Company NameEmpowered Systems Limited
Company StatusDissolved
Company Number04298206
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesICRM Ltd. and Thoughtweb Financial Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJonathan Adam Sidwell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alpine Croft
Shenley Brook End
Milton Keynes
Bucks
MK5 7BF
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(14 years, 5 months after company formation)
Appointment Duration1 year (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(14 years, 5 months after company formation)
Appointment Duration1 year (closed 21 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr John Skinner Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpenwood
Whitmead Lane, Tilford
Farnham
Surrey
GU10 2BS
Secretary NameMark James
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNineacres
24 Wissage Lane
Lichfield
Staffordshire
WS13 6DF
Secretary NameNigel Christopher Mee
NationalityBritish
StatusResigned
Appointed21 October 2002(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address2 Glen View
Beacon Hill Road
Hindhead
Surrey
GU26 6QQ
Director NameMr Julian Ashley Cranwell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2006)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Ockham Road North
West Horsley
Surrey
KT24 6PF
Director NameAnthony Mark Loughnan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Egremont House 2 Medals Way
London
E20 1BF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteempowered-systems.com
Email address[email protected]
Telephone020 70607020
Telephone regionLondon

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Empowered Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£520,560
Cash£451,741
Current Liabilities£474,478

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2017Voluntary strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
31 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 May 2016Statement of company's objects (2 pages)
22 March 2016Appointment of Justin Scott as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Mr David Martin Mitchley as a director on 8 March 2016 (3 pages)
18 March 2016Termination of appointment of Anthony Mark Loughnan as a director on 8 March 2016 (2 pages)
17 March 2016Registered office address changed from 128 Cheapside London EC2V 6BT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 17 March 2016 (2 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Director's details changed for Anthony Mark Loughnan on 15 August 2014 (2 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
19 May 2014Termination of appointment of John Wilson as a director (2 pages)
25 March 2014Amended accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 July 2012Appointment of Anthony Mark Loughnan as a director (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Jonathan Adam Sidwell on 7 December 2010 (2 pages)
17 October 2011Director's details changed for Jonathan Adam Sidwell on 7 December 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Jonathan Adam Sidwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan Adam Sidwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Skinner Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Skinner Wilson on 1 October 2009 (2 pages)
23 October 2009Termination of appointment of Nigel Mee as a secretary (1 page)
16 September 2009Registered office changed on 16/09/2009 from the old rectory church street weybridge surrey KT13 8DE (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Return made up to 03/10/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 03/10/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
1 March 2006Company name changed thoughtweb financial LTD.\certificate issued on 01/03/06 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 03/10/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Return made up to 03/10/04; full list of members (8 pages)
1 September 2004New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: exchange house hindhead road hindhead surrey GU26 6AA (1 page)
31 October 2003Return made up to 03/10/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2002Return made up to 03/10/02; full list of members (7 pages)
31 October 2002New secretary appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 20 freeschool lane leicester LE1 4FY (1 page)
26 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 October 2002Secretary resigned (1 page)
4 July 2002Company name changed icrm LTD.\certificate issued on 04/07/02 (2 pages)
9 October 2001Secretary resigned (1 page)
3 October 2001Incorporation (20 pages)