About

Registered Number: 09044855
Date of Incorporation: 16/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Solera House, Western Road, Bracknell, RG12 1RF,

 

Having been setup in 2014, Emperor 3 Ltd are based in Bracknell, it has a status of "Active". We do not know the number of employees at the organisation. Young, Aileen, Kumar, Vivek are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Vivek 22 May 2014 26 January 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Aileen 13 August 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 17 June 2020
CH03 - Change of particulars for secretary 28 May 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 06 January 2020
PSC05 - N/A 13 December 2019
AD01 - Change of registered office address 13 December 2019
AD01 - Change of registered office address 02 December 2019
PSC05 - N/A 02 December 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP03 - Appointment of secretary 14 August 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
PSC05 - N/A 20 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 04 December 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA01 - Change of accounting reference date 17 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR01 - N/A 17 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 18 May 2015
CH01 - Change of particulars for director 23 July 2014
AA01 - Change of accounting reference date 23 July 2014
MR01 - N/A 02 July 2014
RESOLUTIONS - N/A 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
AD01 - Change of registered office address 09 June 2014
NEWINC - New incorporation documents 16 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2016 Fully Satisfied

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.