About

Registered Number: 08268541
Date of Incorporation: 25/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 6 Victoria Avenue, Victoria Avenue, Harrogate, HG1 1ED,

 

Having been setup in 2012, Empathybroker Ltd are based in Harrogate. We don't currently know the number of employees at the organisation. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUEJE, Jose 01 March 2019 - 1
MALDONADO, Angel 29 January 2013 - 1
TOMLINSON, John Robert 25 October 2012 31 October 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 May 2020
AA01 - Change of accounting reference date 17 January 2020
CS01 - N/A 17 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2019
RP04SH01 - N/A 19 September 2019
RESOLUTIONS - N/A 18 September 2019
SH06 - Notice of cancellation of shares 18 September 2019
SH03 - Return of purchase of own shares 18 September 2019
RESOLUTIONS - N/A 17 September 2019
SH01 - Return of Allotment of shares 17 September 2019
SH01 - Return of Allotment of shares 17 September 2019
SH01 - Return of Allotment of shares 17 September 2019
AA - Annual Accounts 07 May 2019
AD01 - Change of registered office address 04 April 2019
AP01 - Appointment of director 12 March 2019
CH01 - Change of particulars for director 04 March 2019
PSC04 - N/A 04 March 2019
AD01 - Change of registered office address 04 March 2019
AD01 - Change of registered office address 04 March 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
CS01 - N/A 08 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 09 November 2016
AD01 - Change of registered office address 07 November 2016
SH01 - Return of Allotment of shares 09 June 2016
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 20 May 2015
CERTNM - Change of name certificate 01 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 16 June 2014
SH01 - Return of Allotment of shares 26 March 2014
AR01 - Annual Return 04 November 2013
TM01 - Termination of appointment of director 01 November 2013
CERTNM - Change of name certificate 25 March 2013
SH01 - Return of Allotment of shares 09 March 2013
AP01 - Appointment of director 05 March 2013
NEWINC - New incorporation documents 25 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.