Company NameEmpower3D Limited
DirectorEdward Van Harmelen
Company StatusActive
Company Number09386707
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 72110Research and experimental development on biotechnology
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Van Harmelen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West Media Works 191 Wood Lane
London
W12 7FP
Director NameMr Anthony Leary
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2015(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address31 Theydon Grove
Woodford Green
Essex
IG8 7HH

Location

Registered AddressHuckletree West Media Works
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Edward Van Harmelen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

20 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
13 April 2023Director's details changed for Mr Edward Van Harmelen on 23 March 2023 (2 pages)
13 April 2023Director's details changed for Mr Edward Van Harmelen on 23 March 2023 (2 pages)
31 March 2023Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,250
(3 pages)
18 October 2022Memorandum and Articles of Association (9 pages)
18 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 May 2022Registered office address changed from Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GP England to Huckletree West Media Works 191 Wood Lane London W12 7FP on 26 May 2022 (1 page)
11 May 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 1,087
(3 pages)
29 April 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 1,000
(3 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 March 2021Confirmation statement made on 23 March 2021 with updates (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 13 January 2020 with updates (3 pages)
29 November 2019Registered office address changed from Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GN England to Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GP on 29 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 March 2019Registered office address changed from C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET to Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GN on 1 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 January 2019Change of details for Mr Edward Van Harmelen as a person with significant control on 1 July 2018 (2 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 January 2018Change of details for Mr Edward Van Harmelen as a person with significant control on 1 September 2017 (2 pages)
18 January 2018Director's details changed for Mr Edward Van Harmelen on 1 September 2017 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Director's details changed for Mr Edward Van Harmelen on 1 April 2016 (2 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Director's details changed for Mr Edward Van Harmelen on 1 April 2016 (2 pages)
3 January 2017Total exemption full accounts made up to 31 December 2015 (4 pages)
3 January 2017Total exemption full accounts made up to 31 December 2015 (4 pages)
12 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
12 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
3 September 2015Termination of appointment of Anthony Leary as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Anthony Leary as a director on 31 August 2015 (1 page)
20 April 2015Registered office address changed from 59 Kensington Gardens Square London United Kingdom to C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 59 Kensington Gardens Square London United Kingdom to C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET on 20 April 2015 (1 page)
4 February 2015Appointment of Mr Anthony Leary as a director on 25 January 2015 (2 pages)
4 February 2015Appointment of Mr Anthony Leary as a director on 25 January 2015 (2 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)