Empiric Solutions Limited LONDON


Empiric Solutions started in year 2005 as Private Limited Company with registration number 05533824. The Empiric Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 6th Floor Kings House. Postal code: SW1Y 4BP.

At present there are 6 directors in the the company, namely Mailyn S., Andrew M. and Giuseppe P. and others. In addition one secretary - Steven B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Empiric Solutions Limited Address / Contact

Office Address 6th Floor Kings House
Office Address2 9-10 Haymarket
Town London
Post code SW1Y 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05533824
Date of Incorporation Thu, 11th Aug 2005
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Mailyn S.

Position: Director

Appointed: 01 January 2023

Andrew M.

Position: Director

Appointed: 01 April 2022

Giuseppe P.

Position: Director

Appointed: 01 July 2019

Paul M.

Position: Director

Appointed: 01 January 2019

Steven B.

Position: Secretary

Appointed: 18 June 2018

Steven B.

Position: Director

Appointed: 01 October 2010

Sam K.

Position: Director

Appointed: 10 November 2006

Ryan O.

Position: Director

Appointed: 12 August 2018

Resigned: 31 August 2019

Simmane B.

Position: Director

Appointed: 01 January 2017

Resigned: 30 April 2018

Dean R.

Position: Director

Appointed: 01 October 2012

Resigned: 30 November 2018

Stephan W.

Position: Secretary

Appointed: 04 December 2007

Resigned: 18 June 2018

Stephan W.

Position: Director

Appointed: 10 November 2006

Resigned: 18 June 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2005

Resigned: 11 August 2005

Jean K.

Position: Director

Appointed: 11 August 2005

Resigned: 04 December 2007

Momcilo N.

Position: Secretary

Appointed: 11 August 2005

Resigned: 04 December 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 August 2005

Resigned: 11 August 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Tourstan Group Limited from London, United Kingdom. This PSC is categorised as "a private limited company registered in england and wales", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tourstan Global Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tourstan Group Limited

6th Floor Kings House 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company Registered In England And Wales
Country registered England
Place registered Companies House England And Wales
Registration number 08661559
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tourstan Global Limited

76 New Cavendish Street, London, W1G 9TB, England

Legal authority England And Wales
Legal form Limited Company
Country registered Engalnd
Place registered England And Wales
Registration number 11111042
Notified on 18 June 2018
Ceased on 18 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 329 182786 3341 273 212408 033
Current Assets9 899 65712 038 63216 685 08111 387 234
Debtors7 570 47511 252 29815 411 86910 979 201
Net Assets Liabilities2 203 1862 105 7272 389 6081 741 733
Other Debtors95 7299 85917 428178 419
Property Plant Equipment62 81490 716269 01570 710
Other
Audit Fees Expenses24 30024 70045 00048 565
Accrued Liabilities Deferred Income2 633 0023 659 6253 211 8102 765 652
Accumulated Depreciation Impairment Property Plant Equipment132 961142 349198 929276 431
Additions Other Than Through Business Combinations Property Plant Equipment 74 459234 87924 328
Administrative Expenses6 176 5227 511 8949 234 2809 456 577
Amounts Owed To Group Undertakings1 436 2192 016 4403 008 680 
Average Number Employees During Period63649096
Bank Borrowings483 845288 25686 641 
Bank Borrowings Overdrafts289 54189 1722 974 7762 744 748
Bank Overdrafts 226 8322 888 1352 744 748
Comprehensive Income Expense846 693512 1911 281 649-162 954
Corporation Tax Payable381 12075 940301 34857 045
Cost Sales24 677 11427 173 99936 653 16135 223 040
Creditors289 54189 17214 534 7139 699 725
Current Tax For Period164 72075 940225 40857 045
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 2015 31514 168-13 289
Depreciation Expense Property Plant Equipment36 28046 557  
Dividends Paid333 393609 650997 768484 921
Dividends Paid On Shares Interim333 393609 650997 768484 921
Further Item Interest Expense Component Total Interest Expense7 85814 8425864 335
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss35 888-5 984  
Further Item Tax Increase Decrease Component Adjusting Items6 8938 8461 252503
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 432 0541 011 221810 442314 439
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss49 608-195 874-52 322-104 845
Government Grant Income80 811   
Gross Profit Loss7 075 9588 161 380  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -27 5741 062
Increase From Depreciation Charge For Year Property Plant Equipment 46 55756 58077 502
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings8 67313 135  
Interest Expense On Debt Securities In Issue Other Similar Loans57 54654 599108 117244 113
Interest Payable Similar Charges Finance Costs74 07782 576117 010249 997
Net Current Assets Liabilities2 440 2052 119 7902 150 3681 687 509
Operating Profit Loss1 090 691676 022  
Other Creditors513 834521 435596 372521 512
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 169  
Other Disposals Property Plant Equipment 37 169 145 131
Other Operating Income Format1227 14320 55336 00036 000
Other Taxation Social Security Payable141 149302 479351 080233 176
Pension Other Post-employment Benefit Costs Other Pension Costs47 92152 23664 47279 453
Prepayments Accrued Income1 950 6642 975 7932 842 2802 539 815
Profit Loss846 693512 1911 281 649-162 954
Profit Loss On Ordinary Activities Before Tax1 016 614593 4461 493 651-118 136
Property Plant Equipment Gross Cost195 775233 065467 944347 141
Social Security Costs413 875551 528  
Staff Costs Employee Benefits Expense4 084 7655 115 0946 234 6056 488 412
Taxation Including Deferred Taxation Balance Sheet Subtotal10 29215 60729 77516 486
Tax Expense Credit Applicable Tax Rate193 157112 755283 794-27 786
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-42 975-44 707-43 890-31 351
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -27 574 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 21711 52622 85623 297
Tax Tax Credit On Profit Or Loss On Ordinary Activities169 92181 255212 00244 818
Total Assets Less Current Liabilities2 503 0192 210 5062 419 3831 758 219
Total Borrowings483 845515 0882 974 7762 744 748
Total Current Tax Expense Credit 75 940197 83458 107
Total Operating Lease Payments781 473806 155  
Trade Creditors Trade Payables2 159 8242 917 0074 090 6473 377 592
Trade Debtors Trade Receivables2 485 4294 519 2447 139 9915 887 851
Turnover Revenue31 753 07235 335 379  
Wages Salaries3 622 9694 511 3305 485 2085 732 178
Director Remuneration602 917670 017767 986892 370
Director Remuneration Benefits Including Payments To Third Parties 675 292774 261900 295

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 30th, September 2024
Free Download (28 pages)

Company search