Background WavePink WaveYellow Wave

EMPOWERED BRANDS LIMITED (12658664)

EMPOWERED BRANDS LIMITED (12658664) is an active UK company. incorporated on 10 June 2020. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EMPOWERED BRANDS LIMITED has been registered for 5 years. Current directors include COTTAM, Jonathan Daniel Nicholas, NICHOLLS, Pietro, PETERSON, Sumayya Tahera and 1 others.

Company Number
12658664
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
Aurora House, Deltic Avenue, Milton Keynes, MK13 8LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COTTAM, Jonathan Daniel Nicholas, NICHOLLS, Pietro, PETERSON, Sumayya Tahera, PIERCE, Jose-Carlos Rawdon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPOWERED BRANDS LIMITED

EMPOWERED BRANDS LIMITED is an active company incorporated on 10 June 2020 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EMPOWERED BRANDS LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12658664

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ESPRIT HOLDCO LIMITED
From: 10 June 2020To: 31 March 2021
Contact
Address

Aurora House, Deltic Avenue Rooksley Milton Keynes, MK13 8LW,

Previous Addresses

1 Pitfield Kiln Farm Milton Keynes MK11 3LW United Kingdom
From: 10 June 2020To: 29 April 2022
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Funding Round
Jan 21
Director Left
Jun 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jan 25
Director Joined
May 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COTTAM, Jonathan Daniel Nicholas

Active
Rooksley, Milton KeynesMK13 8LW
Born December 1981
Director
Appointed 20 Feb 2025

NICHOLLS, Pietro

Active
42 New Broad Street, LondonEC2M 1JD
Born March 1984
Director
Appointed 10 Jun 2020

PETERSON, Sumayya Tahera

Active
Rooksley, Milton KeynesMK13 8LW
Born March 1974
Director
Appointed 11 Jan 2024

PIERCE, Jose-Carlos Rawdon

Active
Rooksley, Milton KeynesMK13 8LW
Born July 1971
Director
Appointed 11 Jan 2024

GONSALVES, Eve Frances

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 23 Jun 2020
Resigned 26 Oct 2023

CRONEY, Peter James

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1954
Director
Appointed 23 Jun 2020
Resigned 31 May 2024

DONOHUE, Fintan Mary

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1954
Director
Appointed 23 Jun 2020
Resigned 30 Jun 2022

GONSALVES, Eve Frances

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1977
Director
Appointed 23 Jun 2020
Resigned 26 Oct 2023

HALL, Philip John

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born January 1974
Director
Appointed 31 May 2022
Resigned 30 Apr 2023

JEMPSON, John Alexander

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1978
Director
Appointed 23 Jun 2020
Resigned 21 Sept 2023

KING, Neil Graham

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1966
Director
Appointed 23 Jun 2020
Resigned 31 May 2022

PHILPOTT, Stephen John Randall

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born December 1955
Director
Appointed 23 Jun 2020
Resigned 30 Jun 2022

PINNER, Mark

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born December 1969
Director
Appointed 27 Apr 2023
Resigned 07 Jan 2025

SPATICCHIA, Jan Franco

Resigned
Kiln Farm, Milton KeynesMK11 3LW
Born October 1969
Director
Appointed 23 Jun 2020
Resigned 09 May 2021

Persons with significant control

1

2 Puddle Dock, LondonEC4V 3DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Resolution
31 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2020
NEWINCIncorporation