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 5 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 |
|---|
| 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 |
|---|
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 2025 (6 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (14 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (1 year ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (0 months remaining)