Background WavePink WaveYellow Wave

EMPYREAL ENERGY LIMITED (08441080)

EMPYREAL ENERGY LIMITED (08441080) is an active UK company. incorporated on 12 March 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). EMPYREAL ENERGY LIMITED has been registered for 13 years. Current directors include CORAZZA, Enrico, VAUGHAN, Sulwen.

Company Number
08441080
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
7-10 Chandos Street, London, W1G 9DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CORAZZA, Enrico, VAUGHAN, Sulwen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPYREAL ENERGY LIMITED

EMPYREAL ENERGY LIMITED is an active company incorporated on 12 March 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). EMPYREAL ENERGY LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08441080

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

7-10 Chandos Street 5th Floor North Side London, W1G 9DQ,

Previous Addresses

57 Belmont Lane Stanmore Middlesex HA7 2PU England
From: 20 June 2015To: 11 January 2017
Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3AG
From: 12 March 2013To: 20 June 2015
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 01 Jan 2017

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 03 Aug 2017

JASOOJA, Alka

Resigned
Belmont Lane, StanmoreHA7 2PU
Secretary
Appointed 12 Mar 2013
Resigned 20 Dec 2016

GRIER, Ross

Resigned
Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 20 Dec 2016
Resigned 03 Aug 2017

GUERRI, Juliet

Resigned
Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 20 Dec 2016
Resigned 18 Oct 2021

JASOOJA, Alka

Resigned
Belmont Lane, StanmoreHA7 2PU
Born May 1977
Director
Appointed 12 Mar 2013
Resigned 20 Dec 2016

METRO CONSULTANCY LIMITED

Resigned
Belmont Lane, StanmoreHA7 2PU
Corporate director
Appointed 12 Mar 2013
Resigned 20 Dec 2016

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Corporate Director Company With Change Date
23 March 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
26 March 2014
PARENT_ACCPARENT_ACC
Legacy
26 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2013
NEWINCIncorporation