EPTURA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EPTURA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09274241

Incorporation date

21/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Exchange Tower, 2 Harbour Exchange Square, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2014)
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/09/2025
Termination of appointment of Brandon Holden as a director on 2025-09-02
dot icon04/09/2025
Appointment of Mr Raj Batra as a director on 2025-09-02
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/12/2024
Termination of appointment of Peter Hernandez as a director on 2024-12-01
dot icon13/12/2024
Appointment of Mr Noah Henderson as a director on 2024-12-01
dot icon12/06/2024
Appointment of Mr Samuel Murphy as a director on 2024-06-01
dot icon20/05/2024
Appointment of Mrs Kathie Jones as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Tara Leann Baker as a director on 2024-05-20
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon22/03/2024
Appointment of Mrs Carol Howard as a director on 2024-03-08
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/10/2023
Appointment of Mr Mark Bishof as a director on 2023-08-31
dot icon18/07/2023
Termination of appointment of Paul Andrew Zuber as a director on 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Appointment of Mr Preston Horner as a director on 2023-03-03
dot icon06/04/2023
Termination of appointment of Tyler Duke as a director on 2023-03-03
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/12/2022
Resolutions
dot icon18/11/2022
Certificate of change of name
dot icon06/10/2022
Appointment of Ms Tara Baker as a director on 2022-10-04
dot icon06/10/2022
Termination of appointment of Paul Richard Statham as a director on 2022-10-04
dot icon06/10/2022
Appointment of Mr Brandon Holden as a director on 2022-10-04
dot icon04/10/2022
Satisfaction of charge 092742410007 in full
dot icon04/10/2022
Satisfaction of charge 092742410008 in full
dot icon04/10/2022
Registration of charge 092742410009, created on 2022-09-30
dot icon13/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon14/01/2022
Registration of charge 092742410008, created on 2022-01-13
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Resolutions
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Resolutions
dot icon27/10/2021
Registration of charge 092742410007, created on 2021-10-26
dot icon28/09/2021
Appointment of Tyler Duke as a director on 2021-09-27
dot icon28/09/2021
Appointment of Peter Hernandez as a director on 2021-09-27
dot icon02/09/2021
Termination of appointment of Jean Gerard Claude Marie Tardy-Joubert as a director on 2021-07-30
dot icon19/08/2021
Termination of appointment of Guy Wyndham Vincent as a director on 2021-07-30
dot icon19/08/2021
Termination of appointment of Ian Roy Cole as a secretary on 2021-07-30
dot icon19/08/2021
Termination of appointment of Paul Garnet George Goodridge as a director on 2021-07-30
dot icon19/08/2021
Termination of appointment of Laurence Roy Garrett as a director on 2021-07-30
dot icon19/08/2021
Termination of appointment of Fergus Gloster as a director on 2021-07-30
dot icon19/08/2021
Appointment of Paul Zuber as a director on 2021-07-30
dot icon19/08/2021
Appointment of Mr Matthew John Losardo as a director on 2021-07-30
dot icon19/08/2021
Appointment of Jim Hagan as a director on 2021-07-30
dot icon19/08/2021
Appointment of Brian Hersman as a director on 2021-07-30
dot icon19/08/2021
Appointment of Arthur Rohde Iii as a director on 2021-07-30
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon19/08/2021
Notification of Cordeagle Bidco Limited as a person with significant control on 2021-07-30
dot icon19/08/2021
Cessation of Highland Europe Technology Growth Ii Limited Partnership as a person with significant control on 2021-07-30
dot icon19/08/2021
Cessation of Paul Richard Statham as a person with significant control on 2021-07-30
dot icon13/08/2021
Satisfaction of charge 092742410004 in full
dot icon13/08/2021
Satisfaction of charge 092742410006 in full
dot icon15/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon27/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon11/12/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon06/02/2019
