EMPOT LIMITED

Register to unlock more data on OkredoRegister

EMPOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08397576

Incorporation date

11/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon21/02/2026
Change of details for Boldhurst Properties Limited as a person with significant control on 2026-02-05
dot icon20/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon05/02/2026
Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to Apartment 1, New Wardour Castle Tisbury Salisbury Wiltshire SP3 6RH on 2026-02-05
dot icon27/06/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon10/04/2025
Director's details changed for Mr Henry Gwyn-Jones on 2024-03-01
dot icon10/04/2025
Confirmation statement made on 2025-02-11 with updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Current accounting period shortened from 2023-09-28 to 2023-09-27
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon15/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon14/02/2024
Register(s) moved to registered office address Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ
dot icon14/02/2024
Director's details changed for Mr Henry Gwyn-Jones on 2023-02-12
dot icon14/02/2024
Change of details for Boldhurst Properties Limited as a person with significant control on 2023-02-12
dot icon08/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon02/06/2023
Total exemption full accounts made up to 2021-09-30
dot icon17/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon22/08/2022
Registration of charge 083975760003, created on 2022-08-12
dot icon22/08/2022
Registration of charge 083975760004, created on 2022-08-12
dot icon15/08/2022
Satisfaction of charge 083975760002 in full
dot icon15/08/2022
Satisfaction of charge 083975760001 in full
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon25/06/2022
Compulsory strike-off action has been discontinued
dot icon24/06/2022
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-03-22
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon23/12/2021
Compulsory strike-off action has been discontinued
dot icon22/12/2021
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2021
Termination of appointment of Jamie Bishop as a secretary on 2021-04-26
dot icon16/04/2021
Termination of appointment of Timothy Gwyn-Jones as a director on 2021-04-08
dot icon29/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon06/05/2020
Appointment of Mr Henry Gwyn-Jones as a director on 2020-04-26
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon09/08/2019
Registration of charge 083975760002, created on 2019-08-06
dot icon09/08/2019
Registration of charge 083975760001, created on 2019-08-06
dot icon05/06/2019
Accounts for a small company made up to 2018-09-30
dot icon21/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon19/06/2018
Accounts for a small company made up to 2017-09-30
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon19/12/2017
Termination of appointment of Malcolm Hezel as a secretary on 2017-12-19
dot icon19/12/2017
Appointment of Mr Jamie Bishop as a secretary on 2017-12-19
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon29/06/2017
Previous accounting period shortened from 2017-02-28 to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon19/04/2016
Register(s) moved to registered inspection location Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE
dot icon19/04/2016
Register inspection address has been changed to Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE
dot icon12/01/2016
Appointment of Malcolm Hezel as a secretary on 2015-12-10
dot icon16/12/2015
Termination of appointment of Mark Christopher Tellwright as a director on 2015-12-10
dot icon16/12/2015
Termination of appointment of Kerena Margaret Fussell as a secretary on 2015-12-10
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-23
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/11/2014
Secretary's details changed for Kerena Margaret Fussell on 2014-11-07
dot icon12/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/05/2014
Appointment of Mr Timothy Gwyn-Jones as a director
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon18/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon15/03/2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-03-15
dot icon15/03/2013
Appointment of Mr Mark Christopher Tellwright as a director
dot icon15/03/2013
Termination of appointment of Andrew Davis as a director
dot icon15/03/2013
Appointment of Kerena Margaret Fussell as a secretary
dot icon11/02/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
27/09/2023
dot iconNext due on
27/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
904.06K
-
0.00
36.39K
-
2022
0
911.96K
-
0.00
104.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPOT LIMITED

EMPOT LIMITED is an(a) Active company incorporated on 11/02/2013 with the registered office located at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPOT LIMITED?

toggle

EMPOT LIMITED is currently Active. It was registered on 11/02/2013 .

Where is EMPOT LIMITED located?

toggle

EMPOT LIMITED is registered at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH.

What does EMPOT LIMITED do?

toggle

EMPOT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EMPOT LIMITED?

toggle

The latest filing was on 21/02/2026: Change of details for Boldhurst Properties Limited as a person with significant control on 2026-02-05.