Warning: file_put_contents(c/6314c5fab701a005b4df6d13f5f607a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Epiphyte 360 Holdings Limited, PO7 7SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EPIPHYTE 360 HOLDINGS LIMITED

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

This company is commonly known as Epiphyte 360 Holdings Limited. The company was founded 14 years ago and was given the registration number 07150163. The firm's registered office is in WATERLOOVILLE. You can find them at Johnston Wood Roach Ltd, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EPIPHYTE 360 HOLDINGS LIMITED
Company Number:07150163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Johnston Wood Roach Ltd, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnston Wood Roach Ltd, 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ

Director08 February 2010Active
1 Levylsdene, Guildford, United Kingdom, GU1 2RS

Director01 June 2020Active
1, Levylsdene, Guildford, England, GU1 2RS

Director08 February 2010Active

People with Significant Control

Mr Kevin Drew
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:24 Picton House, Hussar Court, Westside View, Waterlooville, England, PO7 7SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick James Lawton
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:1, Levylsdene, Guildford, England, GU1 2RS
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Capital

Capital name of class of shares.

Download
2020-10-22Resolution

Resolution.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Accounts

Change account reference date company previous shortened.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.