UKBizDB.co.uk

EPOQ LEGAL LTD

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

This company is commonly known as Epoq Legal Ltd. The company was founded 25 years ago and was given the registration number 03707955. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:EPOQ LEGAL LTD
Company Number:03707955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Rydal Close, Holders Hill Road, London, NW4 1LE

Secretary01 May 2001Active
151, Sunny Gardens Road, London, England, NW4 1SG

Director04 February 1999Active
The Old Stables, The Green, Letchmore Heath, Watford, WD25 8ES

Director04 February 1999Active
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director27 September 2012Active
Unit 1 Salisbury House, Wheatfield Way, Hinckley,, Wheatfield Way, Hinckley, England, LE10 1YG

Director19 February 2020Active
2 Hollands Farm Cottages, Hedsor Road, Bourne End, SL8 5EF

Secretary18 April 2000Active
55 Deacons Hill Road, Elstree, WD6 3HZ

Secretary04 February 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 February 1999Active
13 Greystoke Gardens, Oakwood, EN2 7NU

Director09 February 1999Active
60 Dunstan Road, London, NW11 8AD

Director03 July 2000Active
60 Dunstan Road, London, NW11 8AD

Director09 February 1999Active
120 East Road, London, N1 6AA

Nominee Director04 February 1999Active
1 Rye Court, Brent Terrace, London, NW2 1AF

Director09 February 1999Active

People with Significant Control

Mr Richard Colin Cohen
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Significant influence or control as firm
Mr Grahame Keith Cohen
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-08-20Officers

Second filing of director appointment with name.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Address

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

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.