EPAQ SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

EPAQ SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05998217

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sheffield Technology Parks, Arundel Street, Sheffield S1 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon16/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/08/2025
Change of details for Mr Stephen Radley as a person with significant control on 2023-06-01
dot icon07/08/2025
Director's details changed for Mr Stephen Radley on 2025-08-07
dot icon08/07/2025
Registered office address changed from Sum Studios Hartley Street Sheffield S2 3AQ England to Sheffield Technology Parks Arundel Street Sheffield S1 2NS on 2025-07-08
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Resolutions
dot icon21/03/2024
Change of details for Sheffield Teaching Hospitals Nhs Foundation Trust as a person with significant control on 2018-03-01
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/08/2023
Confirmation statement made on 2023-07-06 with updates
dot icon07/12/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/07/2022
Termination of appointment of Katrina Pigott as a secretary on 2022-06-29
dot icon13/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/02/2021
Appointment of Paula Sandra Bailey as a director on 2021-01-18
dot icon01/02/2021
Termination of appointment of Lisa Caroline Walton as a director on 2021-01-18
dot icon11/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Registered office address changed from 4 Orchard House Hathersage Hall Business Centre Hathersage Hope Valley Derbyshire S32 1BB to Sum Studios Hartley Street Sheffield S2 3AQ on 2019-04-30
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon04/04/2018
Notification of Sheffield Teaching Hospitals Nhs Foundation Trust as a person with significant control on 2018-03-01
dot icon04/04/2018
Notification of Stephen Radley as a person with significant control on 2018-03-01
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon29/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Termination of appointment of Anthony John Bennett as a director on 2017-05-10
dot icon08/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Appointment of Mr Lisa Caroline Walton as a director on 2015-11-30
dot icon21/12/2015
Termination of appointment of Kirsten Amanda Major as a director on 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon07/02/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/01/2013
Appointment of Katrina Pigott as a secretary
dot icon04/01/2013
Termination of appointment of Gary Robinson as a secretary
dot icon04/01/2013
Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 2013-01-04
dot icon04/05/2012
Termination of appointment of Mpx Developments Limited as a director
dot icon08/03/2012
Appointment of Dr Iain Michael Goodhart as a director
dot icon18/01/2012
Memorandum and Articles of Association
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon16/11/2011
Second filing of AP01 previously delivered to Companies House
dot icon19/08/2011
Director's details changed for Mpx Developments Limited on 2011-08-17
dot icon17/08/2011
Director's details changed for Mpx Developments Limited on 2011-08-17
dot icon17/08/2011
Director's details changed for Mpx Developments Limited on 2011-08-17
dot icon16/08/2011
Appointment of Ms Kirsten Amanda Major as a director
dot icon16/08/2011
Appointment of Ms Kirsten Amanda Major as a director
dot icon10/08/2011
Director's details changed for Stephen Christopher Radley on 2011-08-10
dot icon10/08/2011
Director's details changed for Dr Anthony John Bennett on 2011-08-10
dot icon27/05/2011
Termination of appointment of Christopher Linacre as a director
dot icon14/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/08/2010
Appointment of Gary Nigel Robinson as a secretary
dot icon27/08/2010
Termination of appointment of Malcolm Smith as a secretary
dot icon27/08/2010
Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 2010-08-27
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mpx Developments Limited on 2009-11-17
dot icon17/11/2009
Director's details changed for Stephen Christopher Radley on 2009-11-17
dot icon17/11/2009
Director's details changed for Dr Anthony John Bennett on 2009-11-17
dot icon17/11/2009
Director's details changed for Christopher Charles Linacre on 2009-11-17
dot icon01/12/2008
Return made up to 14/11/08; full list of members
dot icon12/11/2008
Director appointed mpx developments LIMITED
dot icon07/11/2008
Appointment terminated director lyndon judd
dot icon12/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008
dot icon19/04/2008
Ad 28/03/08\gbp si 11@1=11\gbp ic 111/122\
dot icon17/04/2008
Ad 01/04/08\gbp si 11@1=11\gbp ic 100/111\
dot icon20/11/2007
Ad 10/11/06--------- £ si 1@1
dot icon20/11/2007
Ad 07/06/07--------- £ si 95@1
dot icon20/11/2007
Ad 07/06/07--------- £ si 4@1
dot icon16/11/2007
Return made up to 14/11/07; full list of members
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon10/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon14/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-61.99 % *

* during past year

Cash in Bank

£55,422.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.37K
-
0.00
44.94K
-
2022
0
11.67K
-
0.00
145.80K
-
2023
0
13.74K
-
0.00
55.42K
-
2023
0
13.74K
-
0.00
55.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.74K £Ascended17.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.42K £Descended-61.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radley, Stephen
Director
16/02/2007 - Present
2
Goodhart, Iain Michael, Dr
Director
05/03/2012 - Present
1
Bailey, Paula Sandra
Director
18/01/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPAQ SYSTEMS LIMITED

EPAQ SYSTEMS LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at Sheffield Technology Parks, Arundel Street, Sheffield S1 2NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EPAQ SYSTEMS LIMITED?

toggle

EPAQ SYSTEMS LIMITED is currently Active. It was registered on 14/11/2006 .

Where is EPAQ SYSTEMS LIMITED located?

toggle

EPAQ SYSTEMS LIMITED is registered at Sheffield Technology Parks, Arundel Street, Sheffield S1 2NS.

What does EPAQ SYSTEMS LIMITED do?

toggle

EPAQ SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EPAQ SYSTEMS LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-04-30.