Emperor 1 Limited LEEDS


Founded in 2014, Emperor 1, classified under reg no. 09044731 is an active company. Currently registered at Capitol House LS1 5EZ, Leeds the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - David J., appointed on 7 August 2019. In addition, a secretary was appointed - Aileen Y., appointed on 7 August 2019. As of 1 May 2024, there were 13 ex directors - Ron R., Franciscus O. and others listed below. There were no ex secretaries.

Emperor 1 Limited Address / Contact

Office Address Capitol House
Office Address2 Bond Court
Town Leeds
Post code LS1 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09044731
Date of Incorporation Fri, 16th May 2014
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Aileen Y.

Position: Secretary

Appointed: 07 August 2019

David J.

Position: Director

Appointed: 07 August 2019

Ron R.

Position: Director

Appointed: 07 August 2019

Resigned: 28 February 2023

Franciscus O.

Position: Director

Appointed: 07 December 2017

Resigned: 12 June 2020

Renato G.

Position: Director

Appointed: 01 November 2017

Resigned: 07 August 2019

Jason B.

Position: Director

Appointed: 01 November 2017

Resigned: 01 July 2020

Anthony A.

Position: Director

Appointed: 01 November 2017

Resigned: 07 August 2019

Nigel B.

Position: Director

Appointed: 29 April 2015

Resigned: 01 November 2017

Rupert K.

Position: Director

Appointed: 01 September 2014

Resigned: 26 January 2017

Vivek K.

Position: Director

Appointed: 22 May 2014

Resigned: 26 January 2017

Debra B.

Position: Director

Appointed: 22 May 2014

Resigned: 02 February 2017

Mark T.

Position: Director

Appointed: 22 May 2014

Resigned: 01 November 2017

Roderick W.

Position: Director

Appointed: 22 May 2014

Resigned: 15 May 2020

Mark S.

Position: Director

Appointed: 16 May 2014

Resigned: 22 May 2014

Julian M.

Position: Director

Appointed: 16 May 2014

Resigned: 26 January 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Hpi Holding Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hpi Holding Limited

Capitol House Bond Court, Theale, Leeds, England, LS1 5EZ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06765994
Notified on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (17 pages)

Company search