EMPOWERED ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

EMPOWERED ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12009671

Incorporation date

21/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Parade, Summertown, Oxford OX2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2019)
dot icon25/03/2026
Change of details for Mr James Robert Irvine as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Mr James Robert Irvine as a person with significant control on 2026-02-28
dot icon02/03/2026
Termination of appointment of Wendy Clare Irvine as a director on 2026-02-19
dot icon02/03/2026
Appointment of Ms Wendy Clare Irvine as a director on 2026-02-19
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon12/02/2025
Director's details changed for Ms Wendy Clare Lygo on 2025-02-10
dot icon11/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/09/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon10/07/2024
Change of details for Mr James Robert Irvine as a person with significant control on 2024-07-03
dot icon10/07/2024
Director's details changed for Mr James Robert Irvine on 2024-07-03
dot icon26/04/2024
Registered office address changed from , 17 Clwyd Street, Rhyl, LL18 3LA, Wales to 5 South Parade Summertown Oxford OX2 7JL on 2024-04-26
dot icon26/04/2024
Registered office address changed from , King Loose & Co 5 South Parade, Oxford, Summertown, OX2 7JL, England to 5 South Parade Summertown Oxford OX2 7JL on 2024-04-26
dot icon04/04/2024
Registered office address changed from , Commodore House Conway Road, Colwyn Bay, LL29 7AW, Wales to 5 South Parade Summertown Oxford OX2 7JL on 2024-04-04
dot icon26/03/2024
Registered office address changed from , 17 Clwyd Street, Rhyl, LL18 3LA, Wales to 5 South Parade Summertown Oxford OX2 7JL on 2024-03-26
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon07/06/2023
Registered office address changed from , Suite One Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, United Kingdom to 5 South Parade Summertown Oxford OX2 7JL on 2023-06-07
dot icon22/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-05-31
dot icon01/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon18/08/2020
Appointment of Ms Wendy Clare Lygo as a director on 2020-08-18
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon27/07/2020
Termination of appointment of Wendy Clare Lygo as a director on 2020-07-27
dot icon27/07/2020
Cessation of Wendy Clare Lygo as a person with significant control on 2020-07-27
dot icon27/07/2020
Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom to 5 South Parade Summertown Oxford OX2 7JL on 2020-07-27
dot icon04/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon30/07/2019
Appointment of Wendy Clare Lygo as a director on 2019-07-05
dot icon15/07/2019
Change of details for Mr James Robert Irvine as a person with significant control on 2019-07-15
dot icon15/07/2019
Notification of Wendy Lygo as a person with significant control on 2019-07-05
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon21/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£17,371.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
439.00
-
0.00
-
-
2022
2
4.38K
-
741.46K
17.37K
-
2022
2
4.38K
-
741.46K
17.37K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

4.38K £Ascended896.58 % *

Total Assets(GBP)

-

Turnover(GBP)

741.46K £Ascended- *

Cash in Bank(GBP)

17.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robert Irvine
Director
21/05/2019 - Present
6
Wendy Clare Lygo
Director
05/07/2019 - 27/07/2020
-
Wendy Clare Lygo
Director
18/08/2020 - 19/02/2026
-
Irvine, Wendy Clare
Director
19/02/2026 - Present
-

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

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EMPOWERED ENGINEERING LIMITED

EMPOWERED ENGINEERING LIMITED is an(a) Active company incorporated on 21/05/2019 with the registered office located at 5 South Parade, Summertown, Oxford OX2 7JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPOWERED ENGINEERING LIMITED?

toggle

EMPOWERED ENGINEERING LIMITED is currently Active. It was registered on 21/05/2019 .

Where is EMPOWERED ENGINEERING LIMITED located?

toggle

EMPOWERED ENGINEERING LIMITED is registered at 5 South Parade, Summertown, Oxford OX2 7JL.

What does EMPOWERED ENGINEERING LIMITED do?

toggle

EMPOWERED ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does EMPOWERED ENGINEERING LIMITED have?

toggle

EMPOWERED ENGINEERING LIMITED had 2 employees in 2022.

What is the latest filing for EMPOWERED ENGINEERING LIMITED?

toggle

The latest filing was on 25/03/2026: Change of details for Mr James Robert Irvine as a person with significant control on 2026-03-09.