EPHESOFT UK LIMITED

Register to unlock more data on OkredoRegister

EPHESOFT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07464840

Incorporation date

09/12/2010

Size

Small

Contacts

Registered address

Registered address

No. 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon16/10/2025
Final Gazette dissolved following liquidation
dot icon16/07/2025
Return of final meeting in a members' voluntary winding up
dot icon07/07/2025
Liquidators' statement of receipts and payments to 2025-05-27
dot icon10/06/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon10/06/2024
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Appointment of a voluntary liquidator
dot icon07/06/2024
Declaration of solvency
dot icon07/06/2024
Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No. 1 Colmore Square Birmingham B4 6HQ on 2024-06-07
dot icon07/03/2024
Change of details for Kofax Us Holdings Limited as a person with significant control on 2024-01-15
dot icon22/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/12/2023
Current accounting period shortened from 2024-06-30 to 2024-06-28
dot icon14/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon14/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon10/11/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Accounts for a small company made up to 2021-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/12/2022
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon09/12/2022
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon26/10/2022
Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-10-26
dot icon21/10/2022
Cessation of Ilker Kavas as a person with significant control on 2022-08-17
dot icon21/10/2022
Notification of Kofax Us Holdings Limited as a person with significant control on 2022-08-17
dot icon06/10/2022
Termination of appointment of Ilker Kavas as a director on 2022-08-18
dot icon06/10/2022
Appointment of Cort Steven Townsend as a director on 2022-08-18
dot icon06/10/2022
Appointment of Martin Gustav Oberholzer as a director on 2022-08-18
dot icon06/10/2022
Appointment of Christian Jorg Franz Hefner as a director on 2022-08-18
dot icon28/04/2022
Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 2022-04-28
dot icon20/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon16/11/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2021
Accounts for a small company made up to 2019-12-31
dot icon20/10/2021
Director's details changed for Mr Ilker Kavas on 2020-06-24
dot icon20/10/2021
Change of details for Mr Ilker Kavas as a person with significant control on 2021-06-24
dot icon08/10/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon05/01/2021
Change of details for Mr Ike Kavas as a person with significant control on 2020-12-09
dot icon05/01/2021
Director's details changed for Mr Ike Kavas on 2010-12-09
dot icon24/06/2020
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT on 2020-06-24
dot icon24/06/2020
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2020-06-24
dot icon31/01/2020
Accounts for a small company made up to 2018-12-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon20/12/2017
Secretary's details changed for Clark Howes Business Services Limited on 2017-05-08
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
09/12/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARK HOWES BUSINESS SERVICES LIMITED
Corporate Secretary
09/12/2010 - 24/06/2020
399
Oberholzer, Martin Gustav
Director
18/08/2022 - Present
26
Mr Ilker Kavas
Director
09/12/2010 - 18/08/2022
-
Townsend, Cort Steven
Director
18/08/2022 - Present
32
Hefner, Christian Jorg Franz
Director
18/08/2022 - Present
13

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EPHESOFT UK LIMITED

EPHESOFT UK LIMITED is an(a) Dissolved company incorporated on 09/12/2010 with the registered office located at No. 1 Colmore Square, Birmingham B4 6HQ. There are currently 3 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 EPHESOFT UK LIMITED?

toggle

EPHESOFT UK LIMITED is currently Dissolved. It was registered on 09/12/2010 and dissolved on 16/10/2025.

Where is EPHESOFT UK LIMITED located?

toggle

EPHESOFT UK LIMITED is registered at No. 1 Colmore Square, Birmingham B4 6HQ.

What does EPHESOFT UK LIMITED do?

toggle

EPHESOFT UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EPHESOFT UK LIMITED?

toggle

The latest filing was on 16/10/2025: Final Gazette dissolved following liquidation.