Background WavePink WaveYellow Wave

EMPAC LIMITED (02758321)

EMPAC LIMITED (02758321) is an active UK company. incorporated on 23 October 1992. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMPAC LIMITED has been registered for 33 years. Current directors include DOYLE, Michael John, HIRST, Matthew, JAMROZ, Scott David and 1 others.

Company Number
02758321
Status
active
Type
ltd
Incorporated
23 October 1992
Age
33 years
Address
Innovation Centre, Warwick, CV34 6UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOYLE, Michael John, HIRST, Matthew, JAMROZ, Scott David, KIBLER, Chad William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPAC LIMITED

EMPAC LIMITED is an active company incorporated on 23 October 1992 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EMPAC LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02758321

LTD Company

Age

33 Years

Incorporated 23 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Innovation Centre Gallows Hill Warwick, CV34 6UW,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 17 June 2022To: 1 August 2022
A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 23 October 1992To: 17 June 2022
Timeline

23 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

EBS CORPORATE SERVICES LIMITED

Active
Gallows Hill, WarwickCV34 6UW
Corporate secretary
Appointed 23 Mar 2022

DOYLE, Michael John

Active
Gallows Hill, WarwickCV34 6UW
Born February 1975
Director
Appointed 23 Jan 2026

HIRST, Matthew

Active
Gallows Hill, WarwickCV34 6UW
Born November 1977
Director
Appointed 21 Aug 2025

JAMROZ, Scott David

Active
Gallows Hill, WarwickCV34 6UW
Born March 1978
Director
Appointed 19 Jan 2024

KIBLER, Chad William

Active
Gallows Hill, WarwickCV34 6UW
Born June 1973
Director
Appointed 17 Mar 2022

SHARPE, Claire

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Secretary
Appointed 23 Oct 1992
Resigned 17 Mar 2022

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 23 Oct 1992
Resigned 23 Oct 1992

BEAMER, Scott David

Resigned
Yeoman Way, West SussexBN13 3QZ
Born March 1971
Director
Appointed 29 Apr 2022
Resigned 07 Jul 2022

MATHEWS, Brandi Kay

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1977
Director
Appointed 17 Mar 2022
Resigned 19 Jan 2024

MCCARTHY, Declan John

Resigned
Gallows Hill, WarwickCV34 6UW
Born July 1963
Director
Appointed 17 Mar 2022
Resigned 30 Aug 2024

O'BRYAN, Mark Robert

Resigned
Gallows Hill, WarwickCV34 6UW
Born January 1963
Director
Appointed 02 Sept 2024
Resigned 23 Jan 2026

SHARPE, Claire

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Born September 1962
Director
Appointed 01 Nov 2021
Resigned 17 Mar 2022

SHARPE, David John

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Born September 1963
Director
Appointed N/A
Resigned 01 Nov 2021

SHARPE, Oscar

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Born May 1997
Director
Appointed 24 Nov 2021
Resigned 17 Mar 2022

STROPE, Keith James

Resigned
Gallows Hill, WarwickCV34 6UW
Born August 1958
Director
Appointed 17 Mar 2022
Resigned 23 Jan 2026

TZINBERG, Neil Elliot

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1955
Director
Appointed 17 Mar 2022
Resigned 14 Aug 2023

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 23 Oct 1992
Resigned 23 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
Gallows Hill, WarwickCV34 6UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022

Mr David John Sharpe

Ceased
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 March 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
11 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
30 November 1993
363b363b
Legacy
6 July 1993
224224
Legacy
20 November 1992
288288
Incorporation Company
23 October 1992
NEWINCIncorporation