Background WavePink WaveYellow Wave

EMPOWERED RESTAURANTS LTD (05906720)

EMPOWERED RESTAURANTS LTD (05906720) is an active UK company. incorporated on 15 August 2006. with registered office in Walsall. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 3 other business activities. EMPOWERED RESTAURANTS LTD has been registered for 19 years. Current directors include SIDHU, Gurpreet Singh.

Company Number
05906720
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
Ashtree Works, Walsall, WS2 8TL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SIDHU, Gurpreet Singh
SIC Codes
61900, 62012, 63120, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPOWERED RESTAURANTS LTD

EMPOWERED RESTAURANTS LTD is an active company incorporated on 15 August 2006 with the registered office located in Walsall. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 3 other business activities. EMPOWERED RESTAURANTS LTD was registered 19 years ago.(SIC: 61900, 62012, 63120, 70100)

Status

active

Active since 19 years ago

Company No

05906720

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

EASY FOOD LTD
From: 15 August 2006To: 8 September 2017
Contact
Address

Ashtree Works Bentley Lane Walsall, WS2 8TL,

Previous Addresses

Office Regency Court 2a High Street Kings Heath Birmingham B14 7SW United Kingdom
From: 24 February 2024To: 14 November 2025
, 4 Francis Street, Leicester, LE2 2BD, England
From: 24 January 2023To: 24 February 2024
, 2 the Lodge Burrough Court, Burrough on the Hill, Melton Mowbray, LE14 2QS, England
From: 24 November 2021To: 24 January 2023
, Sk Building Birchall Street, Birmingham, B12 0RP, England
From: 3 April 2021To: 24 November 2021
, the Priory Priory Road, Wolston, Coventry, Warwickshire, CV8 3FX, England
From: 1 July 2019To: 3 April 2021
, 2.11 Faraday Wharf Holt Street, Birmingham Innovation Hub, Birmingham, B7 4BB, United Kingdom
From: 26 October 2018To: 1 July 2019
, Sk Building 52-53 Birchall Street, Digbeth, Birmingham, B12 0RP, United Kingdom
From: 19 February 2018To: 26 October 2018
, 64 Wake Green Road, Birmingham, B13 9PG
From: 11 September 2013To: 19 February 2018
, 18 Nightingale Crescent, Willenhall, West Midlands, WV12 5HL, United Kingdom
From: 23 August 2011To: 11 September 2013
, 160 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AN
From: 15 August 2006To: 23 August 2011
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Aug 11
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Sept 16
New Owner
Oct 17
New Owner
Feb 18
Funding Round
Jan 19
Owner Exit
Feb 19
Funding Round
Nov 19
Funding Round
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Nov 25
Director Left
Nov 25
3
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SIDHU, Gurpreet Singh

Active
Bentley Lane, WalsallWS2 8TL
Born January 1980
Director
Appointed 28 Sept 2016

DHILLON, Sharonjit Kaur

Resigned
26 Kingfisher Grove, WillenhallWV12 5HG
Secretary
Appointed 15 Aug 2006
Resigned 27 Nov 2006

SIDHU, Gurpreet Singh

Resigned
18 Nightingale Crescent, WalsallWV12 5HL
Secretary
Appointed 27 Nov 2006
Resigned 02 Jul 2013

BOYLAN, Spencer

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born September 1971
Director
Appointed 03 May 2022
Resigned 02 Sept 2022

KALEEM, Mohammed

Resigned
Bentley Lane, WalsallWS2 8TL
Born August 1982
Director
Appointed 16 Apr 2025
Resigned 11 Sept 2025

PUREWAL, Charanjit Singh

Resigned
2a High Street, BirminghamB14 7SW
Born September 1976
Director
Appointed 01 Dec 2023
Resigned 14 Mar 2025

SAGU, Jeewan Kumar

Resigned
Birchall Street, DigbethB12 0RP
Born May 1981
Director
Appointed 20 Jun 2013
Resigned 07 May 2025

SAGU, Jeewan Kumar

Resigned
64 Wake Green Road, BirminghamB13 9PG
Born May 1981
Director
Appointed 27 Nov 2006
Resigned 01 Jan 2011

SAHOTA, Jason

Resigned
2a High Street, BirminghamB14 7SW
Born July 1976
Director
Appointed 16 Apr 2025
Resigned 30 Jun 2025

SIDHU, Gurpreet Singh

Resigned
18 Nightingale Crescent, WalsallWV12 5HL
Born January 1980
Director
Appointed 15 Aug 2006
Resigned 02 Jul 2013

UPHAM, Geoffrey David

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born April 1962
Director
Appointed 03 May 2022
Resigned 02 Sept 2022

VIRDEE, Darshan Singh

Resigned
2a High Street, BirminghamB14 7SW
Born October 1959
Director
Appointed 16 Apr 2025
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Gurpreet Singh Sidhu

Active
Tudor Hill, Sutton ColdfieldB73 6BD
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2017

Mr Jeewan Kumar Sagu

Ceased
Birchall Street, DigbethB12 0RP
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2025

Mr Jeewan Kumar Sagu

Ceased
Wake Green Road, BirminghamB13 9PG
Born May 1981

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 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Resolution
1 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Resolution
8 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
5 April 2008
287Change of Registered Office
Legacy
26 February 2008
288cChange of Particulars
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
18 January 2007
287Change of Registered Office
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Incorporation Company
15 August 2006
NEWINCIncorporation