Background WavePink WaveYellow Wave

EMPRESSA ENTERPRISES LIMITED (04797218)

EMPRESSA ENTERPRISES LIMITED (04797218) is an active UK company. incorporated on 12 June 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EMPRESSA ENTERPRISES LIMITED has been registered for 22 years. Current directors include NEOPHYTOU, Christos.

Company Number
04797218
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Sterling House, London, E17 4EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NEOPHYTOU, Christos
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRESSA ENTERPRISES LIMITED

EMPRESSA ENTERPRISES LIMITED is an active company incorporated on 12 June 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EMPRESSA ENTERPRISES LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04797218

LTD Company

Age

22 Years

Incorporated 12 June 2003

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Sterling House Fulbourne Road London, E17 4EE,

Previous Addresses

Enterprise House 113/115 George Lane London E18 1AB
From: 12 June 2003To: 3 August 2020
Timeline

9 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Sept 10
Loan Secured
Sept 15
Director Left
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Sept 18
Director Left
Aug 20
Director Joined
Aug 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NEOPHYTOU, Christos

Active
Enterprise House, LondonE18 1AB
Secretary
Appointed 25 Jun 2020

NEOPHYTOU, Christos

Active
Fulbourne Road, LondonE17 4EE
Born July 1976
Director
Appointed 25 Jun 2020

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 14 Sept 2017
Resigned 25 Jun 2020

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 12 Jun 2003
Resigned 14 Sept 2017

ANDROULAKIS, Nikistratos, Mr.

Resigned
Fulbourne Road, LondonE17 4EE
Born June 1984
Director
Appointed 14 Sept 2017
Resigned 25 Jun 2020

WILLIAMS, Paul Andy, Mr.

Resigned
Enterprise House, LondonE18 1AB
Born July 1976
Director
Appointed 09 Sept 2010
Resigned 14 Sept 2017

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 12 Jun 2003
Resigned 14 Sept 2017

Persons with significant control

1

Alexandra Sarrou

Active
Fulbourne Road, LondonE17 4EE
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
12 October 2020
AAMDAAMD
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
9 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
11 January 2015
DS02DS02
Gazette Notice Voluntary
2 December 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2014
DS01DS01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Resolution
14 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Director Company With Change Date
14 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation