UKBizDB.co.uk

EPOQ-IT LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director05 March 2024Active
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director05 March 2024Active
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Secretary07 August 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary07 August 2002Active
9, St. Georges Yard, Farnham, England, GU9 7LW

Director01 July 2008Active
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH

Director15 June 2004Active
Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HQ

Director07 August 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director07 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-21Capital

Capital allotment shares.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Capital

Capital return purchase own shares.

Download
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination secretary company with name termination date.

Download
2024-03-06Address

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

Download
2024-02-26Resolution

Resolution.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Capital

Capital cancellation shares.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-04-06Address

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

Download
2021-03-30Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.