Background WavePink WaveYellow Wave

EMPIRE CONSTRUCTION HOLDINGS LIMITED (11714338)

EMPIRE CONSTRUCTION HOLDINGS LIMITED (11714338) is an active UK company. incorporated on 6 December 2018. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. EMPIRE CONSTRUCTION HOLDINGS LIMITED has been registered for 7 years. Current directors include FARRELL, Jade Michelle, FARRELL, Marcus James.

Company Number
11714338
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
44 The Pantiles, Tunbridge Wells, TN2 5TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FARRELL, Jade Michelle, FARRELL, Marcus James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE CONSTRUCTION HOLDINGS LIMITED

EMPIRE CONSTRUCTION HOLDINGS LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. EMPIRE CONSTRUCTION HOLDINGS LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11714338

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

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

44 The Pantiles Tunbridge Wells, TN2 5TN,

Previous Addresses

10a Ormonde Way Shoreham-by-Sea BN43 5YB England
From: 9 June 2021To: 29 June 2021
11a Ormonde Way Shoreham-by-Sea BN43 5YB England
From: 14 February 2021To: 9 June 2021
339 Kingsway Hove, East Sussex BN3 4PD United Kingdom
From: 6 December 2018To: 14 February 2021
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Mar 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FARRELL, Jade Michelle

Active
The Pantiles, Tunbridge WellsTN2 5TN
Born August 1986
Director
Appointed 06 Dec 2018

FARRELL, Marcus James

Active
The Pantiles, Tunbridge WellsTN2 5TN
Born February 1988
Director
Appointed 06 Dec 2018

Persons with significant control

2

Mr Marcus James Farrell

Active
The Pantiles, Tunbridge WellsTN2 5TN
Born February 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2018

Ms Jade Michelle Farrell

Active
The Pantiles, Tunbridge WellsTN2 5TN
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
27 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2020
AA01Change of Accounting Reference Date
Legacy
18 February 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Incorporation Company
6 December 2018
NEWINCIncorporation