Background WavePink WaveYellow Wave

EMPIRE HOLDINGS EUROPE LTD (10667780)

EMPIRE HOLDINGS EUROPE LTD (10667780) is an active UK company. incorporated on 13 March 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EMPIRE HOLDINGS EUROPE LTD has been registered for 9 years. Current directors include TANNER, Emma Louise, TANNER, Paul William.

Company Number
10667780
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
169 Newhall Street, Birmingham, B3 1SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TANNER, Emma Louise, TANNER, Paul William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE HOLDINGS EUROPE LTD

EMPIRE HOLDINGS EUROPE LTD is an active company incorporated on 13 March 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EMPIRE HOLDINGS EUROPE LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10667780

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 30/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

169 Newhall Street Birmingham, B3 1SW,

Previous Addresses

The Mansion 27 Fredrick Street Birmingham West Midlands B1 3HH England
From: 26 September 2019To: 14 March 2024
Suite 2 the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN England
From: 22 February 2019To: 26 September 2019
Suite 2 the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 6HN England
From: 6 March 2018To: 22 February 2019
73 the Parklands Erdington Birmingham West Midlands B23 6LA England
From: 13 March 2017To: 6 March 2018
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Dec 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TANNER, Emma Louise

Active
Newhall Street, BirminghamB3 1SW
Born May 1986
Director
Appointed 13 Mar 2017

TANNER, Paul William

Active
Newhall Street, BirminghamB3 1SW
Born May 1985
Director
Appointed 13 Mar 2017

Persons with significant control

1

Mr Paul William Tanner

Active
Newhall Street, BirminghamB3 1SW
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Incorporation Company
13 March 2017
NEWINCIncorporation