UKBizDB.co.uk

EMPACTIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Empactis Limited. The company was founded 22 years ago and was given the registration number 04248673. The firm's registered office is in CHICHESTER. You can find them at Highclear Cot Lane, Chidham, Chichester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EMPACTIS LIMITED
Company Number:04248673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Highclear Cot Lane, Chidham, Chichester, England, PO18 8SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highclear, Cot Lane, Chidham, Chichester, England, PO18 8SP

Secretary02 June 2010Active
Roundabouts, Penwith Drive, Haslemere, England, GU27 3PP

Director01 June 2007Active
Highclear, Cot Lane, Chidham, Chichester, England, PO18 8SP

Director26 September 2011Active
40, Caversham Road, Reading, England, RG1 7EB

Director20 June 2016Active
Highclear, Cot Lane, Chidham, Chichester, England, PO18 8SP

Director24 January 2017Active
Chemin Des Versannes 1, 1971 Grimisuat, Valais, Switzerland,

Secretary10 February 2005Active
32 Cranleigh Drive, Sale, M33 3PW

Secretary05 November 2004Active
Wilsons House, Wilsons Park, Manchester, M40 8WN

Secretary05 November 2004Active
5 Pinewood Crescent, Holcombe Brook, Bury, BL0 9XE

Secretary07 August 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary09 July 2001Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary09 July 2001Active
Factory Cottages Georges Lane, Aston By Budworth, Northwich, CW9 6LS

Director02 October 2006Active
40, Caversham Road, Reading, England, RG1 7EB

Director24 January 2017Active
Chemin Des Versannes 1, Grimisvat, Switzerland,

Director07 August 2001Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director09 July 2001Active

People with Significant Control

Mr Matthew John Bergmann-Smith
Notified on:21 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Highclear, Cot Lane, Chichester, England, PO18 8SP
Nature of control:
  • Significant influence or control
Empactis (Ipr) Limited
Notified on:21 June 2016
Status:Active
Country of residence:England
Address:Hampden House, Warpsgrove Lane, Oxford, England, OX44 7RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Baldwin
Notified on:21 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Highclear, Cot Lane, Chichester, England, PO18 8SP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Address

Move registers to sail company with new address.

Download
2019-07-19Address

Move registers to sail company with new address.

Download
2019-07-19Address

Change sail address company with old address new address.

Download
2019-07-19Address

Change sail address company with new address.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Change account reference date company current shortened.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.