EPIDEMIK LIMITED

Register to unlock more data on OkredoRegister

EPIDEMIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03633482

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

910 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon25/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon04/09/2023
Change of details for Mr Grant Fullerton Knight Walker as a person with significant control on 2016-04-06
dot icon24/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon23/08/2022
Change of details for Mr Grant Fullerton Knight Walker as a person with significant control on 2016-04-06
dot icon26/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/01/2022
Director's details changed for Mr Grant Fullerton Knight Walker on 2022-01-25
dot icon25/01/2022
Change of details for Mr Grant Fullerton Knight Walker as a person with significant control on 2022-01-25
dot icon25/01/2022
Registered office address changed from 190 the Crescent Colchester Business Park Colchester Essex C04 9YQ England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2022-01-25
dot icon25/01/2022
Director's details changed for Mr Grant Fullerton Knight Walker on 2021-12-21
dot icon25/01/2022
Registered office address changed from C/O Mha Macintyre Hudson Boundary House 4 County Place Chelmsford CM2 0RE to 190 the Crescent Colchester Business Park Colchester Essex C04 9YQ on 2022-01-25
dot icon10/01/2022
Change of details for Mr Grant Fullerton Knight Walker as a person with significant control on 2022-01-10
dot icon10/01/2022
Director's details changed for Mr Grant Fullerton Knight Walker on 2022-01-10
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/12/2014
Termination of appointment of James Hunt as a secretary on 2010-01-01
dot icon01/12/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon08/10/2012
Registered office address changed from C/O Macintyre Hudson Llp Second Floor Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom on 2012-10-08
dot icon11/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon19/10/2011
Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0UZ on 2011-10-19
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon15/10/2010
Director's details changed for Grant Fullerton Knight Walker on 2010-09-17
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon14/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/12/2008
Return made up to 17/09/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/10/2007
Return made up to 17/09/07; no change of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon28/11/2006
Return made up to 17/09/06; full list of members
dot icon16/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/10/2005
Return made up to 17/09/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon29/09/2004
Return made up to 17/09/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/10/2003
Return made up to 17/09/03; full list of members
dot icon24/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon25/09/2002
Return made up to 17/09/02; full list of members
dot icon20/12/2001
Return made up to 17/09/01; full list of members
dot icon20/12/2001
New secretary appointed
dot icon16/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/09/2000
Return made up to 17/09/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-09-30
dot icon23/11/1999
Return made up to 17/09/99; full list of members
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon30/03/1999
Registered office changed on 30/03/99 from: 229 nether street london N3 1NT
dot icon14/03/1999
Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon17/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Grant Fullerton Knight
Director
17/09/1998 - Present
-

Persons with Significant Control

1
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 EPIDEMIK LIMITED

EPIDEMIK LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at 910 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPIDEMIK LIMITED?

toggle

EPIDEMIK LIMITED is currently Active. It was registered on 17/09/1998 .

Where is EPIDEMIK LIMITED located?

toggle

EPIDEMIK LIMITED is registered at 910 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does EPIDEMIK LIMITED do?

toggle

EPIDEMIK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EPIDEMIK LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-09-30.