EPOQ IT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EPOQ IT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12885771

Incorporation date

17/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 2, Limelight, Elstree Way, Borehamwood WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2020)
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon16/03/2026
Registered office address changed from Premiere House Elstree Way Borehamwood WD6 1JH England to Studio 2, Limelight Elstree Way Borehamwood WD6 1JH on 2026-03-16
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Registration of charge 128857710003, created on 2025-11-18
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon20/11/2024
Registration of charge 128857710002, created on 2024-11-18
dot icon19/11/2024
Satisfaction of charge 128857710001 in full
dot icon07/06/2024
Termination of appointment of Adrian Barnard as a director on 2024-06-07
dot icon07/06/2024
Termination of appointment of Gary James Swanwick as a director on 2024-06-07
dot icon07/06/2024
Registered office address changed from 9 st. Georges Yard Farnham Surrey GU9 7LW England to Premiere House Elstree Way Borehamwood WD6 1JH on 2024-06-07
dot icon31/05/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon06/03/2024
Appointment of Mr Vincenzo Mignacca as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Sohin Harkishen Raithatha as a director on 2024-03-05
dot icon05/03/2024
Registration of charge 128857710001, created on 2024-03-05
dot icon26/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/02/2024
Statement of capital following an allotment of shares on 2021-02-28
dot icon31/01/2024
Registered office address changed from Unit 9 Anglo Office Park Lincoln Road High Wycombe Bucks HP12 3RH England to 9 st. Georges Yard Farnham Surrey GU9 7LW on 2024-01-31
dot icon29/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-01
dot icon29/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-01
dot icon21/01/2024
Resolutions
dot icon21/01/2024
Resolutions
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-11-01
dot icon12/01/2024
Notification of Epoq Ventures Limited as a person with significant control on 2023-11-02
dot icon12/01/2024
Change of details for Mr Gary James Swanwick as a person with significant control on 2023-11-01
dot icon12/01/2024
Cessation of Gary James Swanwick as a person with significant control on 2023-11-02
dot icon12/01/2024
Notification of James Clark as a person with significant control on 2023-11-01
dot icon12/01/2024
Cessation of James Clark as a person with significant control on 2023-11-02
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon26/05/2023
Previous accounting period shortened from 2022-09-30 to 2022-08-31
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon08/03/2023
Cessation of James Clark as a person with significant control on 2023-01-30
dot icon08/02/2023
Change of details for Mr Gary Swanwick as a person with significant control on 2023-01-30
dot icon29/01/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/01/2022
Termination of appointment of James Clark as a director on 2021-12-07
dot icon29/07/2021
Change of details for Mr Gary Swanwick as a person with significant control on 2021-07-28
dot icon29/07/2021
Director's details changed for Mr Gary Swanwick on 2021-07-28
dot icon29/07/2021
Change of details for Mr James Clark as a person with significant control on 2021-07-28
dot icon27/07/2021
Appointment of Mr Adrian Barnard as a director on 2021-07-19
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon17/09/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
443.77K
-
0.00
-
-
2022
0
443.77K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Barnard, Adrian
Director
19/07/2021 - 07/06/2024
20
Raithatha, Sohin Harkishen
Director
05/03/2024 - Present
24
Swanwick, Gary James
Director
17/09/2020 - 07/06/2024
6
Mignacca, Vincenzo
Director
05/03/2024 - Present
22

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPOQ IT HOLDINGS LIMITED

EPOQ IT HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/2020 with the registered office located at Studio 2, Limelight, Elstree Way, Borehamwood WD6 1JH. There are currently 2 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 IT HOLDINGS LIMITED?

toggle

EPOQ IT HOLDINGS LIMITED is currently Active. It was registered on 17/09/2020 .

Where is EPOQ IT HOLDINGS LIMITED located?

toggle

EPOQ IT HOLDINGS LIMITED is registered at Studio 2, Limelight, Elstree Way, Borehamwood WD6 1JH.

What does EPOQ IT HOLDINGS LIMITED do?

toggle

EPOQ IT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EPOQ IT HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-01 with no updates.