ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Memphis Empire Limited

Memphis Empire Limited is an active company incorporated on 14 January 2013 with the registered office located in Sandy, Cambridgeshire. Memphis Empire Limited was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08359298
Private limited company
Age
12 years
Incorporated 14 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 643 days
Dated 14 January 2023 (2 years 9 months ago)
Next confirmation dated 14 January 2024
Was due on 28 January 2024 (1 year 9 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 336 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2024
Was due on 30 November 2024 (11 months ago)
Address
Unit 3 Drove Road
Gamlingay
Sandy
Cambridgeshire
SG19 2HX
England
Address changed on 1 Dec 2023 (1 year 11 months ago)
Previous address was Romeos 57-58 Georg Street Richmond London TW9 1HE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Canadian • Lives in Dominican Republic • Born in Feb 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£37.22K
Increased by £37.22K (%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£304.65K
Increased by £248.3K (+441%)
Total Liabilities
-£59.36K
Decreased by £40.87K (-41%)
Net Assets
£245.3K
Increased by £289.17K (-659%)
Debt Ratio (%)
19%
Decreased by 158.38% (-89%)
Latest Activity
Compulsory Strike-Off Suspended
4 Months Ago on 10 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 20 May 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 2 Apr 2025
Abridged Accounts Submitted
7 Months Ago on 1 Apr 2025
Compulsory Strike-Off Suspended
9 Months Ago on 16 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 3 Dec 2024
Enkeleda Cakoni (PSC) Resigned
1 Year 10 Months Ago on 11 Dec 2023
Glenda Joyce Weaver (PSC) Appointed
1 Year 10 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 1 Dec 2023
Ms Glenda Joyce Weaver Appointed
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover Memphis Empire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Apr 2025
Unaudited abridged accounts made up to 28 February 2023
Submitted on 1 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 16 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Notification of Glenda Joyce Weaver as a person with significant control on 11 December 2023
Submitted on 11 Dec 2023
Cessation of Enkeleda Cakoni as a person with significant control on 11 December 2023
Submitted on 11 Dec 2023
Registered office address changed from Romeos 57-58 Georg Street Richmond London TW9 1HE England to Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX on 1 December 2023
Submitted on 1 Dec 2023
Termination of appointment of Enkeleda Cakoni as a director on 30 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year