EPSL LIMITED

Register to unlock more data on OkredoRegister

EPSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07367527

Incorporation date

07/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2010)
dot icon10/11/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon12/11/2021
Appointment of Nicholas David Warr as a director on 2021-07-12
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/07/2021
Termination of appointment of William John Heard as a director on 2021-07-12
dot icon15/04/2021
Resolutions
dot icon03/12/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon20/11/2020
Change of details for Hrh Prince Salman Bin Sultan Bin Abdul Aziz Al Saud as a person with significant control on 2020-09-07
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon04/09/2019
Director's details changed for William John Heard on 2019-04-18
dot icon04/09/2019
Director's details changed for William John Heard on 2019-04-18
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon31/10/2017
Notification of Hrh Prince Salman Bin Sultan Bin Abdul Aziz Al Saud as a person with significant control on 2016-04-06
dot icon23/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon26/09/2017
Director's details changed for William John Heard on 2017-09-20
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon05/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/02/2013
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon20/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/05/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon06/05/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon12/10/2010
Appointment of William John Heard as a director
dot icon13/09/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon13/09/2010
Termination of appointment of Dunstana Davies as a director
dot icon07/09/2010
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
07/09/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
07/09/2010 - 07/09/2010
1026
Davies, Dunstana Adeshola
Director
07/09/2010 - 07/09/2010
2029
Warr, Nicholas David
Director
12/07/2021 - Present
15
Heard, William John
Director
07/09/2010 - 12/07/2021
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EPSL LIMITED

EPSL LIMITED is an(a) Active company incorporated on 07/09/2010 with the registered office located at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPSL LIMITED?

toggle

EPSL LIMITED is currently Active. It was registered on 07/09/2010 .

Where is EPSL LIMITED located?

toggle

EPSL LIMITED is registered at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BG.

What does EPSL LIMITED do?

toggle

EPSL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EPSL LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-09-07 with no updates.