EPSILON TELECOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

EPSILON TELECOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04505538

Incorporation date

07/08/2002

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon18/04/2026
Appointment of Mr Myung Je Hoon as a director on 2026-04-17
dot icon17/04/2026
Termination of appointment of Hye Byung Min as a director on 2026-04-17
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon18/02/2025
Notification of Kt Corporation as a person with significant control on 2021-09-10
dot icon17/02/2025
Withdrawal of a person with significant control statement on 2025-02-17
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon12/12/2024
Termination of appointment of Young Seok Lee as a director on 2024-12-12
dot icon02/08/2024
Director's details changed for Mr Hye Byung Min on 2024-08-02
dot icon01/08/2024
Director's details changed for Mr Hye Byung Min on 2024-08-01
dot icon31/07/2024
Director's details changed for Mr Sungjoon Choi on 2024-07-26
dot icon30/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon04/07/2024
Appointment of Mr Hye Byung Min as a director on 2024-07-01
dot icon03/04/2024
Director's details changed for Young Seok Lee on 2024-04-01
dot icon19/02/2024
Auditor's resignation
dot icon12/01/2024
Appointment of Young Seok Lee as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Michel Francois Robert as a director on 2024-01-12
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon13/04/2023
Director's details changed for Mr Sungjoon Choi on 2022-11-28
dot icon11/04/2023
Termination of appointment of K & S Secretaries Limited as a secretary on 2023-03-22
dot icon11/04/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-03-31
dot icon11/04/2023
Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-04-11
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Mr Sungjoon Choi as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Andrew Craig Forrester as a director on 2022-09-28
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon22/03/2022
Full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Long Peng Wu as a director on 2021-09-10
dot icon14/09/2021
Termination of appointment of Thomas William Slack as a director on 2021-09-10
dot icon30/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon15/06/2021
Appointment of K & S Secretaries Limited as a secretary on 2021-06-10
dot icon15/06/2021
Termination of appointment of Mundays Company Secretaries Limited as a secretary on 2021-06-10
dot icon29/04/2021
Compulsory strike-off action has been discontinued
dot icon28/04/2021
Full accounts made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Director's details changed for Mr Andrew Craig Forrester on 2020-07-07
dot icon24/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon10/07/2020
Appointment of Mr Andrew Craig Forrester as a director on 2020-07-07
dot icon16/04/2020
Appointment of Mr Michel Francois Robert as a director on 2020-04-14
dot icon16/04/2020
Termination of appointment of Jerzy Szlosarek as a director on 2020-04-14
dot icon12/12/2019
Notification of a person with significant control statement
dot icon12/12/2019
Withdrawal of a person with significant control statement on 2019-12-12
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon21/12/2018
Secretary's details changed for Mundays Company Secretaries Limited on 2018-12-20
dot icon20/12/2018
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 2018-12-20
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon24/01/2017
Termination of appointment of Madhigubba Gopal Jayasimha as a director on 2017-01-14
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon17/08/2016
Director's details changed for Mrs Thomas William Slack on 2015-10-20
dot icon17/08/2016
Termination of appointment of Eng Kwee Tan as a director on 2016-07-05
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Auditor's resignation
dot icon12/11/2015
Appointment of Madhigubba Gopal Jayasimha as a director on 2015-10-20
dot icon12/11/2015
Appointment of Eng Kwee Tan as a director on 2015-10-20
dot icon12/11/2015
Termination of appointment of Andreas Hipp as a director on 2015-10-20
dot icon12/11/2015
Appointment of Long Peng Wu as a director on 2015-10-20
dot icon12/11/2015
Appointment of Mrs Thomas William Slack as a director on 2015-10-20
dot icon25/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Termination of appointment of Sundraj Naidu as a director on 2015-04-30
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon06/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-07
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Appointment of Sundraj Naidu as a director
dot icon25/04/2013
Termination of appointment of Steven Burton as a director
dot icon05/02/2013
Director's details changed for George Szlosarek on 2013-02-05
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2012
Auditor's resignation
dot icon27/09/2012
Amended full accounts made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Michael Stone as a director
dot icon12/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon11/09/2012
Appointment of Mr Steven John Burton as a director
dot icon02/08/2012
Termination of appointment of Giuliana Pagnotta as a director
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Roy Bell as a director
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Secretary's details changed for Mundays Company Secretaries Limited on 2010-08-07
dot icon10/08/2010
Director's details changed for Michael John Christopher Stone on 2010-08-07
dot icon10/08/2010
Director's details changed for Giuliana Pagnotta on 2010-08-07
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon10/08/2010
Director's details changed for George Szlosarek on 2010-08-07
dot icon10/08/2010
Director's details changed for Mr Roy Bell on 2010-08-07
dot icon10/08/2010
Director's details changed for Andreas Hipp on 2010-08-07
dot icon20/05/2010
Appointment of Giuliana Pagnotta as a director
dot icon11/02/2010
Termination of appointment of Philip Corbishley as a director
dot icon25/11/2009
Current accounting period shortened from 2010-02-28 to 2009-12-31
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2009
Full accounts made up to 2009-02-28
dot icon10/08/2009
Return made up to 07/08/09; full list of members
dot icon07/08/2008
Return made up to 07/08/08; full list of members
dot icon27/06/2008
Full accounts made up to 2008-02-29
dot icon08/08/2007
Return made up to 07/08/07; full list of members
dot icon25/07/2007
Full accounts made up to 2007-02-28
dot icon26/04/2007
New director appointed
dot icon29/12/2006
Director resigned
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon14/08/2006
Return made up to 07/08/06; full list of members
dot icon03/07/2006
Full accounts made up to 2006-02-28
dot icon10/08/2005
Return made up to 07/08/05; full list of members
dot icon16/05/2005
Full accounts made up to 2005-02-28
dot icon12/01/2005
Director's particulars changed
dot icon15/11/2004
Full accounts made up to 2004-02-28
dot icon19/08/2004
Return made up to 07/08/04; full list of members
dot icon18/05/2004
Accounting reference date extended from 31/12/03 to 29/02/04
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon07/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon06/10/2003
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon06/10/2003
Accounting reference date shortened from 31/08/03 to 28/02/03
dot icon19/08/2003
Return made up to 07/08/03; full list of members
dot icon15/06/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon02/04/2003
Memorandum and Articles of Association
dot icon24/02/2003
Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon06/01/2003
Certificate of change of name
dot icon21/10/2002
Registered office changed on 21/10/02 from: chuch house church road claygate esher surrey KT10 0LP
dot icon07/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/03/2023 - Present
2430
K & S SECRETARIES LIMITED
Corporate Secretary
10/06/2021 - 22/03/2023
36
Robert, Michel Francois
Director
14/04/2020 - 12/01/2024
60
Choi, Sungjoon
Director
28/09/2022 - Present
-
Lee, Young Seok
Director
12/01/2024 - 12/12/2024
-

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+
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 EPSILON TELECOMMUNICATIONS LIMITED

EPSILON TELECOMMUNICATIONS LIMITED is an(a) Active company incorporated on 07/08/2002 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 EPSILON TELECOMMUNICATIONS LIMITED?

toggle

EPSILON TELECOMMUNICATIONS LIMITED is currently Active. It was registered on 07/08/2002 .

Where is EPSILON TELECOMMUNICATIONS LIMITED located?

toggle

EPSILON TELECOMMUNICATIONS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does EPSILON TELECOMMUNICATIONS LIMITED do?

toggle

EPSILON TELECOMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EPSILON TELECOMMUNICATIONS LIMITED?

toggle

The latest filing was on 18/04/2026: Appointment of Mr Myung Je Hoon as a director on 2026-04-17.