EPIQ SYSTEMS, LTD.

Register to unlock more data on OkredoRegister

EPIQ SYSTEMS, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05343223

Incorporation date

26/01/2005

Size

Full

Contacts

Registered address

Registered address

110 Bishopsgate, 15th Floor, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon14/12/2022
Director's details changed for Caroline Woodman on 2022-01-01
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon10/05/2022
Registered office address changed from 110 110 Bishopsgate Level 15 London EC2N 4AY United Kingdom to 110 Bishopsgate 15th Floor London EC2N 4AY on 2022-05-10
dot icon01/03/2022
Registered office address changed from 77 Marsh Wall 5th Floor London E14 9SH England to 110 110 Bishopsgate Level 15 London EC2N 4AY on 2022-03-01
dot icon21/10/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Carla Rebecca Swansburg as a director on 2021-08-31
dot icon27/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon25/06/2021
Termination of appointment of Simon Alexander Hill as a director on 2021-06-25
dot icon29/03/2021
Appointment of Caroline Woodman as a director on 2021-03-15
dot icon13/01/2021
Appointment of Carla Rebecca Swansburg as a director on 2021-01-04
dot icon13/01/2021
Registered office address changed from 4th Floor 11 Old Jewry London EC2R 8DU to 77 Marsh Wall 5th Floor London E14 9SH on 2021-01-13
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/03/2020
Termination of appointment of Brad David Scott as a director on 2020-03-15
dot icon02/12/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon13/08/2019
Termination of appointment of Edward James as a secretary on 2019-08-08
dot icon13/08/2019
Termination of appointment of Edward Raymond James Iii as a director on 2019-08-08
dot icon13/08/2019
Appointment of Mr Simon Alexander Hill as a director on 2019-08-01
dot icon21/12/2018
Appointment of Edward Raymond James Iii as a director on 2018-12-15
dot icon21/12/2018
Termination of appointment of John William Davenport, Jr. as a director on 2018-12-15
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon02/11/2017
Notification of Dti of Uk, Ltd as a person with significant control on 2017-09-28
dot icon02/11/2017
Withdrawal of a person with significant control statement on 2017-11-02
dot icon25/10/2017
Notification of a person with significant control statement
dot icon25/10/2017
Cessation of Epiq Systems, Inc. as a person with significant control on 2016-04-06
dot icon25/10/2017
Resolutions
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon25/10/2017
Resolutions
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon20/03/2017
Appointment of Edward James as a secretary on 2016-09-30
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/02/2017
Appointment of Brad David Scott as a director on 2017-02-01
dot icon16/12/2016
Appointment of John William Davenport, Jr. as a director on 2016-09-30
dot icon15/12/2016
Termination of appointment of Karin-Joyce Tjon Sien Fat as a director on 2016-09-30
dot icon15/12/2016
Termination of appointment of Tom William Olofson as a director on 2016-09-30
dot icon15/12/2016
Termination of appointment of Jayne Leigh Rothman as a secretary on 2016-09-30
dot icon15/12/2016
Termination of appointment of Brad Scott as a director on 2016-09-30
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Brad Scott as a director
dot icon10/07/2014
Appointment of Karin-Joyce Tjon Sien Fat as a director
dot icon09/07/2014
Appointment of Jayne Leigh Rothman as a secretary
dot icon03/07/2014
Termination of appointment of Christopher Olofson as a director
dot icon03/07/2014
Termination of appointment of Elizabeth Braham as a director
dot icon03/07/2014
Termination of appointment of Elizabeth Braham as a secretary
dot icon03/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr Christopher Edward Olofson on 2011-03-01
dot icon02/03/2011
Director's details changed for Tom William Olofson on 2011-03-01
dot icon01/03/2011
Director's details changed for Elizabeth Matalone Braham on 2011-03-01
dot icon01/03/2011
Secretary's details changed for Elizabeth Matalone Braham on 2011-03-01
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Auditor's resignation
dot icon08/06/2010
Registered office address changed from Floors 3-4 128-129 Cheapside London EC2V 6BT on 2010-06-08
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon16/03/2010
Director's details changed for Elizabeth Matalone Braham on 2010-03-15
dot icon16/03/2010
Director's details changed for Tom William Olofson on 2010-03-15
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 26/02/09; full list of members
dot icon15/04/2009
Director's change of particulars / tom olofson / 26/02/2009
dot icon15/04/2009
Director's change of particulars / christopher olofson / 26/02/2009
dot icon15/04/2009
Director and secretary's change of particulars / elizabeth braham / 26/02/2009
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2008
Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 26/02/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon24/04/2007
Certificate of change of name
dot icon13/03/2007
Return made up to 26/02/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 26/01/06; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: 52 bedford row london WC1R 4LR
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned
dot icon22/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed;new director appointed
dot icon20/08/2005
Particulars of mortgage/charge
dot icon08/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Registered office changed on 21/03/05 from: 10 john street london WC1N 2EB
dot icon26/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodman, Caroline
Director
15/03/2021 - Present
4

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 EPIQ SYSTEMS, LTD.

EPIQ SYSTEMS, LTD. is an(a) Active company incorporated on 26/01/2005 with the registered office located at 110 Bishopsgate, 15th Floor, London EC2N 4AY. 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 EPIQ SYSTEMS, LTD.?

toggle

EPIQ SYSTEMS, LTD. is currently Active. It was registered on 26/01/2005 .

Where is EPIQ SYSTEMS, LTD. located?

toggle

EPIQ SYSTEMS, LTD. is registered at 110 Bishopsgate, 15th Floor, London EC2N 4AY.

What does EPIQ SYSTEMS, LTD. do?

toggle

EPIQ SYSTEMS, LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EPIQ SYSTEMS, LTD.?

toggle

The latest filing was on 04/09/2025: Full accounts made up to 2024-12-31.