Background WavePink WaveYellow Wave

EMPSN INFRASTRUCTURE LIMITED (07962953)

EMPSN INFRASTRUCTURE LIMITED (07962953) is an active UK company. incorporated on 23 February 2012. with registered office in Northampton. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. EMPSN INFRASTRUCTURE LIMITED has been registered for 14 years. Current directors include BAKER, Thomas Alan, SALMON, Simon Paul.

Company Number
07962953
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2012
Age
14 years
Address
4 Prospect Court Courteenhall Road, Northampton, NN7 3DG
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BAKER, Thomas Alan, SALMON, Simon Paul
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPSN INFRASTRUCTURE LIMITED

EMPSN INFRASTRUCTURE LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Northampton. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. EMPSN INFRASTRUCTURE LIMITED was registered 14 years ago.(SIC: 84110)

Status

active

Active since 14 years ago

Company No

07962953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

4 Prospect Court Courteenhall Road Blisworth Northampton, NN7 3DG,

Previous Addresses

70 Great Bridgewater Street Manchester M1 5ES
From: 23 February 2012To: 14 February 2019
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
May 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Feb 22
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Owner Exit
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
New Owner
Feb 26
New Owner
Feb 26
0
Funding
26
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SALMON, Simon Paul

Active
Courteenhall Road, NorthamptonNN7 3DG
Secretary
Appointed 01 Apr 2025

BAKER, Thomas Alan

Active
Newland, LincolnLN1 1YL
Born November 1976
Director
Appointed 30 Apr 2025

SALMON, Simon Paul

Active
Courteenhall Road, NorthamptonNN7 3DG
Born March 1975
Director
Appointed 01 Apr 2025

KENDALL, Michael Ernest

Resigned
Prospect Court Courteenhall Road, NorthamptonNN7 3DG
Secretary
Appointed 23 Feb 2012
Resigned 31 Mar 2025

CALLOW, Andy

Resigned
Smedley Street, MatlockDE4 3AG
Born February 1972
Director
Appointed 23 Feb 2012
Resigned 31 May 2015

COWAN, Rebecca

Resigned
9 Princess Road West, LeicesterLE1 6TH
Born May 1976
Director
Appointed 01 Feb 2015
Resigned 31 Mar 2022

CRAIG, Pamela Jill

Resigned
Welford Place, LeicesterLE1 6ZG
Born February 1966
Director
Appointed 23 Feb 2012
Resigned 30 Jan 2015

EATON, Victoria

Resigned
Newland, LincolnLN1 1YL
Born December 1979
Director
Appointed 30 Apr 2025
Resigned 11 Sept 2025

HETHERINGTON SMITH, Judith Mary

Resigned
Newland, LincolnLN1 1YL
Born November 1961
Director
Appointed 23 Feb 2012
Resigned 20 Feb 2017

KENDALL, Michael Ernest

Resigned
Courteenhall Road, NorthamptonNN7 3DG
Born July 1955
Director
Appointed 23 Feb 2012
Resigned 31 Mar 2025

KITSON, Neil George

Resigned
8-10 The Lakes, NorthamptonNN4 7DD
Born August 1957
Director
Appointed 23 Feb 2012
Resigned 20 Dec 2013

NEWTON, Christopher Harvey

Resigned
Smedley Street, MatlockDE4 3AG
Born January 1967
Director
Appointed 18 Jan 2016
Resigned 31 Mar 2023

OLIVER, Simon James

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born February 1975
Director
Appointed 16 Jan 2017
Resigned 31 Dec 2017

ROBERTS, Andrew Charles

Resigned
Leicester Road, LeicesterLE3 8RB
Born March 1959
Director
Appointed 23 Feb 2012
Resigned 28 Feb 2017

SAROYA, Manjit Singh

Resigned
Leicester Road, LeicesterLE3 8RB
Born April 1962
Director
Appointed 01 Mar 2017
Resigned 20 Oct 2020

SMITH, Martin

Resigned
Newland, LincolnLN1 1YL
Born February 1981
Director
Appointed 21 Feb 2023
Resigned 30 Apr 2025

WICKENS, John

Resigned
Newland, LincolnLN1 1BA
Born February 1961
Director
Appointed 25 Apr 2018
Resigned 31 Dec 2022

WILKINSON, Neville John

Resigned
Leicester Road, LeicesterLE3 8RA
Born June 1967
Director
Appointed 11 Nov 2020
Resigned 28 Feb 2022

Persons with significant control

9

2 Active
7 Ceased

Mr Thomas Alan Baker

Active
Newland, LincolnLN1 1YL
Born November 1976

Nature of Control

Significant influence or control
Notified 24 Feb 2026

Mr Simon Paul Salmon

Active
Courteenhall Road, NorthamptonNN7 3DG
Born March 1975

Nature of Control

Significant influence or control
Notified 24 Feb 2026

Andrew Crookham

Ceased
Newland, LincolnLN1 1YL

Nature of Control

Significant influence or control
Notified 31 Jul 2024
Ceased 15 Jan 2025

Mr John Wickens

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born February 1961

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 17 Feb 2020

Mr Manjit Saroya

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born April 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Mar 2017
Ceased 17 Feb 2020

Ms Karen Gurney

Ceased
Bank Road, MatlockDE4 3AG
Born January 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 30 Jan 2018

Mrs Rebecca Cowan

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born May 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mr Chris Newton

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2020

Mr Mike Kendall

Ceased
Courteenhall Road, NorthamptonNN7 3DG
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2026
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
25 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2024
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 March 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Move Registers To Sail Company
28 February 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Sail Address Company
28 February 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
15 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Incorporation Company
23 February 2012
NEWINCIncorporation