Warning: file_put_contents(c/8be52314214c576058adc29002ddee9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Epilum Limited, RH12 1TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EPILUM LIMITED

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

This company is commonly known as Epilum Limited. The company was founded 9 years ago and was given the registration number 09578041. The firm's registered office is in HORSHAM. You can find them at Office 1, 2nd Floor, Afon Building, Worthing Road, Horsham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPILUM LIMITED
Company Number:09578041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1, 2nd Floor, Afon Building, Worthing Road, Horsham, England, RH12 1TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB

Director30 September 2018Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director04 June 2015Active
21 Bedford Square, London, United Kingdom, WC1B 3HH

Director06 May 2015Active

People with Significant Control

Mr Craig Antony Woodward
Notified on:30 September 2018
Status:Active
Date of birth:December 1981
Nationality:English
Country of residence:England
Address:Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Summer Sian Baughan
Notified on:06 April 2016
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-28Dissolution

Dissolution application strike off company.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Address

Change sail address company with old address new address.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Address

Move registers to sail company with new address.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Address

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

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.