UKBizDB.co.uk

EPISYS LIMITED

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

This company is commonly known as Episys Limited. The company was founded 36 years ago and was given the registration number 02196307. The firm's registered office is in CAMBRIDGE. You can find them at 23 King Street, , Cambridge, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EPISYS LIMITED
Company Number:02196307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:23 King Street, Cambridge, England, CB1 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Ainsworth Place, Cambridge, CB1 2PG

Secretary26 June 2002Active
The Well, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HL

Director24 February 2003Active
7 Ainsworth Place, Cambridge, CB1 2PG

Director07 May 2002Active
19 Hamilton Road, Newmarket, CB8 0NY

Secretary14 March 1994Active
36 Ansley Way, St. Ives, Huntingdon, PE27 6SN

Secretary-Active
5 Farm Close, Houghton, Huntingdon, PE28 2JH

Secretary21 September 1998Active
19 Sedley Taylor Road, Cambridge, CB2 8PW

Director21 September 1998Active
19 Hamilton Road, Newmarket, CB8 0NY

Director04 March 1992Active
36 Ansley Way, St Ives, PE27 6SN

Director-Active
Rheeside 22 Baldock Road, Stotfold, Hitchin, SG5 4PB

Director23 November 1995Active
24 Kings Hill, Caythorpe, Grantham, NG32 3DJ

Director17 May 2000Active
17 Primrose View, Royston, SG8 9TP

Director-Active
3 Fountaine Close, Great Linford, Milton Keynes, MK14 5HJ

Director01 March 1998Active
Manor Farm House, Abbots Ann, Andover, SP11 7BB

Director12 July 1991Active
5 Farm Close, Houghton, Huntingdon, PE28 2JH

Director21 September 1998Active

People with Significant Control

Ecs Global Group Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Episys Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Address

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

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.