Empire Visions Limited LONDON


Empire Visions Limited is a private limited company situated at 5Th Floor North Side, 7/10 Chandos Street, Cavendish Square, London W1G 9DQ. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-07-02, this 5-year-old company is run by 1 director.
Director Manuel P., appointed on 02 July 2018.
The company is categorised as "other retail sale of food in specialised stores" (SIC code: 47290).
The latest confirmation statement was filed on 2022-10-07 and the deadline for the following filing is 2023-10-21. Likewise, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Empire Visions Limited Address / Contact

Office Address 5th Floor North Side, 7/10 Chandos Street
Office Address2 Cavendish Square
Town London
Post code W1G 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11444277
Date of Incorporation Mon, 2nd Jul 2018
Industry Other retail sale of food in specialised stores
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Lea Secretaries Limited

Position: Corporate Secretary

Appointed: 02 July 2018

Manuel P.

Position: Director

Appointed: 02 July 2018

Giovanni C.

Position: Director

Appointed: 02 July 2018

Resigned: 07 October 2021

Simone M.

Position: Director

Appointed: 02 July 2018

Resigned: 16 February 2024

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Moroni Enterprises Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Capital Piccoli London Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Gc Visions Uk Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Moroni Enterprises Limited

Flat 6 Greenview Close, London, W3 7DZ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11423423
Notified on 2 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Capital Piccoli London Limited

5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13293948
Notified on 15 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gc Visions Uk Limited

5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13246872
Notified on 15 June 2021
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Birrificio Del Ducato London Limited

15 Northfields Prospect Northfields, London, SW18 1PE, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09075505
Notified on 2 July 2018
Ceased on 15 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand35 6467 7484829 523
Current Assets49 60518 6448 15117 826
Debtors13 95910 8967 6698 303
Net Assets Liabilities-129 133-256 489-330 039-371 632
Other Debtors10 5159 7676 9368 303
Property Plant Equipment128 57369 51421 91857 384
Other
Accrued Liabilities8 6794 11111 22113 296
Accumulated Depreciation Impairment Property Plant Equipment19 41282 221129 817146 351
Additions Other Than Through Business Combinations Property Plant Equipment147 9854 250 52 000
Average Number Employees During Period2111
Comprehensive Income Expense-129 233-127 356-73 550 
Creditors307 311344 647360 108446 842
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -500  
Increase From Depreciation Charge For Year Property Plant Equipment19 41262 80947 59616 534
Issue Equity Instruments100   
Net Current Assets Liabilities-257 706-326 003-351 957-429 016
Other Creditors253 030292 020309 588391 184
Prepayments3 4441 129733 
Profit Loss-129 233-127 356-73 550-41 593
Property Plant Equipment Gross Cost147 985151 735151 735203 735
Taxation Social Security Payable134134134134
Trade Creditors Trade Payables45 46848 38239 16542 228

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 7th October 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search

Advertisements