Background WavePink WaveYellow Wave

RUNNING ON EMPTY CIC (15419133)

RUNNING ON EMPTY CIC (15419133) is an active UK company. incorporated on 17 January 2024. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in physical well-being activities. RUNNING ON EMPTY CIC has been registered for 2 years. Current directors include ATKINSON, Judy, HAYES, Sarah.

Company Number
15419133
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2024
Age
2 years
Address
The Old Grain Store Trinley Estate, Andover, SP11 6AH
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
ATKINSON, Judy, HAYES, Sarah
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNNING ON EMPTY CIC

RUNNING ON EMPTY CIC is an active company incorporated on 17 January 2024 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. RUNNING ON EMPTY CIC was registered 2 years ago.(SIC: 96040)

Status

active

Active since 2 years ago

Company No

15419133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 17 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 17 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Old Grain Store Trinley Estate Finkley Andover, SP11 6AH,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Mar 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATKINSON, Judy

Active
Trinley Estate, AndoverSP11 6AH
Born July 1965
Director
Appointed 17 Jan 2024

HAYES, Sarah

Active
Trinley Estate, AndoverSP11 6AH
Born April 1975
Director
Appointed 17 Jan 2024

LOPES, Farah

Resigned
Trinley Estate, AndoverSP11 6AH
Born November 1986
Director
Appointed 17 Jan 2024
Resigned 25 Jan 2025

MIDDLETON, Chris

Resigned
Trinley Estate, AndoverSP11 6AH
Born March 1979
Director
Appointed 17 Jan 2024
Resigned 16 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Farah Lopes

Ceased
Trinley Estate, AndoverSP11 6AH
Born November 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2024
Ceased 25 Jan 2025

Mrs Judy Atkinson

Active
Trinley Estate, AndoverSP11 6AH
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2024

Ms Sarah Hayes

Active
Trinley Estate, AndoverSP11 6AH
Born April 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2024
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Incorporation Community Interest Company
17 January 2024
CICINCCICINC