EPATON LIMITED

Register to unlock more data on OkredoRegister

EPATON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08952280

Incorporation date

21/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-7 Clerkenwell Green Clerkenwell Green, London EC1R 0DECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Resolutions
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/03/2024
Director's details changed for Mr Phillip Andrew Dick on 2024-03-28
dot icon28/03/2024
Change of details for Mr Phillip Andrew Dick as a person with significant control on 2024-03-28
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon02/11/2022
Registered office address changed from Fleet House 8 - 12 New Bridge Street London EC4V 6AL England to 2-7 Clerkenwell Green Clerkenwell Green London EC1R 0DE on 2022-11-02
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Registered office address changed from Ludgate House Fleet Street London EC4A 2AB England to Fleet House 8 - 12 New Bridge Street London EC4V 6AL on 2021-06-21
dot icon19/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon17/06/2020
Registration of charge 089522800001, created on 2020-06-11
dot icon11/05/2020
Sub-division of shares on 2020-03-19
dot icon11/05/2020
Resolutions
dot icon22/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/11/2019
Resolutions
dot icon08/11/2019
Cancellation of shares. Statement of capital on 2019-08-28
dot icon08/11/2019
Resolutions
dot icon08/11/2019
Change of share class name or designation
dot icon08/11/2019
Change of share class name or designation
dot icon08/11/2019
Purchase of own shares.
dot icon12/09/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Second filing of Confirmation Statement dated 21/03/2018
dot icon18/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon05/04/2019
Registered office address changed from 4 South Parade South Parade Leeds LS1 5QX England to Ludgate House Fleet Street London EC4A 2AB on 2019-04-05
dot icon26/02/2019
Statement of capital following an allotment of shares on 2017-11-01
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from Albion Mills Albion Road Greengates Bradford BD10 9TQ to 4 South Parade South Parade Leeds LS1 5QX on 2018-07-30
dot icon13/04/2018
Change of details for Mr Phillip Andrew Dick as a person with significant control on 2018-03-05
dot icon06/04/2018
Director's details changed for Mr Jonathan Lassman on 2018-03-05
dot icon06/04/2018
Change of details for Mr Phillip Andrew Dick as a person with significant control on 2018-03-05
dot icon06/04/2018
Change of details for Mr Jonathan Lassman as a person with significant control on 2018-03-05
dot icon06/04/2018
Director's details changed for Mr Phillip Andrew Dick on 2018-03-05
dot icon06/04/2018
Director's details changed for Mr Phillip Andrew Dick on 2018-03-05
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon24/11/2017
Resolutions
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/03/2017
Director's details changed for Mr Jonathan Lassman on 2017-02-24
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/11/2015
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Albion Mills Albion Road Greengates Bradford BD10 9TQ on 2015-11-02
dot icon04/09/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Phillip Andrew Dick on 2014-03-21
dot icon06/01/2015
Change of share class name or designation
dot icon30/12/2014
Resolutions
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon28/11/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon14/07/2014
Appointment of Mr Phillip Andrew Dick as a director on 2014-03-21
dot icon21/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
323.56K
-
0.00
152.40K
-
2022
32
356.06K
-
0.00
193.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Phillip Andrew
Director
21/03/2014 - Present
16
Lassman, Jonathan Paul
Director
21/03/2014 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPATON LIMITED

EPATON LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at 2-7 Clerkenwell Green Clerkenwell Green, London EC1R 0DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPATON LIMITED?

toggle

EPATON LIMITED is currently Active. It was registered on 21/03/2014 .

Where is EPATON LIMITED located?

toggle

EPATON LIMITED is registered at 2-7 Clerkenwell Green Clerkenwell Green, London EC1R 0DE.

What does EPATON LIMITED do?

toggle

EPATON LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EPATON LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.