EPISTEME GROUP LIMITED

Register to unlock more data on OkredoRegister

EPISTEME GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10884861

Incorporation date

26/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Sycamores Church Road, Pelsall, Walsall WS3 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2017)
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon20/10/2025
Appointment of Mr Carl Hughes as a director on 2025-10-10
dot icon20/10/2025
Termination of appointment of Samuel Andrew Morgan as a director on 2025-10-10
dot icon20/10/2025
Cessation of Sam Andrew Morgan as a person with significant control on 2025-10-10
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Change of details for Mr Samuel Andrew Morgan as a person with significant control on 2025-01-22
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon11/01/2025
Micro company accounts made up to 2023-07-30
dot icon11/01/2025
Micro company accounts made up to 2024-07-30
dot icon10/01/2025
Appointment of Mr Samuel Andrew Hodgin as a director on 2025-01-10
dot icon10/01/2025
Director's details changed for Mr Samuel Andrew Hodgin on 2025-01-10
dot icon10/01/2025
Termination of appointment of Christopher Hill as a director on 2025-01-10
dot icon10/01/2025
Registered office address changed from , Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2022-07-15 with no updates
dot icon10/01/2025
Confirmation statement made on 2023-07-15 with no updates
dot icon10/01/2025
Confirmation statement made on 2024-07-15 with updates
dot icon10/01/2025
Cessation of Andrew Berry as a person with significant control on 2025-01-10
dot icon10/01/2025
Notification of Samuel Andrew Morgan as a person with significant control on 2025-01-10
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Micro company accounts made up to 2022-07-30
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Registered office address changed from , 49a Hewell Road, Barnt Green, Birmingham, B45 8NL, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2023-01-16
dot icon15/01/2023
Appointment of Mr Christopher Hill as a director on 2023-01-01
dot icon15/01/2023
Termination of appointment of Andrew Berry as a director on 2023-01-01
dot icon24/06/2022
Registered office address changed from , Unit 10, the Icc Centenary Square, Birmingham, B1 2EA, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2022-06-24
dot icon13/08/2021
Registered office address changed from , Unit 1, the Icc Centenary Square, Birmingham, B1 2EA, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2021-08-13
dot icon22/08/2019
Registered office address changed from , Saxon House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2019-08-22
dot icon09/05/2018
Registered office address changed from , Episteme House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2018-05-09
dot icon08/05/2018
Registered office address changed from , Leopold Villa, 45 Leopold Street, Derby, DE1 2HF, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2018-05-08
dot icon09/04/2018
Registered office address changed from , Episteme House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England to Sycamores Church Road Pelsall Walsall WS3 4QW on 2018-04-09
dot icon08/11/2017
Registered office address changed from , Leopold Villa 45 Leopold Street, Derby, DE1 2HF, United Kingdom to Sycamores Church Road Pelsall Walsall WS3 4QW on 2017-11-08
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
30/07/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.79K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Craig
Director
03/10/2017 - 04/04/2018
33
Morgan, Emma Louise
Director
04/04/2018 - 11/05/2020
28
Corden, Mathew
Director
26/07/2017 - 04/04/2018
6
Mr Andrew Berry
Director
01/08/2021 - 01/01/2023
6
Morgan, Sam Andrew Michael
Director
03/10/2017 - 04/04/2018
22

Persons with Significant Control

8
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 EPISTEME GROUP LIMITED

EPISTEME GROUP LIMITED is an(a) Active company incorporated on 26/07/2017 with the registered office located at Sycamores Church Road, Pelsall, Walsall WS3 4QW. 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 EPISTEME GROUP LIMITED?

toggle

EPISTEME GROUP LIMITED is currently Active. It was registered on 26/07/2017 .

Where is EPISTEME GROUP LIMITED located?

toggle

EPISTEME GROUP LIMITED is registered at Sycamores Church Road, Pelsall, Walsall WS3 4QW.

What does EPISTEME GROUP LIMITED do?

toggle

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

What is the latest filing for EPISTEME GROUP LIMITED?

toggle

The latest filing was on 29/10/2025: Compulsory strike-off action has been discontinued.