EMPOWERMENT INITIATIVES LIMITED

Register to unlock more data on OkredoRegister

EMPOWERMENT INITIATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07544051

Incorporation date

28/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

International House, Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2023)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon08/07/2025
Director's details changed for Mrs Abimbola Rebecca Fola-Alade on 2025-07-08
dot icon08/07/2025
Director's details changed for Dr Adesola Adetola Fola-Alade on 2025-07-08
dot icon08/07/2025
Change of details for Mrs Abimbola Rebecca Fola-Alade as a person with significant control on 2025-07-08
dot icon08/07/2025
Change of details for Dr Adesola Adetola Fola-Alade as a person with significant control on 2025-07-08
dot icon08/07/2025
Secretary's details changed for Mr Adegbemiga Adewumi on 2025-07-08
dot icon08/07/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to International House Cornhill London EC3V 3NG on 2025-07-08
dot icon27/05/2025
Director's details changed for Dr Adesola Adetola Fola-Alade on 2025-05-23
dot icon27/05/2025
Director's details changed for Mrs Abimbola Rebecca Fola-Alade on 2025-05-23
dot icon25/05/2025
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-25
dot icon25/05/2025
Change of details for Dr Adesola Adetola Fola-Alade as a person with significant control on 2025-05-23
dot icon25/05/2025
Change of details for Mrs Abimbola Rebecca Fola-Alade as a person with significant control on 2025-05-23
dot icon25/05/2025
Secretary's details changed for Mr Adegbemiga Adewumi on 2025-05-23
dot icon02/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/08/2023
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-08-12
dot icon25/03/2023
Confirmation statement made on 2023-02-28 with no updates
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 icon-98.37 % *

* during past year

Cash in Bank

£361.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.03K
-
0.00
22.22K
-
2022
0
11.10K
-
0.00
361.00
-
2022
0
11.10K
-
0.00
361.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.10K £Descended-47.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

361.00 £Descended-98.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Abimbola Rebecca Fola-Alade
Director
28/02/2011 - Present
11
Adewumi, Adegbemiga
Secretary
28/02/2011 - Present
-
Fola-Alade, Adesola
Director
28/02/2011 - Present
12

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+
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 EMPOWERMENT INITIATIVES LIMITED

EMPOWERMENT INITIATIVES LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at International House, Cornhill, London EC3V 3NG. There are currently 3 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 EMPOWERMENT INITIATIVES LIMITED?

toggle

EMPOWERMENT INITIATIVES LIMITED is currently Active. It was registered on 28/02/2011 .

Where is EMPOWERMENT INITIATIVES LIMITED located?

toggle

EMPOWERMENT INITIATIVES LIMITED is registered at International House, Cornhill, London EC3V 3NG.

What does EMPOWERMENT INITIATIVES LIMITED do?

toggle

EMPOWERMENT INITIATIVES LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for EMPOWERMENT INITIATIVES LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.