EPIGENETICS LTD

Register to unlock more data on OkredoRegister

EPIGENETICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07482655

Incorporation date

05/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Manningford Centre, Manningford Bohune, Pewsey, Wiltshire SN9 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon02/03/2026
Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to Unit 18 Manningford Centre Manningford Bohune Pewsey Wiltshire SN9 6NL on 2026-03-02
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon10/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon05/12/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05
dot icon05/12/2023
Change of details for Mr Christopher Robin Astill-Smith as a person with significant control on 2023-12-05
dot icon05/12/2023
Director's details changed for Ms Gillian Jane Farr on 2023-12-05
dot icon05/12/2023
Director's details changed for Mr Christopher Robin Astill-Smith on 2023-12-05
dot icon05/12/2023
Change of details for Ms Gillian Jane Farr as a person with significant control on 2023-12-05
dot icon25/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/02/2023
Registered office address changed from 30 Gay Street Bath BA1 2PA to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Christopher Robin Astill-Smith on 2023-02-23
dot icon23/02/2023
Director's details changed for Ms Gillian Jane Farr on 2023-02-23
dot icon23/02/2023
Change of details for Mr Christopher Robin Astill-Smith as a person with significant control on 2023-02-23
dot icon23/02/2023
Change of details for Ms Gillian Jane Farr as a person with significant control on 2023-02-23
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/12/2019
Confirmation statement made on 2019-09-05 with updates
dot icon11/11/2019
Change of details for Mr Christopher Robin Astill-Smith as a person with significant control on 2019-09-05
dot icon11/11/2019
Cessation of Robert James Kite as a person with significant control on 2019-09-05
dot icon06/09/2019
Termination of appointment of Robert James Kite as a director on 2019-09-06
dot icon17/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/03/2018
Change of share class name or designation
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon18/04/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon14/04/2016
Resolutions
dot icon14/04/2016
Particulars of variation of rights attached to shares
dot icon14/04/2016
Change of share class name or designation
dot icon13/04/2016
Compulsory strike-off action has been suspended
dot icon07/04/2016
Director's details changed for Mr Robert James Kite on 2015-09-01
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Termination of appointment of Clive Andrew Bingham as a director on 2015-11-30
dot icon14/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon09/01/2014
Director's details changed for Ms Gillian Jane Farr on 2013-10-01
dot icon09/01/2014
Director's details changed for Mr Christopher Robin Astill-Smith on 2013-10-01
dot icon20/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon09/11/2011
Appointment of Ms Gillian Jane Farr as a director
dot icon20/06/2011
Certificate of change of name
dot icon20/06/2011
Change of name notice
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon26/05/2011
Appointment of Mr Christopher Robin Astill-Smith as a director
dot icon26/05/2011
Appointment of Mr Robert James Kite as a director
dot icon26/05/2011
Appointment of Mr Clive Andrew Bingham as a director
dot icon26/05/2011
Termination of appointment of Peter Valaitis as a director
dot icon26/05/2011
Registered office address changed from the Old Coach House 21 Church Street Market Lavington Devizes SN10 4DU United Kingdom on 2011-05-26
dot icon28/04/2011
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2011-04-28
dot icon28/04/2011
Termination of appointment of Peter Valaitis as a director
dot icon05/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

29
2023
change arrow icon-40.86 % *

* during past year

Cash in Bank

£87,850.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
258.24K
-
0.00
92.74K
-
2022
26
534.97K
-
0.00
148.54K
-
2023
29
252.29K
-
0.00
87.85K
-
2023
29
252.29K
-
0.00
87.85K
-

Employees

2023

Employees

29 Ascended12 % *

Net Assets(GBP)

252.29K £Descended-52.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.85K £Descended-40.86 % *

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
Astill-Smith, Christopher Robin
Director
20/04/2011 - Present
8
Farr, Gillian Jane
Director
12/10/2011 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EPIGENETICS LTD

EPIGENETICS LTD is an(a) Active company incorporated on 05/01/2011 with the registered office located at Unit 18 Manningford Centre, Manningford Bohune, Pewsey, Wiltshire SN9 6NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of EPIGENETICS LTD?

toggle

EPIGENETICS LTD is currently Active. It was registered on 05/01/2011 .

Where is EPIGENETICS LTD located?

toggle

EPIGENETICS LTD is registered at Unit 18 Manningford Centre, Manningford Bohune, Pewsey, Wiltshire SN9 6NL.

What does EPIGENETICS LTD do?

toggle

EPIGENETICS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does EPIGENETICS LTD have?

toggle

EPIGENETICS LTD had 29 employees in 2023.

What is the latest filing for EPIGENETICS LTD?

toggle

The latest filing was on 02/03/2026: Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to Unit 18 Manningford Centre Manningford Bohune Pewsey Wiltshire SN9 6NL on 2026-03-02.