UKBizDB.co.uk

EPOSABILITY LIMITED

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

This company is commonly known as Eposability Limited. The company was founded 16 years ago and was given the registration number 06568440. The firm's registered office is in WATFORD. You can find them at Unit 303b The Wenta Business Centre, Colne Way, Watford, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EPOSABILITY LIMITED
Company Number:06568440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 303b The Wenta Business Centre, Colne Way, Watford, Hertfordshire, WD24 7ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eposability The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Secretary01 October 2015Active
Eposability The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director17 April 2008Active
Eposability The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director19 June 2023Active
Unit 303b, The Wenta Business Centre, Colne Way, Watford, United Kingdom, WD24 7ND

Corporate Secretary17 April 2008Active
Unit 303b, The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND

Director05 April 2013Active
Unit 303b, The Wenta Business Centre, Colne Way, Watford, WD24 7ND

Director31 March 2020Active

People with Significant Control

Mr Joshua Willam George Smith
Notified on:31 March 2020
Status:Active
Date of birth:May 1992
Nationality:British
Address:Unit 303b, The Wenta Business Centre, Watford, WD24 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Ioa Group Ltd
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Unit 303b The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert David Francis
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:South African
Address:Unit 303b, The Wenta Business Centre, Watford, WD24 7ND
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

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

Download
2022-04-06Capital

Capital return purchase own shares.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-18Capital

Capital allotment shares.

Download
2020-04-21Incorporation

Memorandum articles.

Download
2020-04-21Incorporation

Memorandum articles.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-17Capital

Capital name of class of shares.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.