Company NameEmphatiq Ltd
Company StatusActive
Company Number12250312
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDr Leonidas Kotoulas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleSoftware Engineer
Country of ResidenceGreece
Correspondence Address19 Dionysou
Halandri
15234
Director NameDr Dimitrios Mislis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed26 November 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleAstronomer
Country of ResidenceEngland
Correspondence Address80 Wood Lane
Unit 1.32
London
W12 0BZ
Director NameDr Stefanos Zafeiriou
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed26 November 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address80 Wood Lane
Unit 1.32
London
W12 0BZ
Director NameMr Charalambos Alexis Zervoglos
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGreek
StatusCurrent
Appointed26 March 2021(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlbury Road
Oxford
OX2 6UU
Director NameMr Shahram Izadi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Wood Lane
Unit 1.32
London
W12 0BZ

Location

Registered Address80 Wood Lane
Unit 1.32
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
21 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
19 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
1 September 2021Notification of a person with significant control statement (2 pages)
4 August 2021Memorandum and Articles of Association (24 pages)
4 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
4 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 July 2021Appointment of Mr Shahram Izadi as a director on 1 June 2021 (2 pages)
15 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 50
(3 pages)
16 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 May 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
8 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 40
(3 pages)
8 April 2021Cessation of Leonidas Kotoulas as a person with significant control on 8 April 2021 (1 page)
8 April 2021Registered office address changed from 23 Acklam Road London W10 5YU England to 80 Wood Lane Unit 1.32 London W12 0BZ on 8 April 2021 (1 page)
8 April 2021Cessation of Stefanos Zafeiriou as a person with significant control on 8 April 2021 (1 page)
8 April 2021Cessation of Dimitrios Mislis as a person with significant control on 8 April 2021 (1 page)
26 March 2021Appointment of Mr Charalambos Alexis Zervoglos as a director on 26 March 2021 (2 pages)
10 December 2020Change of details for Dr Dimitrios Mislis as a person with significant control on 14 November 2019 (2 pages)
11 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 November 2019Appointment of Dr Dimitrios Mislis as a director on 26 November 2019 (2 pages)
26 November 2019Appointment of Dr Stefanos Zafeiriou as a director on 26 November 2019 (2 pages)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)