EMPOWERED BRANDS LIMITED

Register to unlock more data on OkredoRegister

EMPOWERED BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12658664

Incorporation date

10/06/2020

Size

Group

Contacts

Registered address

Registered address

Aurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2020)
dot icon28/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon27/05/2025
Appointment of Mr Jonathan Daniel Nicholas Cottam as a director on 2025-02-20
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon15/01/2025
Termination of appointment of Mark Pinner as a director on 2025-01-07
dot icon31/05/2024
Termination of appointment of Peter James Croney as a director on 2024-05-31
dot icon18/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon15/04/2024
Appointment of Mr Jose-Carlos Rawdon Pierce as a director on 2024-01-11
dot icon09/04/2024
Appointment of Mrs Sumayya Tahera Peterson as a director on 2024-01-11
dot icon05/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon30/10/2023
Termination of appointment of Eve Frances Gonsalves as a secretary on 2023-10-26
dot icon30/10/2023
Termination of appointment of Eve Frances Gonsalves as a director on 2023-10-26
dot icon27/10/2023
Termination of appointment of John Alexander Jempson as a director on 2023-09-21
dot icon27/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon15/05/2023
Termination of appointment of Philip John Hall as a director on 2023-04-30
dot icon15/05/2023
Appointment of Mr Mark Pinner as a director on 2023-04-27
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon19/07/2022
Termination of appointment of Fintan Mary Donohue as a director on 2022-06-30
dot icon19/07/2022
Termination of appointment of Stephen John Randall Philpott as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Neil Graham King as a director on 2022-05-31
dot icon17/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon09/06/2022
Appointment of Mr Philip John Hall as a director on 2022-05-31
dot icon29/04/2022
Registered office address changed from 1 Pitfield Kiln Farm Milton Keynes MK11 3LW United Kingdom to Aurora House, Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2022-04-29
dot icon01/03/2022
Confirmation statement made on 2022-01-19 with updates
dot icon25/06/2021
Termination of appointment of Jan Franco Spaticchia as a director on 2021-05-09
dot icon31/03/2021
Resolutions
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-06-23
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Memorandum and Articles of Association
dot icon02/07/2020
Registration of charge 126586640001, created on 2020-06-23
dot icon01/07/2020
Change of details for Rm Secured Direct Lending Plc as a person with significant control on 2020-06-23
dot icon26/06/2020
Appointment of Ms Eve Frances Gonsalves as a secretary on 2020-06-23
dot icon26/06/2020
Appointment of Mr Stephen John Randall Philpott as a director on 2020-06-23
dot icon26/06/2020
Appointment of Mr Neil Graham King as a director on 2020-06-23
dot icon26/06/2020
Appointment of Mr John Alexander Jempson as a director on 2020-06-23
dot icon26/06/2020
Appointment of Ms Eve Frances Gonsalves as a director on 2020-06-23
dot icon26/06/2020
Appointment of Mr Fintan Mary Donohue as a director on 2020-06-23
dot icon26/06/2020
Appointment of Mr Peter James Croney as a director on 2020-06-23
dot icon26/06/2020
Appointment of Mr Jan Franco Spaticchia as a director on 2020-06-23
dot icon22/06/2020
Current accounting period extended from 2021-06-30 to 2021-09-30
dot icon10/06/2020
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
30/09/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
13.44K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Pietro
Director
10/06/2020 - Present
10
Donohue, Fintan Mary
Director
23/06/2020 - 30/06/2022
11
Croney, Peter James
Director
23/06/2020 - 31/05/2024
19
King, Neil Graham
Director
23/06/2020 - 31/05/2022
37
Spaticchia, Jan Franco
Director
23/06/2020 - 09/05/2021
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 EMPOWERED BRANDS LIMITED

EMPOWERED BRANDS LIMITED is an(a) Active company incorporated on 10/06/2020 with the registered office located at Aurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPOWERED BRANDS LIMITED?

toggle

EMPOWERED BRANDS LIMITED is currently Active. It was registered on 10/06/2020 .

Where is EMPOWERED BRANDS LIMITED located?

toggle

EMPOWERED BRANDS LIMITED is registered at Aurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LW.

What does EMPOWERED BRANDS LIMITED do?

toggle

EMPOWERED BRANDS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EMPOWERED BRANDS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-19 with no updates.