Empiribox Holdings Limited

DataGardener
in liquidation
Micro

Empiribox Holdings Limited

08261350Private Limited With Share Capital

Barid House Seebeck Place, Milton Keynes, Buckinghamshire, MK58FR
Incorporated

19/10/2012

Company Age

13 years

Directors

3

Employees

5

SIC Code

85600

Risk

not scored

Company Overview

Registration, classification & business activity

Empiribox Holdings Limited (08261350) is a private limited with share capital incorporated on 19/10/2012 (13 years old) and registered in buckinghamshire, MK58FR. The company operates under SIC code 85600 - educational support services.

The empiribox service offers a truly practical science solution for those primary schools wishing to implement a hands-on science curriculum for ks1 and ks2. made up of 4 important components, it makes engaging science simple and easy to implement: 1. no stress buying or storing equipment. we delive...

Private Limited With Share Capital
SIC: 85600
Micro
Incorporated 19/10/2012
MK58FR
5 employees

Financial Overview

Total Assets

£3.16M

Liabilities

£1.48M

Net Assets

£1.68M

Cash

£2.4K

Key Metrics

5

Employees

3

Directors

196

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

98
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2021
Resolution
Category:Resolution
Date:16-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2020
Capital Allotment Shares
Category:Capital
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Capital Allotment Shares
Category:Capital
Date:21-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2020
Resolution
Category:Resolution
Date:28-04-2020
Memorandum Articles
Category:Incorporation
Date:28-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2019
Resolution
Category:Resolution
Date:10-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-12-2018
Capital Allotment Shares
Category:Capital
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Memorandum Articles
Category:Incorporation
Date:13-04-2018
Capital Allotment Shares
Category:Capital
Date:21-03-2018
Resolution
Category:Resolution
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Resolution
Category:Resolution
Date:30-11-2017
Change Of Name Notice
Category:Change Of Name
Date:30-11-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:09-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2017
Capital Allotment Shares
Category:Capital
Date:30-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2017
Resolution
Category:Resolution
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2016
Capital Allotment Shares
Category:Capital
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2015
Capital Allotment Shares
Category:Capital
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2014
Capital Allotment Shares
Category:Capital
Date:06-10-2014
Capital Allotment Shares
Category:Capital
Date:06-10-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:20-08-2014
Capital Allotment Shares
Category:Capital
Date:02-04-2014
Resolution
Category:Resolution
Date:27-03-2014
Capital Alter Shares Subdivision
Category:Capital
Date:27-03-2014
Capital Allotment Shares
Category:Capital
Date:24-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-03-2014
Termination Director Company With Name
Category:Officers
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Incorporation Company
Category:Incorporation
Date:19-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date14/12/2020
Latest Accounts31/03/2020

Trading Addresses

Barid House Seebeck Place, Milton Keynes, Buckinghamshire, MK58FRRegistered

Contact

441865670067
info@empiribox.org
empiribox.org
Barid House Seebeck Place, Milton Keynes, Buckinghamshire, MK58FR