Background WavePink WaveYellow Wave

EMPIRE & CO ENTERPRISES LIMITED (11714409)

EMPIRE & CO ENTERPRISES LIMITED (11714409) is an active UK company. incorporated on 6 December 2018. with registered office in Tunbridge Wells. The company operates in the Construction sector, engaged in development of building projects. EMPIRE & CO ENTERPRISES LIMITED has been registered for 7 years. Current directors include CHARMAN, Nicholas Francis, FARRELL, Marcus James.

Company Number
11714409
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
44 The Pantiles, Tunbridge Wells, TN2 5TN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHARMAN, Nicholas Francis, FARRELL, Marcus James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRE & CO ENTERPRISES LIMITED

EMPIRE & CO ENTERPRISES LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Tunbridge Wells. The company operates in the Construction sector, specifically engaged in development of building projects. EMPIRE & CO ENTERPRISES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11714409

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 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: 16 February 2021To: 29 June 2021
10a Ormonde Way Shoreham-by-Sea BN43 5YB England
From: 16 February 2021To: 16 February 2021
11a Ormonde Way Shoreham-by-Sea BN43 5YB England
From: 14 February 2021To: 16 February 2021
339 Kingsway Hove, East Sussex BN3 4PD United Kingdom
From: 6 December 2018To: 14 February 2021
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHARMAN, Nicholas Francis

Active
The Pantiles, Tunbridge WellsTN2 5TN
Born May 1982
Director
Appointed 02 Aug 2019

FARRELL, Marcus James

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

TWINN, Jade Michelle

Resigned
Kingsway, Hove, East SussexBN3 4PD
Born August 1986
Director
Appointed 06 Dec 2018
Resigned 02 Aug 2019

Persons with significant control

4

2 Active
2 Ceased
Park Lane, CroydonCR9 1XS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
The Pantiles, Tunbridge WellsTN2 5TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019

Mr Marcus James Farrell

Ceased
Kingsway, Hove, East SussexBN3 4PD
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
Ceased 31 Jan 2019

Ms Jade Michelle Twinn

Ceased
Kingsway, Hove, East SussexBN3 4PD
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2021
AA01Change of Accounting Reference Date
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
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 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
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 December 2020
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Legacy
18 February 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Incorporation Company
6 December 2018
NEWINCIncorporation