UKBizDB.co.uk

EPERFORMANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eperformance Ltd. The company was founded 7 years ago and was given the registration number 10750109. The firm's registered office is in LONDON. You can find them at 47 Merchants House, Collington Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EPERFORMANCE LTD
Company Number:10750109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:47 Merchants House, Collington Street, London, England, SE10 9LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Farringdon Road, London, United Kingdom, EC1R 3BS

Director15 October 2019Active
103, Farringdon Road, London, United Kingdom, EC1R 3BS

Director15 October 2019Active
103, Farringdon Road, London, United Kingdom, EC1R 3BS

Director02 May 2017Active
103, Farringdon Road, London, United Kingdom, EC1R 3BS

Director29 May 2017Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Secretary02 May 2017Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director15 October 2019Active
47 Merchants House, Collington Street, London, England, SE10 9LX

Director15 May 2017Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director15 October 2019Active

People with Significant Control

Mr Conrad Simon James Lewcock
Notified on:02 May 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:103, Farringdon Road, London, United Kingdom, EC1R 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Armstrong Whyte
Notified on:02 May 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:103, Farringdon Road, London, United Kingdom, EC1R 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-09-07Accounts

Change account reference date company previous extended.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Capital

Capital allotment shares.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Resolution

Resolution.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.