Background WavePink WaveYellow Wave

EMPRISE GROUP LIMITED (13782622)

EMPRISE GROUP LIMITED (13782622) is an active UK company. incorporated on 5 December 2021. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EMPRISE GROUP LIMITED has been registered for 4 years. Current directors include BURNHAM, Paul Lawrence, CANNING, Adam Paul, HEMMINGWAY, Paul Andrew and 4 others.

Company Number
13782622
Status
active
Type
ltd
Incorporated
5 December 2021
Age
4 years
Address
12-14 Lordsmill Street, Chesterfield, S41 7RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURNHAM, Paul Lawrence, CANNING, Adam Paul, HEMMINGWAY, Paul Andrew, HEPBURN, Darren, MILLARD, Christian James, ROOT, Matthew Edward, SLAWSON, Robert James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPRISE GROUP LIMITED

EMPRISE GROUP LIMITED is an active company incorporated on 5 December 2021 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EMPRISE GROUP LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13782622

LTD Company

Age

4 Years

Incorporated 5 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

EMPRISE LIMITED
From: 5 December 2021To: 20 December 2021
Contact
Address

12-14 Lordsmill Street Chesterfield, S41 7RW,

Previous Addresses

, 12-14 Lordsmill Street, Chesterfield, S41 7RP, England
From: 7 May 2025To: 14 July 2025
, 12-14 12-14 Lordsmill Street, Chesterfield, S41 7RP, England
From: 28 April 2025To: 7 May 2025
, 15 Blacka Moor Road, Sheffield, S17 3GH, England
From: 5 December 2021To: 28 April 2025
Timeline

13 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Funding Round
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Share Issue
Apr 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

BURNHAM, Paul Lawrence

Active
101a Green Street, Sunbury-On-ThamesTW16 6RD
Born December 1964
Director
Appointed 02 May 2022

CANNING, Adam Paul

Active
Lordsmill Street, ChesterfieldS41 7RW
Born June 1987
Director
Appointed 02 May 2022

HEMMINGWAY, Paul Andrew

Active
Lordsmill Street, ChesterfieldS41 7RW
Born April 1971
Director
Appointed 02 May 2022

HEPBURN, Darren

Active
Lordsmill Street, ChesterfieldS41 7RW
Born January 1973
Director
Appointed 02 May 2022

MILLARD, Christian James

Active
Westwick Road, SheffieldS8 7BT
Born December 1994
Director
Appointed 10 Jan 2022

ROOT, Matthew Edward

Active
Lordsmill Street, ChesterfieldS41 7RW
Born February 1967
Director
Appointed 05 Dec 2021

SLAWSON, Robert James

Active
Lordsmill Street, ChesterfieldS41 7RW
Born July 1980
Director
Appointed 02 May 2022

Persons with significant control

4

1 Active
3 Ceased
56 Oxford Street, ManchesterM1 6EU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2022

Mr Paul Lawrence Burnham

Ceased
Blacka Moor Road, SheffieldS17 3GH
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2022
Ceased 01 Dec 2022
Westwick Road, SheffieldS8 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2022
Ceased 01 Dec 2022

Mr Matthew Edward Root

Ceased
Blacka Moor Road, SheffieldS17 3GH
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2021
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Memorandum Articles
5 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
8 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
23 March 2022
RESOLUTIONSResolutions
Resolution
23 March 2022
RESOLUTIONSResolutions
Memorandum Articles
22 March 2022
MAMA
Capital Name Of Class Of Shares
21 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 March 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2021
NEWINCIncorporation