Background WavePink WaveYellow Wave

EMPACTIS LIMITED (04248673)

EMPACTIS LIMITED (04248673) is an active UK company. incorporated on 9 July 2001. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in other information technology service activities. EMPACTIS LIMITED has been registered for 24 years. Current directors include BALDWIN, Matthew, BERGMANN -SMITH, Matthew John, STAMMERS, Nicholas Lee and 1 others.

Company Number
04248673
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
Highclear Cot Lane, Chichester, PO18 8SP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALDWIN, Matthew, BERGMANN -SMITH, Matthew John, STAMMERS, Nicholas Lee, WILLIAMS, Keith
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPACTIS LIMITED

EMPACTIS LIMITED is an active company incorporated on 9 July 2001 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EMPACTIS LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04248673

LTD Company

Age

24 Years

Incorporated 9 July 2001

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ABSENCE MANAGER LIMITED
From: 30 August 2005To: 16 October 2015
VOICESCAPE SERVICES LIMITED
From: 15 December 2004To: 30 August 2005
VOICESCAPE LIMITED
From: 4 May 2004To: 15 December 2004
SONGPLAYER LIMITED
From: 12 September 2001To: 4 May 2004
GETMEDIA LIMITED
From: 9 July 2001To: 12 September 2001
Contact
Address

Highclear Cot Lane Chidham Chichester, PO18 8SP,

Previous Addresses

Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW
From: 5 August 2015To: 9 July 2019
The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG
From: 8 June 2010To: 5 August 2015
Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS
From: 9 July 2001To: 8 June 2010
Timeline

7 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 10
Director Joined
Oct 11
Director Joined
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SMITH, Linda Margaret

Active
Cot Lane, ChichesterPO18 8SP
Secretary
Appointed 02 Jun 2010

BALDWIN, Matthew

Active
Penwith Drive, HaslemereGU27 3PP
Born July 1972
Director
Appointed 01 Jun 2007

BERGMANN -SMITH, Matthew John

Active
Cot Lane, ChichesterPO18 8SP
Born July 1972
Director
Appointed 26 Sept 2011

STAMMERS, Nicholas Lee

Active
Caversham Road, ReadingRG1 7EB
Born May 1963
Director
Appointed 20 Jun 2016

WILLIAMS, Keith

Active
Cot Lane, ChichesterPO18 8SP
Born October 1974
Director
Appointed 24 Jan 2017

DOBROWOLSKA DOYLE, Sam

Resigned
Chemin Des Versannes 1, Valais
Secretary
Appointed 10 Feb 2005
Resigned 02 Jun 2010

DOYLE, John Francis

Resigned
32 Cranleigh Drive, SaleM33 3PW
Secretary
Appointed 05 Nov 2004
Resigned 05 Nov 2004

POCKETT, Ian Thomson

Resigned
5 Pinewood Crescent, BuryBL0 9XE
Secretary
Appointed 07 Aug 2001
Resigned 05 Nov 2004

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 09 Jul 2001

GETMEDIA PLC

Resigned
Wilsons House, ManchesterM40 8WN
Corporate secretary
Appointed 05 Nov 2004
Resigned 10 Feb 2005

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 09 Jul 2001
Resigned 07 Aug 2001

BALDWIN, Christopher Perks

Resigned
Factory Cottages Georges Lane, NorthwichCW9 6LS
Born September 1944
Director
Appointed 02 Oct 2006
Resigned 01 Jun 2007

BOORMAN, Steven Robert, Dr

Resigned
Caversham Road, ReadingRG1 7EB
Born July 1959
Director
Appointed 24 Jan 2017
Resigned 30 Jun 2020

DOYLE, John Francis

Resigned
Chemin Des Versannes 1, Grimisvat
Born April 1964
Director
Appointed 07 Aug 2001
Resigned 02 Jun 2010

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 09 Jul 2001
Resigned 07 Aug 2001

Persons with significant control

3

Mr Matthew Baldwin

Active
Cot Lane, ChichesterPO18 8SP
Born July 1972

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 21 Jun 2016

Mr Matthew John Bergmann-Smith

Active
Cot Lane, ChichesterPO18 8SP
Born July 1972

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Warpsgrove Lane, OxfordOX44 7RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 July 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 July 2019
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
19 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
19 July 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
19 July 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
5 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
287Change of Registered Office
Legacy
7 December 2006
288aAppointment of Director or Secretary
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
122122
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Auditors Resignation Company
3 January 2006
AUDAUD
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Incorporation Company
9 July 2001
NEWINCIncorporation