UKBizDB.co.uk

EPSILON FESTIVALS LIMITED

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

This company is commonly known as Epsilon Festivals Limited. The company was founded 4 years ago and was given the registration number 12430110. The firm's registered office is in BEACONSFIELD. You can find them at Stonedean House Jordans Lane, Jordans, Beaconsfield, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EPSILON FESTIVALS LIMITED
Company Number:12430110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Stonedean House Jordans Lane, Jordans, Beaconsfield, England, HP9 2UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Dean House, Jordans Lane, Jordans, Beaconsfield, England, HP9 2UX

Director28 January 2020Active
251, Englishcome Lane, Bath, United Kingdom, BA2 2ET

Director04 October 2022Active
251 Englishcombe Lane, Englishcombe Lane, Bath, England, BA2 2ET

Director20 October 2020Active

People with Significant Control

Mr Mark Donegah Cole
Notified on:27 January 2023
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:251, Englishcombe Lane, Bath, England, BA2 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin George St Quinton
Notified on:04 November 2022
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Manor Ramscote Manor, Farmington, Cheltenham, England, GL54 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sally Louise Rippon Chilvers
Notified on:04 November 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Stone Dean House, Jordans Lane, Beaconsfield, England, HP9 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Worth
Notified on:10 January 2021
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:The Leaze, Crocker End, Henley-On-Thames, England, RG9 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus Donald Chilvers
Notified on:28 January 2020
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Stonedean House, Jordans Lane, Beaconsfield, England, HP9 2UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Address

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

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Accounts

Change account reference date company previous extended.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Capital

Second filing capital allotment shares.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Capital

Capital allotment shares.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Address

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

Download
2020-10-22Accounts

Change account reference date company current shortened.

Download
2020-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.