EPOQ GROUP LTD

Register to unlock more data on OkredoRegister

EPOQ GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04265146

Incorporation date

06/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon12/01/2026
Appointment of Mr Michael John Symons as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Corplex Limited as a director on 2026-01-01
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon04/04/2023
Termination of appointment of Michael Symons as a director on 2023-04-04
dot icon04/04/2023
Appointment of Corplex Limited as a director on 2023-04-04
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon28/05/2019
Director's details changed for Mr Hillel Charles Horwitz on 2019-05-28
dot icon28/05/2019
Director's details changed for Mr Grahame Keith Cohen on 2017-06-05
dot icon28/05/2019
Director's details changed for Mr Hillel Charles Horwitz on 2017-06-05
dot icon02/10/2018
Change of details for Mr Grahame Keith Cohen as a person with significant control on 2018-10-01
dot icon01/10/2018
Change of details for Mr Grahame Keith Cohen as a person with significant control on 2018-10-01
dot icon01/10/2018
Change of details for Mr Richard Colin Cohen as a person with significant control on 2018-10-01
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon20/08/2018
Notification of Grahame Keith Cohen as a person with significant control on 2018-08-20
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2018-03-28
dot icon22/02/2018
Satisfaction of charge 4 in full
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Satisfaction of charge 5 in full
dot icon11/02/2015
Consolidation and sub-division of shares on 2015-01-02
dot icon12/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon10/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon01/09/2011
Director's details changed for Michael Symons on 2011-08-31
dot icon01/09/2011
Director's details changed for Mr Grahame Cohen on 2011-08-31
dot icon01/09/2011
Secretary's details changed for Hillel Charles Horwitz on 2011-08-31
dot icon31/08/2011
Director's details changed for Hillel Charles Horwitz on 2011-08-31
dot icon31/08/2011
Director's details changed for Mr Richard Colin Cohen on 2011-08-31
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Director's details changed for Mr Richard Colin Cohen on 2009-07-15
dot icon11/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/11/2010
Director's details changed for Richard Colin Cohen on 2009-07-15
dot icon26/10/2010
Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 2010-10-26
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2009
Return made up to 17/08/09; no change of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2008
Return made up to 06/08/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 06/08/07; change of members; amend
dot icon14/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 06/08/07; no change of members
dot icon26/03/2007
Ad 08/03/07--------- £ si [email protected]= 1806 £ ic 6464/8270
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Ad 13/10/06--------- £ si [email protected]= 1033 £ ic 5431/6464
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon12/09/2006
Return made up to 06/08/06; full list of members
dot icon25/08/2006
Nc inc already adjusted 10/05/06
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Ad 10/05/06--------- £ si [email protected]= 2416 £ ic 3015/5431
dot icon22/08/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/08/2005
Return made up to 06/08/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/09/2004
Ad 02/09/04--------- £ si [email protected]=157 £ ic 2858/3015
dot icon31/08/2004
Return made up to 06/08/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Statement of affairs
dot icon22/01/2004
Ad 03/11/03--------- £ si [email protected]= 1379 £ ic 259/1638
dot icon10/12/2003
Ad 11/11/03--------- £ si [email protected]=99 £ ic 160/259
dot icon12/11/2003
Nc inc already adjusted 03/11/03
dot icon12/11/2003
Resolutions
dot icon16/08/2003
Return made up to 06/08/03; change of members
dot icon27/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/03/2003
Registered office changed on 19/03/03 from: grosvenor house 1 high street edgware middlesex HA8 7TA
dot icon18/03/2003
Registered office changed on 18/03/03 from: unit 2 the technology park colindeep lane london NW9 6BX
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon05/09/2002
Ad 27/06/02--------- £ si [email protected]
dot icon05/09/2002
Ad 27/06/02--------- £ si [email protected]
dot icon05/09/2002
Ad 27/06/02--------- £ si [email protected]
dot icon05/09/2002
Miscellaneous
dot icon28/08/2002
Resolutions
dot icon28/08/2002
S-div 07/09/01
dot icon19/08/2002
Ad 12/08/02--------- £ si [email protected]=10 £ ic 150/160
dot icon19/08/2002
Ad 07/05/02--------- £ si [email protected]
dot icon19/08/2002
Ad 07/05/02--------- £ si [email protected]
dot icon19/08/2002
Ad 07/05/02--------- £ si [email protected]
dot icon03/08/2002
Return made up to 06/08/02; full list of members
dot icon12/07/2002
Certificate of change of name
dot icon20/05/2002
Accounting reference date shortened from 31/08/02 to 31/12/01
dot icon21/01/2002
Ad 07/09/01--------- £ si [email protected]
dot icon21/01/2002
Ad 07/09/01--------- £ si [email protected]=150 £ ic 1131/1281
dot icon28/12/2001
Ad 07/09/01--------- £ si [email protected]=318 £ ic 813/1131
dot icon28/12/2001
Ad 07/09/01--------- £ si [email protected]=57 £ ic 340/397
dot icon28/12/2001
Ad 07/09/01--------- £ si [email protected]=338 £ ic 2/340
dot icon28/12/2001
Resolutions
dot icon28/12/2001
S-div 07/09/01
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Nc inc already adjusted 07/09/01
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
S-div 07/09/01
dot icon28/12/2001
Resolutions
dot icon02/11/2001
New secretary appointed
dot icon01/11/2001
Secretary resigned
dot icon25/10/2001
Certificate of change of name
dot icon24/09/2001
Registered office changed on 24/09/01 from: 311 ballards lane finchley london N12 8LY
dot icon22/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Memorandum and Articles of Association
dot icon06/09/2001
Resolutions
dot icon24/08/2001
New secretary appointed;new director appointed
dot icon24/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon06/08/2001
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
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symons, Michael
Director
13/10/2006 - 04/04/2023
1
Symons, Michael John
Director
01/01/2026 - Present
21
Cohen, Richard Colin
Director
06/08/2001 - Present
29
Cohen, Grahame Keith
Director
06/08/2001 - Present
17
Horwitz, Hillel Charles
Director
13/10/2006 - Present
5

Persons with Significant Control

2
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 EPOQ GROUP LTD

EPOQ GROUP LTD is an(a) Active company incorporated on 06/08/2001 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 4 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 EPOQ GROUP LTD?

toggle

EPOQ GROUP LTD is currently Active. It was registered on 06/08/2001 .

Where is EPOQ GROUP LTD located?

toggle

EPOQ GROUP LTD is registered at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does EPOQ GROUP LTD do?

toggle

EPOQ GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EPOQ GROUP LTD?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Michael John Symons as a director on 2026-01-01.