EPOQ LEGAL LTD

Register to unlock more data on OkredoRegister

EPOQ LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707955

Incorporation date

04/02/1999

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 04/02/1999)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon09/01/2026
Termination of appointment of Michael Symons as a director on 2026-01-01
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Secretary's details changed for Mr Hillel Charles Horwitz on 2023-06-03
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon25/09/2024
Appointment of Mr Michael Symons as a director on 2024-09-25
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Registration of charge 037079550003, created on 2021-01-25
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon19/01/2021
Director's details changed for Mrs Mandip Sanghera on 2021-01-19
dot icon20/08/2020
Second filing for the appointment of Mandip Sanghera as a director
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Appointment of Mrs Mandip Sanghera as a director on 2015-11-02
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Director's details changed for Mr Grahame Keith Cohen on 2017-06-05
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon02/10/2018
Change of details for Mr Richard Colin 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 icon01/10/2018
Notification of Grahame Keith Cohen as a person with significant control on 2016-04-06
dot icon26/06/2018
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 2 in full
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2012
Appointment of Mr Hillel Charles Horwitz as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon18/01/2011
Certificate of change of name
dot icon20/07/2010
Registered office address changed from , Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA on 2010-07-20
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Richard Colin Cohen on 2010-01-28
dot icon28/01/2010
Director's details changed for Richard Colin Cohen on 2009-07-17
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2009
Return made up to 25/01/09; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 25/01/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 25/01/07; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 25/01/06; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 25/01/05; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 04/02/04; full list of members
dot icon11/11/2003
Certificate of change of name
dot icon15/07/2003
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 icon12/02/2003
Return made up to 04/02/03; full list of members
dot icon28/01/2003
Full accounts made up to 2001-12-31
dot icon11/03/2002
Accounts for a small company made up to 2000-12-31
dot icon06/03/2002
Return made up to 04/02/02; full list of members
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon17/07/2001
Registered office changed on 17/07/01 from: unit 1 technology park, colindeep lane, london, NW9 6BX
dot icon03/05/2001
Director resigned
dot icon19/02/2001
Return made up to 04/02/01; full list of members
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
New director appointed
dot icon18/07/2000
Secretary resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon08/05/2000
New secretary appointed
dot icon16/03/2000
Return made up to 04/02/00; full list of members
dot icon06/01/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon14/07/1999
Certificate of change of name
dot icon05/07/1999
Certificate of change of name
dot icon14/03/1999
New director appointed
dot icon14/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon22/02/1999
New director appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: 120 east road, london, N1 6AA
dot icon04/02/1999
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
14/01/2027
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)
2021
33
1.48M
-
0.00
943.40K
-
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
25/09/2024 - 01/01/2026
1
Cohen, Richard Colin
Director
04/02/1999 - Present
29
Cohen, Grahame Keith
Director
04/02/1999 - Present
17
Horwitz, Hillel Charles
Director
27/09/2012 - Present
5
Horwitz, Hillel Charles
Secretary
01/05/2001 - Present
4

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 LEGAL LTD

EPOQ LEGAL LTD is an(a) Active company incorporated on 04/02/1999 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 5 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 LEGAL LTD?

toggle

EPOQ LEGAL LTD is currently Active. It was registered on 04/02/1999 .

Where is EPOQ LEGAL LTD located?

toggle

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

What does EPOQ LEGAL LTD do?

toggle

EPOQ LEGAL LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for EPOQ LEGAL LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.