Background WavePink WaveYellow Wave

EMPOWERED INVESTING LIMITED (10326171)

EMPOWERED INVESTING LIMITED (10326171) is an active UK company. incorporated on 11 August 2016. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EMPOWERED INVESTING LIMITED has been registered for 9 years. Current directors include RAYNER, Jennifer Isobella, STANBRIDGE, Karen Jane.

Company Number
10326171
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
59 Castle Street, Reading, RG1 7SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAYNER, Jennifer Isobella, STANBRIDGE, Karen Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPOWERED INVESTING LIMITED

EMPOWERED INVESTING LIMITED is an active company incorporated on 11 August 2016 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EMPOWERED INVESTING LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10326171

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

59 Castle Street Reading, RG1 7SN,

Previous Addresses

C/O Averillo & Associates 16 South End Croydon CR0 1DN England
From: 22 August 2023To: 20 April 2024
16 South End Croydon Surrey Cro 1Dn England
From: 11 August 2016To: 22 August 2023
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Aug 19
Loan Secured
Apr 20
Director Joined
Nov 20
New Owner
Mar 21
Director Left
Apr 21
Loan Secured
Oct 21
Director Joined
Aug 23
Director Joined
Aug 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Loan Secured
Apr 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAYNER, Jennifer Isobella

Active
Castle Street, ReadingRG1 7SN
Born February 1964
Director
Appointed 22 Aug 2023

STANBRIDGE, Karen Jane

Active
Castle Street, ReadingRG1 7SN
Born March 1964
Director
Appointed 22 Aug 2023

BUTTERWORTH, Jonathan Hugh David

Resigned
South End, CroydonCR0 1DN
Born April 1961
Director
Appointed 01 Oct 2018
Resigned 04 Dec 2023

ENGEL, Thim

Resigned
EalingW5 1LA
Born September 1954
Director
Appointed 11 Aug 2016
Resigned 30 Sept 2017

RAYNER, Jennifer Isobella

Resigned
ReigateRH2 7LZ
Born February 1964
Director
Appointed 11 Aug 2016
Resigned 17 Oct 2018

SINGLETON, Lars Ian

Resigned
Madan Road, WesterhamTN16 1DX
Born October 1967
Director
Appointed 28 Oct 2020
Resigned 28 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Karen Jane Stanbridge

Active
Castle Street, ReadingRG1 7SN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2023

Mrs Jennifer Isabella Rayner

Active
Castle Street, ReadingRG1 7SN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2023

Mr Jonathan Hugh David Butterworth

Ceased
South End, CroydonCR0 1DN
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
Ceased 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
21 March 2023
EW01EW01
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 September 2017
CS01Confirmation Statement
Incorporation Company
11 August 2016
NEWINCIncorporation