EPIC PRODUCTS GROUP LTD

Register to unlock more data on OkredoRegister

EPIC PRODUCTS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10266804

Incorporation date

07/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2016)
dot icon16/04/2026
Liquidators' statement of receipts and payments to 2026-03-19
dot icon27/03/2025
Registered office address changed from International House 6 South Molton Street London W1K 5QF England to Olympia House Armitage Road London NW11 8RQ on 2025-03-27
dot icon27/03/2025
Statement of affairs
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Appointment of a voluntary liquidator
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Notification of Alexandra Marshakova as a person with significant control on 2018-08-01
dot icon17/10/2022
Cessation of Alexandra Marshakova as a person with significant control on 2022-10-15
dot icon17/10/2022
Cessation of Alexandra Marshakova as a person with significant control on 2022-10-15
dot icon11/10/2022
Notification of Alexandra Marshakova as a person with significant control on 2018-08-11
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Certificate of change of name
dot icon01/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon01/11/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to International House 6 South Molton Street London W1K 5QF on 2021-11-01
dot icon16/01/2021
Micro company accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon14/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Resolutions
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon28/04/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon14/01/2019
Registered office address changed from PO Box EC1V 2NX 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2019-01-14
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon27/06/2018
Registered office address changed from Kemp House City Road London EC1V 2NX England to PO Box EC1V 2NX 160 Kemp House City Road London EC1V 2NX on 2018-06-27
dot icon26/06/2018
Termination of appointment of David O'donovan as a director on 2018-06-26
dot icon26/06/2018
Cessation of David O'donovan as a person with significant control on 2018-06-26
dot icon22/06/2018
Registered office address changed from 127B Chamberlayne Road Chamberlayne Road London NW10 3NT United Kingdom to Kemp House City Road London EC1V 2NX on 2018-06-22
dot icon04/03/2018
Registered office address changed from 36 Dale House Boundary Road London NW8 0JB England to 127B Chamberlayne Road Chamberlayne Road London NW10 3NT on 2018-03-04
dot icon02/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon29/07/2017
Director's details changed for Ms Alexandra Marshakova on 2017-07-29
dot icon29/07/2017
Director's details changed for Mr David O'donovan on 2017-07-26
dot icon01/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon14/05/2017
Statement of capital following an allotment of shares on 2017-05-14
dot icon07/04/2017
Director's details changed for Mr David David O'donovan on 2017-04-07
dot icon07/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69,666.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.84K
-
0.00
-
-
2022
1
110.18K
-
0.00
69.67K
-
2022
1
110.18K
-
0.00
69.67K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

110.18K £Ascended64.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshakova, Alexandra
Director
07/07/2016 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPIC PRODUCTS GROUP LTD

EPIC PRODUCTS GROUP LTD is an(a) Liquidation company incorporated on 07/07/2016 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EPIC PRODUCTS GROUP LTD?

toggle

EPIC PRODUCTS GROUP LTD is currently Liquidation. It was registered on 07/07/2016 .

Where is EPIC PRODUCTS GROUP LTD located?

toggle

EPIC PRODUCTS GROUP LTD is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does EPIC PRODUCTS GROUP LTD do?

toggle

EPIC PRODUCTS GROUP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EPIC PRODUCTS GROUP LTD have?

toggle

EPIC PRODUCTS GROUP LTD had 1 employees in 2022.

What is the latest filing for EPIC PRODUCTS GROUP LTD?

toggle

The latest filing was on 16/04/2026: Liquidators' statement of receipts and payments to 2026-03-19.