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 nineteen 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 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 329 182786 3341 273 212
Current Assets9 899 65712 038 63216 685 081
Debtors7 570 47511 252 29815 411 869
Net Assets Liabilities2 203 1862 105 7272 389 608
Other Debtors95 7299 85917 428
Property Plant Equipment62 81490 716269 015
Other
Audit Fees Expenses24 30024 70045 000
Accrued Liabilities Deferred Income2 633 0023 659 6253 211 810
Accumulated Depreciation Impairment Property Plant Equipment132 961142 349198 929
Additions Other Than Through Business Combinations Property Plant Equipment 74 459234 879
Administrative Expenses6 176 5227 511 8949 234 280
Amounts Owed To Group Undertakings1 436 2192 016 4403 008 680
Average Number Employees During Period636490
Bank Borrowings483 845288 25686 641
Bank Borrowings Overdrafts289 54189 1722 974 776
Bank Overdrafts 226 8322 888 135
Comprehensive Income Expense846 693512 1911 281 649
Corporation Tax Payable381 12075 940301 348
Cost Sales24 677 11427 173 99936 653 161
Creditors289 54189 17214 534 713
Current Tax For Period164 72075 940225 408
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 2015 31514 168
Depreciation Expense Property Plant Equipment36 28046 557 
Dividends Paid333 393609 650997 768
Dividends Paid On Shares Interim333 393609 650997 768
Further Item Interest Expense Component Total Interest Expense7 85814 842586
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss35 888-5 984 
Further Item Tax Increase Decrease Component Adjusting Items6 8938 84610 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 432 0541 011 221810 442
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss49 608-195 874-52 322
Government Grant Income80 811  
Gross Profit Loss7 075 9588 161 380 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -27 574
Increase From Depreciation Charge For Year Property Plant Equipment 46 55756 580
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings8 67313 135 
Interest Expense On Debt Securities In Issue Other Similar Loans57 54654 599108 117
Interest Payable Similar Charges Finance Costs74 07782 576117 010
Net Current Assets Liabilities2 440 2052 119 7902 150 368
Operating Profit Loss1 090 691676 022 
Other Creditors513 834521 435596 372
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 169 
Other Disposals Property Plant Equipment 37 169 
Other Operating Income Format1227 14320 55336 000
Other Taxation Social Security Payable141 149302 479351 080
Pension Other Post-employment Benefit Costs Other Pension Costs47 92152 23664 472
Prepayments Accrued Income1 950 6642 975 7932 842 280
Profit Loss846 693512 1911 281 649
Profit Loss On Ordinary Activities Before Tax1 016 614593 4461 493 651
Property Plant Equipment Gross Cost195 775233 065467 944
Social Security Costs413 875551 528 
Staff Costs Employee Benefits Expense4 084 7655 115 0946 234 605
Taxation Including Deferred Taxation Balance Sheet Subtotal10 29215 60729 775
Tax Expense Credit Applicable Tax Rate193 157112 755283 794
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-42 975-44 707-43 890
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 856
Tax Tax Credit On Profit Or Loss On Ordinary Activities169 92181 255212 002
Total Assets Less Current Liabilities2 503 0192 210 5062 419 383
Total Borrowings483 845515 0882 974 776
Total Current Tax Expense Credit 75 940197 834
Total Operating Lease Payments781 473806 155 
Trade Creditors Trade Payables2 159 8242 917 0074 090 647
Trade Debtors Trade Receivables2 485 4294 519 2447 139 991
Turnover Revenue31 753 07235 335 379 
Wages Salaries3 622 9694 511 3305 485 208
Director Remuneration602 917670 017767 986
Director Remuneration Benefits Including Payments To Third Parties 675 292774 261

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 22, 2024 director's details were changed
filed on: 22nd, January 2024
Free Download (2 pages)

Company search