UKBizDB.co.uk

EPS SOFTWARE LIMITED

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

This company is commonly known as Eps Software Limited. The company was founded 29 years ago and was given the registration number 03002447. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EPS SOFTWARE LIMITED
Company Number:03002447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:210 Pentonville Road, London, England, N1 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary16 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director14 August 2017Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director22 September 2017Active
1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Secretary01 May 1996Active
88 Englewood Road, London, SW12 9NP

Secretary16 December 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 December 1994Active
1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director16 December 1994Active
The Mannings, Townsend Farmhouse, Stockland, Honiton, United Kingdom, EX14 9DS

Director01 May 1996Active
88 Englewood Road, London, SW12 9NP

Director16 December 1994Active
The Sheridan, Sleaford Road, Beckingham, LN5 0RF

Director01 May 1996Active
210, Pentonville Road, London, England, N1 9JY

Director14 August 2017Active
210, Pentonville Road, London, England, N1 9JY

Director14 August 2017Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 December 1994Active

People with Significant Control

Iqvia Ltd.
Notified on:19 December 2023
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iqvia Technology Services Ltd.
Notified on:14 August 2017
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Barnes
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Emma Charlotte Hague
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Address

Change sail address company with old address new address.

Download
2023-11-21Officers

Appoint corporate secretary company with name date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

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

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-02-19Other

Legacy.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.