About

Registered Number: 04042780
Date of Incorporation: 28/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1 Orwell House, Cowley Road, Cambridge, Cambridgeshire, CB4 0PP

 

Empetus Ltd was founded on 28 July 2000 and are based in Cambridge, Cambridgeshire. This business has 4 directors listed as Hay, Simon Joseph Edward, Dr, Mathewson, Joseph Jack, Barrell, James Edward Marshall, Jocelyn, Andrew. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Simon Joseph Edward, Dr 29 May 2020 - 1
MATHEWSON, Joseph Jack 29 May 2020 - 1
BARRELL, James Edward Marshall 28 July 2000 29 May 2020 1
JOCELYN, Andrew 28 July 2000 29 May 2020 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
PSC07 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
PSC02 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
AP01 - Appointment of director 11 June 2020
AA - Annual Accounts 18 April 2020
CH01 - Change of particulars for director 12 March 2020
CH01 - Change of particulars for director 12 March 2020
CH03 - Change of particulars for secretary 12 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 07 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 17 April 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 21 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 13 August 2001
287 - Change in situation or address of Registered Office 19 March 2001
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 22 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.