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
Emporos Technologies Limited
Emporos Technologies Limited is an active company incorporated on 21 January 2015 with the registered office located in London, City of London. Emporos Technologies Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
09398754
Private limited company
Age
10 years
Incorporated
21 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 January 2025
(9 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(2 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Emporos Technologies Limited
Contact
Update Details
Address
155 Bishopsgate
London
EC2M 3TQ
England
Address changed on
24 Jul 2025
(3 months ago)
Previous address was
Nations House 103 Wigmore Street London W1U 1QS England
Companies in EC2M 3TQ
Telephone
020 77045650
Email
Unreported
Website
Hamiltoncourtfx.com
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Tony Junior Keterman
Director • British • Lives in England • Born in Jun 1986
Peter Laurence Green
Director • British • Lives in UK • Born in Apr 1964
Alankar Karol
Director • Australian • Lives in UK • Born in Sep 1971
David Mark Kyte
Director • British • Lives in England • Born in Jun 1960
Elizabeth Sarah Allison
Director • British • Lives in England • Born in May 1983
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
Hamilton Court Foreign Exchange Limited
David Mark Kyte, Elizabeth Sarah Allison, and 1 more are mutual people.
Active
Birchstone Markets Limited
Peter Laurence Green, Elizabeth Sarah Allison, and 1 more are mutual people.
Active
Hamilton Court Group Limited
David Mark Kyte, Elizabeth Sarah Allison, and 1 more are mutual people.
Active
Kyte Land & Property Limited
David Mark Kyte is a mutual person.
Active
Riverview Holdings Limited
David Mark Kyte is a mutual person.
Active
Brenzone Limited
David Mark Kyte is a mutual person.
Active
Hamilton Court Capital Limited
David Mark Kyte is a mutual person.
Active
London Maccabi Recreational Trust
David Mark Kyte is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£28.04K
Decreased by £43.27K (-61%)
Turnover
£573.33K
Increased by £573.33K (%)
Employees
9
Increased by 2 (+29%)
Total Assets
£102.76K
Decreased by £25.73K (-20%)
Total Liabilities
-£1.55M
Decreased by £445.18K (-22%)
Net Assets
-£1.45M
Increased by £419.45K (-22%)
Debt Ratio (%)
1507%
Decreased by 44.63% (-3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 24 Jul 2025
Mr Scott Linsley Appointed
3 Months Ago on 22 Jul 2025
David Mark Kyte Resigned
4 Months Ago on 1 Jul 2025
Peter Laurence Green Resigned
4 Months Ago on 1 Jul 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Mr Tony Junior Keterman Details Changed
9 Months Ago on 13 Jan 2025
Mr Tony Junior Keterman Details Changed
9 Months Ago on 13 Jan 2025
Small Accounts Submitted
10 Months Ago on 2 Jan 2025
Elizabeth Sarah Allison Resigned
1 Year 5 Months Ago on 20 May 2024
Hamilton Court Foreign Exchange Limited (PSC) Resigned
3 Years Ago on 3 Dec 2021
Get Alerts
Get Credit Report
Discover Emporos Technologies 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
Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to 155 Bishopsgate London EC2M 3TQ on 24 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Scott Linsley as a secretary on 22 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Peter Laurence Green as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of David Mark Kyte as a director on 1 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 21 Jan 2025
Director's details changed for Mr Tony Junior Keterman on 13 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mr Tony Junior Keterman on 13 January 2025
Submitted on 13 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 2 Jan 2025
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Resolutions
Submitted on 27 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs