Background WavePink WaveYellow Wave

THE EMPIRE HOLDING COMPANY LIMITED (04467117)

THE EMPIRE HOLDING COMPANY LIMITED (04467117) is an active UK company. incorporated on 21 June 2002. 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.. THE EMPIRE HOLDING COMPANY LIMITED has been registered for 23 years. Current directors include BURDGE, Stephen Charles.

Company Number
04467117
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
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
T

THE EMPIRE HOLDING COMPANY LIMITED

THE EMPIRE HOLDING COMPANY LIMITED is an active company incorporated on 21 June 2002 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.. THE EMPIRE HOLDING COMPANY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04467117

LTD Company

Age

23 Years

Incorporated 21 June 2002

Size

N/A

Accounts

ARD: 28/12

Overdue

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 28 December 2024

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
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
From: 21 June 2002To: 14 March 2013
Timeline

12 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jun 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Oct 18
Loan Secured
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BURDGE, Stephen Charles

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1967
Director
Appointed 21 Jun 2002

BLIGHT, David Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 21 Jun 2002
Resigned 18 Aug 2023

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 21 Jun 2002
Resigned 21 Jun 2002

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 21 Jun 2002
Resigned 21 Jun 2002

Persons with significant control

1

Stephen Charles Burdge

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1967

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

97

Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC 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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
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 Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Legacy
5 May 2010
MG02MG02
Legacy
4 March 2010
MG01MG01
Legacy
2 March 2010
MG01MG01
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
13 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Statement Of Affairs
16 February 2004
SASA
Legacy
16 February 2004
88(2)R88(2)R
Statement Of Affairs
9 December 2003
SASA
Legacy
9 December 2003
88(2)R88(2)R
Statement Of Affairs
9 December 2003
SASA
Legacy
9 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
29 January 2003
MEM/ARTSMEM/ARTS
Legacy
29 January 2003
123Notice of Increase in Nominal Capital
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
288cChange of Particulars
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
287Change of Registered Office
Incorporation Company
21 June 2002
NEWINCIncorporation