Background WavePink WaveYellow Wave

EMPIRE DIGITAL LIMITED (03684913)

EMPIRE DIGITAL LIMITED (03684913) is an active UK company. incorporated on 17 December 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMPIRE DIGITAL LIMITED has been registered for 27 years. Current directors include BURDGE, Stephen Charles.

Company Number
03684913
Status
active
Type
ltd
Incorporated
17 December 1998
Age
27 years
Address
28 Bedford Square, London, WC1B 3JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURDGE, Stephen Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE DIGITAL LIMITED

EMPIRE DIGITAL LIMITED is an active company incorporated on 17 December 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMPIRE DIGITAL LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03684913

LTD Company

Age

27 Years

Incorporated 17 December 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE EMPIRE ESOP TRUSTEE COMPANY LIMITED
From: 13 January 1999To: 1 April 2022
NEWGRID LIMITED
From: 17 December 1998To: 13 January 1999
Contact
Address

28 Bedford Square London, WC1B 3JS,

Previous Addresses

29 Queen Anne Street London W1G 9HU
From: 24 January 2013To: 16 January 2023
the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
From: 17 December 1998To: 24 January 2013
Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Oct 18
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BURDGE, Stephen Charles

Active
Bedford Square, LondonWC1B 3JS
Born October 1967
Director
Appointed 17 Dec 1998

BLIGHT, David Robert

Resigned
Bedford Square, LondonWC1B 3JS
Secretary
Appointed 22 Dec 1998
Resigned 18 Aug 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Dec 1998
Resigned 22 Dec 1998

BLIGHT, David Robert

Resigned
Bedford Square, LondonWC1B 3JS
Born July 1964
Director
Appointed 22 Dec 1998
Resigned 20 Sept 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Dec 1998
Resigned 22 Dec 1998

Persons with significant control

1

Shaftesbury Avenue, LondonW1D 5EU

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
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
287Change of Registered Office
Incorporation Company
17 December 1998
NEWINCIncorporation