UKBizDB.co.uk

EPIC IT LIMITED

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

This company is commonly known as Epic It Limited. The company was founded 19 years ago and was given the registration number 05420197. The firm's registered office is in POTTERS BAR. You can find them at Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EPIC IT LIMITED
Company Number:05420197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England, EN6 3JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR

Secretary09 April 2005Active
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR

Director14 August 2007Active
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR

Director09 April 2005Active
Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, England, EN6 3JR

Director14 August 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary09 April 2005Active
23, Freshford Street, 23 Freshford Street 23 Freshford Street, London, SW18 3TG

Director09 April 2005Active
South Point House, 321 Chase Road, Southgate, N14 6JT

Director14 August 2007Active

People with Significant Control

Mr Panayiotis Stavrou
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:South Point House, 321 Chase Road, United Kingdom, United Kingdom, N14 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Christakis Koumourou
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:South Point House, 321 Chase Road, London, England, N14 6JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christakis Koumourou
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Capital

Capital name of class of shares.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-12Change of constitution

Statement of companys objects.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

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

Download
2018-11-07Address

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

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.