Empowered S.M.S. Limited

DataGardener
empowered s.m.s. limited
live
Medium

Empowered S.m.s. Limited

05825843Private Limited With Share Capital

Montpelier Chambers, 61 High Street South, Dunstable, LU63SF
Incorporated

23/05/2006

Company Age

19 years

Directors

3

Employees

55

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Empowered S.m.s. Limited (05825843) is a private limited with share capital incorporated on 23/05/2006 (19 years old) and registered in dunstable, LU63SF. The company operates under SIC code 62012 - business and domestic software development.

Empowered is one of the uk’s leading, independent it services enablement providers and the first place where customers turn to solve their business challenges and drive enhanced value, with customised service solutions and support. partnering across the industry, empowered underpins some of the uk’s...

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 23/05/2006
LU63SF
55 employees

Financial Overview

Total Assets

£5.42M

Liabilities

£3.69M

Net Assets

£1.73M

Est. Turnover

£6.29M

AI Estimated
Unreported
Cash

£1.57M

Key Metrics

55

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

68
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2018
Capital Allotment Shares
Category:Capital
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Legacy
Category:Mortgage
Date:22-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Annual Return
Date:04-08-2009
Legacy
Category:Address
Date:12-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2009
Legacy
Category:Annual Return
Date:05-12-2008
Legacy
Category:Capital
Date:07-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:15-06-2007
Legacy
Category:Officers
Date:15-06-2007
Legacy
Category:Capital
Date:05-03-2007
Legacy
Category:Officers
Date:06-06-2006
Incorporation Company
Category:Incorporation
Date:23-05-2006

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/08/2026
Filing Date29/08/2025
Latest Accounts29/11/2024

Trading Addresses

Montpelier Chambers, 61-63 High Street South, Dunstable, Bedfordshire, LU63SFRegistered

Contact