EPPIXCOMM TECH LIMITED

Register to unlock more data on OkredoRegister

EPPIXCOMM TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05343040

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Termination of appointment of Prashant Jhawar as a director on 2025-04-11
dot icon20/06/2025
Termination of appointment of Anupama Jhawar as a director on 2025-06-14
dot icon11/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Appointment of Mr Apurv Jhawar as a director on 2024-07-31
dot icon05/07/2024
Cessation of Eppix Esolution Limited as a person with significant control on 2018-05-12
dot icon05/07/2024
Notification of Eppix Group Holdings Limited as a person with significant control on 2018-05-12
dot icon04/06/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon21/02/2024
Appointment of Mrs Anupama Jhawar as a director on 2024-01-02
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2021
Registered office address changed from , Suite 10/11 1 Golders Green Road, London, NW11 8DY, England to Churchill House 137-139 Brent Street London NW4 4DJ on 2021-05-26
dot icon20/08/2020
Registered office address changed from , 47 st Johns Wood High Street, London, NW8 7NJ to Churchill House 137-139 Brent Street London NW4 4DJ on 2020-08-20
dot icon24/02/2005
Registered office changed on 24/02/05 from:\134 percival rd, enfield, EN1 1QU
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
29/04/2026
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
5
1.11M
-
0.00
68.80K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL DIRECTORS LIMITED
Corporate Director
25/01/2005 - 25/01/2005
1406
Goenka, Ravindra Kumar
Secretary
25/01/2005 - Present
1
RWL REGISTRARS LIMITED
Nominee Secretary
25/01/2005 - 25/01/2005
4604
Jhawar, Prashant
Director
26/01/2005 - 11/04/2025
30
Alastair Guggenbühl-Even
Director
05/07/2005 - 27/01/2011
1

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 EPPIXCOMM TECH LIMITED

EPPIXCOMM TECH LIMITED is an(a) Active company incorporated on 26/01/2005 with the registered office located at Churchill House, 137-139 Brent Street, London NW4 4DJ. 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 EPPIXCOMM TECH LIMITED?

toggle

EPPIXCOMM TECH LIMITED is currently Active. It was registered on 26/01/2005 .

Where is EPPIXCOMM TECH LIMITED located?

toggle

EPPIXCOMM TECH LIMITED is registered at Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does EPPIXCOMM TECH LIMITED do?

toggle

EPPIXCOMM TECH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EPPIXCOMM TECH LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-03-31.