EPLUS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

EPLUS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07231823

Incorporation date

22/04/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd, 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon23/09/2025
Final Gazette dissolved following liquidation
dot icon23/06/2025
Return of final meeting in a members' voluntary winding up
dot icon16/04/2025
Liquidators' statement of receipts and payments to 2025-04-07
dot icon20/03/2025
Resignation of a liquidator
dot icon24/02/2025
Satisfaction of charge 072318230005 in full
dot icon24/02/2025
Satisfaction of charge 072318230007 in full
dot icon06/06/2024
Declaration of solvency
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Appointment of a voluntary liquidator
dot icon22/04/2024
Registered office address changed from Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP England to C/O Quantuma Advisory Ltd 20 st. Andrew Street London EC4A 3AG on 2024-04-22
dot icon03/04/2024
Termination of appointment of Benjamin French as a director on 2024-04-03
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Satisfaction of charge 072318230006 in full
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/03/2023
Registration of charge 072318230007, created on 2023-03-06
dot icon20/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2022
Change of details for Rock Compliance Limited as a person with significant control on 2020-12-31
dot icon27/05/2022
Termination of appointment of Allister Basson as a director on 2022-05-13
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/01/2022
Memorandum and Articles of Association
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/12/2021
Resolutions
dot icon22/12/2021
Satisfaction of charge 072318230004 in full
dot icon21/12/2021
Registration of charge 072318230005, created on 2021-12-17
dot icon24/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/12/2020
Second filing of Confirmation Statement dated 2020-03-01
dot icon14/10/2020
Second filing of Confirmation Statement dated 2020-03-01
dot icon04/05/2020
Registration of charge 072318230004, created on 2020-04-22
dot icon01/05/2020
Satisfaction of charge 072318230003 in full
dot icon14/04/2020
Registration of charge 072318230003, created on 2020-03-24
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Registered office address changed from Hereford House Mitre Close Bishopsteignton Newton Abbot Devon TQ14 9RY to 102 Crawford Street London W1H 2HR on 2019-05-10
dot icon10/05/2019
Appointment of Mr William George Hazell-Smith as a director on 2019-04-02
dot icon10/05/2019
Appointment of Mr Joshua Michael Simon Segal as a director on 2019-04-02
dot icon10/05/2019
Termination of appointment of Simon Leslie French as a director on 2019-04-02
dot icon10/05/2019
Notification of Rock Compliance Limited as a person with significant control on 2019-04-02
dot icon10/05/2019
Cessation of Simon Leslie French as a person with significant control on 2019-04-02
dot icon10/05/2019
Cessation of Benjamin French as a person with significant control on 2019-04-02
dot icon08/03/2019
Notification of Benjamin French as a person with significant control on 2018-11-01
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon19/09/2018
Notification of Simon Leslie French as a person with significant control on 2018-07-31
dot icon26/06/2018
Termination of appointment of Adam French as a director on 2018-06-22
dot icon03/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Appointment of Mr Simon Leslie French as a director on 2017-10-09
dot icon21/08/2017
Cessation of Simon Leslie French as a person with significant control on 2017-06-01
dot icon08/06/2017
Termination of appointment of Simon Leslie French as a director on 2017-06-05
dot icon12/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon27/04/2017
Satisfaction of charge 2 in full
dot icon27/04/2017
Satisfaction of charge 1 in full
dot icon04/01/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/01/2017
All of the property or undertaking has been released from charge 2
dot icon21/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-20
dot icon30/04/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon11/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon24/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon01/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Simon Leslie French on 2012-04-01
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon01/07/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon07/06/2011
Appointment of Benjamin French as a director
dot icon07/06/2011
Appointment of Adam French as a director
dot icon07/06/2011
Appointment of Allister Basson as a director
dot icon02/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon20/04/2011
Current accounting period extended from 2011-04-30 to 2011-07-31
dot icon07/07/2010
Registered office address changed from 6 St. John's Close Bovey Tracey Newton Abbot Devon TQ13 9BU United Kingdom on 2010-07-07
dot icon22/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
20.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Charles Richard
Director
21/02/2025 - Present
57
French, Benjamin
Director
01/06/2011 - 03/04/2024
-
Segal, Joshua Michael Simon
Director
02/04/2019 - Present
31
Greenwood, Philip Edwin
Director
21/02/2025 - Present
79

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPLUS GLOBAL LIMITED

EPLUS GLOBAL LIMITED is an(a) Dissolved company incorporated on 22/04/2010 with the registered office located at C/O Quantuma Advisory Ltd, 20 St. Andrew Street, London EC4A 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPLUS GLOBAL LIMITED?

toggle

EPLUS GLOBAL LIMITED is currently Dissolved. It was registered on 22/04/2010 and dissolved on 23/09/2025.

Where is EPLUS GLOBAL LIMITED located?

toggle

EPLUS GLOBAL LIMITED is registered at C/O Quantuma Advisory Ltd, 20 St. Andrew Street, London EC4A 3AG.

What does EPLUS GLOBAL LIMITED do?

toggle

EPLUS GLOBAL LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for EPLUS GLOBAL LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved following liquidation.