Empathic Technologies Ltd.

DataGardener
empathic technologies ltd.
in liquidation
Micro

Empathic Technologies Ltd.

09233425Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

24/09/2014

Company Age

11 years

Directors

3

Employees

5

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Empathic Technologies Ltd. (09233425) is a private limited with share capital incorporated on 24/09/2014 (11 years old) and registered in london, EC2V7BG. The company operates under SIC code 62012 and is classified as Micro.

Our body’s connection to our emotions and cognition is incredibly powerful. our technology-driven lives are interfering and often overwhelming these visceral responses and our ability to self-regulate and experience our emotions. at empathic technologies we develop the antidote, products that interv...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 24/09/2014
EC2V7BG
5 employees

Financial Overview

Total Assets

£431.8K

Liabilities

£597.4K

Net Assets

£-165.6K

Cash

£0

Key Metrics

5

Employees

3

Directors

53

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2023
Resolution
Category:Resolution
Date:16-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Memorandum Articles
Category:Incorporation
Date:14-06-2022
Resolution
Category:Resolution
Date:14-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Resolution
Category:Resolution
Date:08-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2020
Resolution
Category:Resolution
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2020
Resolution
Category:Resolution
Date:01-06-2020
Capital Allotment Shares
Category:Capital
Date:22-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2020
Resolution
Category:Resolution
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Capital Allotment Shares
Category:Capital
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-05-2019
Capital Allotment Shares
Category:Capital
Date:13-05-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Capital Allotment Shares
Category:Capital
Date:04-07-2018
Capital Allotment Shares
Category:Capital
Date:05-06-2018
Resolution
Category:Resolution
Date:26-04-2018
Capital Allotment Shares
Category:Capital
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2017
Resolution
Category:Resolution
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2016
Capital Allotment Shares
Category:Capital
Date:02-11-2016
Capital Allotment Shares
Category:Capital
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:29-01-2016
Resolution
Category:Resolution
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Incorporation Company
Category:Incorporation
Date:24-09-2014

Innovate Grants

2

This company received a grant of £42000.0 for Zubzub. The project started on 01/04/2016 and ended on 31/05/2017.

This company received a grant of £5000.0 for Doppel Test. The project started on 01/05/2015 and ended on 31/10/2015.

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date26/04/2022
Latest Accounts31/12/2021

Trading Addresses

Unit 13 Lytchett House, Freeland Park, Wareham Road, Poole, Dorset, BH166FA
45 Gresham Street, London, EC2V7BGRegistered

Contact

02076453796
empathictechnologies.com
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG