EPSIMON LTD.

Register to unlock more data on OkredoRegister

EPSIMON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10418390

Incorporation date

10/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Old Farm Business Centre, Church Road, Toft, Cambridgeshire CB23 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2016)
dot icon07/03/2026
Resolutions
dot icon07/03/2026
Resolutions
dot icon26/02/2026
Purchase of own shares.
dot icon24/02/2026
Cancellation of shares. Statement of capital on 2026-02-06
dot icon21/02/2026
Change of share class name or designation
dot icon21/02/2026
Particulars of variation of rights attached to shares
dot icon21/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon21/02/2026
Memorandum and Articles of Association
dot icon10/02/2026
Director's details changed for Dr Nicholas Debattista on 2026-02-01
dot icon10/02/2026
Termination of appointment of Cedric Kechavarzi as a director on 2026-02-07
dot icon10/02/2026
Cessation of Cedric Kechavarzi as a person with significant control on 2026-02-06
dot icon27/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 2024-07-25
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon31/08/2023
Change of share class name or designation
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Resolutions
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon08/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon15/10/2020
Appointment of Professor Lord Robert James Mair as a director on 2020-10-12
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon02/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/07/2020
Resolutions
dot icon29/07/2020
Memorandum and Articles of Association
dot icon09/07/2020
Cessation of Philip Thomas Keenan as a person with significant control on 2019-07-18
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon07/10/2019
Director's details changed for Dr Nicholas Debattista on 2019-10-07
dot icon07/10/2019
Change of details for Nicholas Debattista as a person with significant control on 2019-10-07
dot icon07/10/2019
Change of details for Dr Cedric Kechavarzi as a person with significant control on 2019-10-07
dot icon23/07/2019
Termination of appointment of Philip Thomas Keenan as a director on 2019-07-18
dot icon22/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/10/2018
Change of details for Mr Philip Thomas Keenan as a person with significant control on 2018-06-25
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon17/10/2018
Director's details changed for Mr Philip Thomas Keenan on 2018-06-25
dot icon09/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon05/01/2017
Director's details changed for Dr Cedric Kechavarzi on 2017-01-05
dot icon05/01/2017
Director's details changed for Dr Cedric Kechavarzi on 2016-12-19
dot icon05/01/2017
Director's details changed for Dr Cedric Kechavarzi on 2016-12-17
dot icon22/12/2016
Director's details changed for Dr Nicholas Debattista on 2016-12-17
dot icon19/12/2016
Registered office address changed from 18 Thurnall Close Baldock SG7 6DR United Kingdom to Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ on 2016-12-19
dot icon19/12/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon10/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+51.76 % *

* during past year

Cash in Bank

£199,555.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
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
3
149.05K
-
0.00
131.50K
-
2022
3
158.11K
-
0.00
199.56K
-
2022
3
158.11K
-
0.00
199.56K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

158.11K £Ascended6.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.56K £Ascended51.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mair, Robert James, Lord
Director
12/10/2020 - Present
1
Kechavarzi, Cedric, Dr
Director
10/10/2016 - 07/02/2026
-
Debattista, Nicholas, Dr
Director
10/10/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EPSIMON LTD.

EPSIMON LTD. is an(a) Active company incorporated on 10/10/2016 with the registered office located at Unit 5 Old Farm Business Centre, Church Road, Toft, Cambridgeshire CB23 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EPSIMON LTD.?

toggle

EPSIMON LTD. is currently Active. It was registered on 10/10/2016 .

Where is EPSIMON LTD. located?

toggle

EPSIMON LTD. is registered at Unit 5 Old Farm Business Centre, Church Road, Toft, Cambridgeshire CB23 2RF.

What does EPSIMON LTD. do?

toggle

EPSIMON LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does EPSIMON LTD. have?

toggle

EPSIMON LTD. had 3 employees in 2022.

What is the latest filing for EPSIMON LTD.?

toggle

The latest filing was on 07/03/2026: Resolutions.