Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Empowerment Company Limited
The Empowerment Company Limited is an active company incorporated on 22 November 2011 with the registered office located in . The Empowerment Company Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
07856422
Private limited company
Age
13 years
Incorporated
22 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 November 2024
(9 months ago)
Next confirmation dated
22 November 2025
Due by
6 December 2025
(2 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about The Empowerment Company Limited
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
8 Apr 2024
(1 year 5 months ago)
Previous address was
30 City Road London EC1Y 2AB
Companies in
Telephone
02077228726
Email
Unreported
Website
Digitalworkplacegroup.com
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Paul Howard Miller
Director • British • Lives in England • Born in Sep 1957
Helen Jane Day
Director • British • Lives in England • Born in Apr 1968
Mr Paul Howard Miller
PSC • British • Lives in England • Born in Sep 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Digital Workplace Forum Group Limited
Helen Jane Day and Paul Howard Miller are mutual people.
Active
Extreme-Extreme Limited
Helen Jane Day is a mutual person.
Active
Helen Day Limited
Helen Jane Day is a mutual person.
Active
Happy Chappy Limited
Helen Jane Day is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£94
Decreased by £40K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£350.65K
Decreased by £40K (-10%)
Total Liabilities
-£155.34K
Increased by £153.1K (+6835%)
Net Assets
£195.31K
Decreased by £193.1K (-50%)
Debt Ratio (%)
44%
Increased by 43.73% (+7626%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 14 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 12 Feb 2025
Compulsory Gazette Notice
6 Months Ago on 11 Feb 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Helen Jane Day Resigned
8 Months Ago on 30 Dec 2024
Paul Howard Miller Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Mrs Helen Jane Day Details Changed
1 Year 5 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Paul Howard Miller Details Changed
11 Years Ago on 30 Nov 2013
Get Alerts
Get Credit Report
Discover The Empowerment Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 6 Feb 2025
Termination of appointment of Helen Jane Day as a director on 30 December 2024
Submitted on 10 Jan 2025
Director's details changed for Mrs Helen Jane Day on 8 April 2024
Submitted on 10 Oct 2024
Director's details changed for Paul Howard Miller on 8 April 2024
Submitted on 10 Oct 2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 8 April 2024
Submitted on 8 Apr 2024
Director's details changed for Paul Howard Miller on 30 November 2013
Submitted on 5 Dec 2023
Confirmation statement made on 22 November 2023 with no updates
Submitted on 5 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs