EPOQ-IT LIMITED

Register to unlock more data on OkredoRegister

EPOQ-IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506070

Incorporation date

07/08/2002

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 07/08/2002)
dot icon18/03/2026
Register inspection address has been changed from Unit 9 Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England to Studio 2, Limelight Elstree Way Borehamwood WD6 1JH
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 045060700003, 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 icon27/11/2024
Statement of company's objects
dot icon20/11/2024
Registration of charge 045060700002, created on 2024-11-18
dot icon19/11/2024
Satisfaction of charge 045060700001 in full
dot icon05/06/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon21/03/2024
Statement of capital following an allotment of shares on 2008-03-31
dot icon21/03/2024
Statement of capital following an allotment of shares on 2002-08-07
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon11/03/2024
Purchase of own shares.
dot icon11/03/2024
Registration of charge 045060700001, created on 2024-03-05
dot icon06/03/2024
Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to Premiere House Elstree Way Borehamwood WD6 1JH on 2024-03-06
dot icon06/03/2024
Termination of appointment of Gary James Swanwick as a secretary on 2024-03-05
dot icon06/03/2024
Termination of appointment of Gary James Swanwick as a director on 2024-03-05
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 icon26/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/02/2024
Resolutions
dot icon22/02/2024
Cancellation of shares. Statement of capital on 2016-01-29
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/01/2022
Termination of appointment of James Clark as a director on 2021-12-07
dot icon06/04/2021
Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to 9 st. Georges Yard Farnham GU9 7LW on 2021-04-06
dot icon30/03/2021
Registered office address changed from C/O Haines Watts, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2021-03-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon01/03/2021
Notification of Epoq It Holdings Limited as a person with significant control on 2021-02-25
dot icon01/03/2021
Cessation of James Clark as a person with significant control on 2021-02-25
dot icon01/03/2021
Cessation of Gary James Swanwick as a person with significant control on 2021-02-25
dot icon01/03/2021
Cessation of David Jason Wills as a person with significant control on 2021-02-25
dot icon01/03/2021
Termination of appointment of David Jason Wills as a director on 2021-02-25
dot icon23/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon25/07/2017
Second filing of Confirmation Statement dated 07/08/2016
dot icon14/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Resolutions
dot icon14/09/2016
07/08/16 Statement of Capital gbp 132
dot icon07/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Gary James Swanwick on 2015-04-01
dot icon11/08/2015
Director's details changed for David Jason Wills on 2015-04-01
dot icon27/07/2015
Register(s) moved to registered inspection location Unit 9 Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH
dot icon27/07/2015
Registered office address changed from Unit 9 Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RH to C/O Haines Watts, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 2015-07-27
dot icon27/07/2015
Register inspection address has been changed to Unit 9 Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon12/08/2014
Director's details changed for David Jason Wills on 2014-01-01
dot icon12/08/2014
Director's details changed for Mr Gary James Swanwick on 2014-01-01
dot icon12/08/2014
Director's details changed for Mr James Clark on 2014-01-01
dot icon12/08/2014
Secretary's details changed for Mr Gary James Swanwick on 2014-01-01
dot icon23/04/2014
Director's details changed for David Jason Wills on 2014-01-24
dot icon10/04/2014
Registered office address changed from Unit 9 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England on 2014-04-10
dot icon02/04/2014
Director's details changed for David Jason Wills on 2014-04-01
dot icon02/04/2014
Registered office address changed from 57 London Road High Wycombe Bucks HP11 1BS on 2014-04-02
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon23/08/2010
Director's details changed for Gary James Swanwick on 2010-08-07
dot icon23/08/2010
Director's details changed for Mr James Clark on 2010-08-07
dot icon23/08/2010
Director's details changed for David Jason Wills on 2010-08-07
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 07/08/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/09/2008
Return made up to 07/08/08; full list of members
dot icon26/09/2008
Director and secretary's change of particulars / gary swanwick / 07/08/2008
dot icon13/08/2008
Director appointed mr james clark
dot icon25/04/2008
Ad 31/03/08\gbp si 33@1=33\gbp ic 100/133\
dot icon16/04/2008
Nc inc already adjusted 31/03/08
dot icon16/04/2008
Resolutions
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/08/2007
Return made up to 07/08/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon10/08/2007
Secretary's particulars changed;director's particulars changed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/08/2006
Return made up to 07/08/06; full list of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: flat 8 broddick house brambleside, loudwater high wycombe bucks HP11 1JY
dot icon13/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 07/08/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: no 4 trees road bourne end buckinghamshire SL8 5HF
dot icon06/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/09/2004
Return made up to 07/08/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: the mill house london road, loudwater high wycombe buckinghamshire HP10 9TJ
dot icon29/06/2004
New director appointed
dot icon06/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon20/10/2003
Return made up to 07/08/03; full list of members
dot icon11/04/2003
Registered office changed on 11/04/03 from: 4 trees road bourne end buckinghamshire SL8 5HF
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New secretary appointed
dot icon18/08/2002
Registered office changed on 18/08/02 from: 4 trees road bourne end buckinghamshire SL8 5HF
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Registered office changed on 17/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/08/2002
Secretary resigned
dot icon07/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
16
72.38K
-
0.00
125.03K
-
2022
15
131.93K
-
0.00
42.15K
-
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
Mignacca, Vincenzo
Director
05/03/2024 - Present
22
Raithatha, Sohin Harkishen
Director
05/03/2024 - Present
24
Swanwick, Gary James
Director
15/06/2004 - 05/03/2024
5
Swanwick, Gary James
Secretary
07/08/2002 - 05/03/2024
-

Persons with Significant Control

3
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 LIMITED

EPOQ-IT LIMITED is an(a) Active company incorporated on 07/08/2002 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 LIMITED?

toggle

EPOQ-IT LIMITED is currently Active. It was registered on 07/08/2002 .

Where is EPOQ-IT LIMITED located?

toggle

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

What does EPOQ-IT LIMITED do?

toggle

EPOQ-IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EPOQ-IT LIMITED?

toggle

The latest filing was on 18/03/2026: Register inspection address has been changed from Unit 9 Anglo Office Park Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH England to Studio 2, Limelight Elstree Way Borehamwood WD6 1JH.