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 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)