9LR on 2026-03-31.