This company is commonly known as Epoq-it Limited. The company was founded 21 years ago and was given the registration number 04506070. The firm's registered office is in HIGH WYCOMBE. You can find them at Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EPOQ-IT LIMITED |
---|---|---|
Company Number | : | 04506070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 05 March 2024 | Active |
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 05 March 2024 | Active |
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Secretary | 07 August 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 07 August 2002 | Active |
9, St. Georges Yard, Farnham, England, GU9 7LW | Director | 01 July 2008 | Active |
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 15 June 2004 | Active |
Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HQ | Director | 07 August 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 07 August 2002 | Active |
Epoq It Holdings Limited | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9 Anglo Office Park, Lincoln Road, High Wycombe, England, HP12 3RH |
Nature of control | : |
|
Mr James Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | Sterling House, 5 Buckingham Place, High Wycombe, HP13 5HQ |
Nature of control | : |
|
Mr David Jason Wills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Sterling House, 5 Buckingham Place, High Wycombe, HP13 5HQ |
Nature of control | : |
|
Mr Gary James Swanwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | Sterling House, 5 Buckingham Place, High Wycombe, HP13 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Capital | Capital return purchase own shares. | Download |
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-26 | Resolution | Resolution. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Capital | Capital cancellation shares. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.