Background WavePink WaveYellow Wave

EMPYREAN FORTESS LIMITED (07752635)

EMPYREAN FORTESS LIMITED (07752635) is an active UK company. incorporated on 25 August 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EMPYREAN FORTESS LIMITED has been registered for 14 years. Current directors include POLYCARPOU, George John, POLYCARPOU, Maria Zenonos.

Company Number
07752635
Status
active
Type
ltd
Incorporated
25 August 2011
Age
14 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLYCARPOU, George John, POLYCARPOU, Maria Zenonos
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPYREAN FORTESS LIMITED

EMPYREAN FORTESS LIMITED is an active company incorporated on 25 August 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EMPYREAN FORTESS LIMITED was registered 14 years ago.(SIC: 41100, 68209)

Status

active

Active since 14 years ago

Company No

07752635

LTD Company

Age

14 Years

Incorporated 25 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EMPYREAN 243 LTD
From: 25 August 2011To: 17 September 2014
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

32 Junction Road First Floor, Roydon Mansions London N19 5RE
From: 7 April 2015To: 23 November 2016
9Th Floor Hill House 17 Highgate Hill London N19 5NA
From: 25 August 2011To: 7 April 2015
9Th Floor Hill House Highgate House London N19 5NA England
From: 25 August 2011To: 25 August 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Nov 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Oct 15
Loan Secured
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Secured
Mar 22
Director Joined
Jun 22
Loan Cleared
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POLYCARPOU, George John

Active
LondonN21 3NA
Born October 1988
Director
Appointed 17 Nov 2016

POLYCARPOU, Maria Zenonos

Active
LondonN21 3NA
Born March 1978
Director
Appointed 08 Jun 2022

CHARALAMBOUS, Nicholas Philippos

Resigned
Wolseley Road, LondonN8 8RR
Born December 1973
Director
Appointed 25 Aug 2011
Resigned 17 Nov 2016

MOLLA VILLANUEVA, Gonzalo

Resigned
9 Herbert Crescent, LondonSW1X 0EX
Born August 1972
Director
Appointed 25 Aug 2011
Resigned 31 Oct 2012

POLYCARPOU, Constantinos

Resigned
LondonN21 3NA
Born December 1977
Director
Appointed 17 Nov 2016
Resigned 30 Nov 2019

POLYCARPOU, George John

Resigned
LondonN21 3NA
Born October 1988
Director
Appointed 09 Oct 2015
Resigned 01 Nov 2016

Persons with significant control

4

2 Active
2 Ceased

Mrs Maria Zenonos Polycarpou

Active
LondonN21 3NA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2019

Mr Constantinos Polycarpou

Ceased
LondonN21 3NA
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2019
Roydon Mansions,, London,N19 5RE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Nov 2016

Mr George John Polycarpou

Active
Kings Avenue, LondonN21 3NA
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Incorporation Company
25 August 2011
NEWINCIncorporation