Warning: file_put_contents(c/46e541ed7470de5f12446222a7d277d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Epic Technology Ltd, SE1 4HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EPIC TECHNOLOGY LTD

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

This company is commonly known as Epic Technology Ltd. The company was founded 8 years ago and was given the registration number 09905553. The firm's registered office is in LONDON. You can find them at 43 Guinness Square, Pages Walk, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EPIC TECHNOLOGY LTD
Company Number:09905553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:43 Guinness Square, Pages Walk, London, England, SE1 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Guinness Square, Pages Walk, London, England, SE1 4HH

Secretary09 February 2022Active
43, Guinness Square, Pages Walk, London, England, SE1 4HH

Director01 October 2021Active
43, Guinness Square, Pages Walk, London, England, SE1 4HH

Director07 December 2015Active

People with Significant Control

Mr Najib Simpson
Notified on:10 February 2020
Status:Active
Date of birth:April 1982
Nationality:Ghanaian
Country of residence:England
Address:43, Pages Walk, London, England, SE1 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Daniel Gyamfi
Notified on:01 December 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:43, Guinness Square, Pages Walk, London, England, SE1 4HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-12-19Gazette

Gazette filings brought up to date.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-03Gazette

Gazette filings brought up to date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.