Termination of appointment of Samuel Woodworth Brooks as a director on 2019-01-24
dot icon06/02/2019
Appointment of Mr Jean Gerard Claude Marie Tardy-Joubert as a director on 2019-01-24
dot icon22/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon16/01/2019
Appointment of Mr Ian Roy Cole as a secretary on 2019-01-04
dot icon24/12/2018
Registration of charge 092742410006, created on 2018-12-24
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon14/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon08/11/2018
Registration of charge 092742410005, created on 2018-11-02
dot icon03/09/2018
Appointment of Mr Fergus Gloster as a director on 2018-09-01
dot icon28/06/2018
Termination of appointment of David Drury Brimble as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of David Drury Brimble as a secretary on 2018-06-28
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon21/05/2018
Group of companies' accounts made up to 2017-05-31
dot icon19/03/2018
Satisfaction of charge 092742410003 in full
dot icon19/03/2018
Satisfaction of charge 092742410002 in full
dot icon15/03/2018
Registration of charge 092742410004, created on 2018-03-15
dot icon27/12/2017
Resolutions
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon16/11/2017
Resolutions
dot icon04/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon04/11/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon11/10/2017
Appointment of Mr Paul Garnet George Goodridge as a director on 2017-09-01
dot icon02/05/2017
Group of companies' accounts made up to 2016-05-31
dot icon10/01/2017
Registration of charge 092742410003, created on 2016-12-21
dot icon15/12/2016
Satisfaction of charge 092742410001 in full
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon10/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/06/2016
Resolutions
dot icon13/06/2016
Appointment of Mr Samuel Woodworth Brooks as a director on 2016-06-09
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon10/06/2016
Appointment of Mr Laurence Roy Garrett as a director on 2016-06-09
dot icon10/06/2016
Termination of appointment of Philip Francis Briffa as a director on 2016-06-09
dot icon10/06/2016
Termination of appointment of Lynda Lowe as a director on 2016-06-09
dot icon10/06/2016
Termination of appointment of Peter Hans Curt Otto as a director on 2016-06-09
dot icon13/05/2016
Registration of charge 092742410002, created on 2016-05-04
dot icon28/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/02/2016
Resolutions
dot icon16/02/2016
Sub-division of shares on 2016-01-18
dot icon18/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon05/11/2015
Resolutions
dot icon10/09/2015
Appointment of Mr Philip Francis Briffa as a director on 2015-07-16
dot icon10/09/2015
Appointment of Ms Lynda Lowe as a director on 2015-07-16
dot icon10/09/2015
Appointment of Mr Peter Hans Curt Otto as a director on 2015-07-16
dot icon26/08/2015
Registration of charge 092742410001, created on 2015-08-21
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon23/07/2015
Sub-division of shares on 2015-07-16
dot icon10/07/2015
Certificate of change of name
dot icon24/10/2014
Appointment of Mr Paul Richard Statham as a director on 2014-10-24
dot icon24/10/2014
Current accounting period shortened from 2015-10-31 to 2015-05-31
dot icon24/10/2014
Appointment of Mr David Drury Brimble as a director on 2014-10-24
dot icon24/10/2014
Termination of appointment of Broadway Directors Limited as a director on 2014-10-24
dot icon24/10/2014
Termination of appointment of Broadway Secretaries Limited as a secretary on 2014-10-24
dot icon24/10/2014
Appointment of Mr David Drury Brimble as a secretary on 2014-10-24
dot icon24/10/2014
Certificate of change of name
dot icon23/10/2014
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 8Th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2014-10-23
dot icon21/10/2014
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
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Statham, Paul Richard
Director
24/10/2014 - 04/10/2022
8
Lowe, Lynda
Director
16/07/2015 - 09/06/2016
4
BROADWAY DIRECTORS LIMITED
Corporate Director
21/10/2014 - 24/10/2014
28
BROADWAY SECRETARIES LIMITED
Corporate Secretary
21/10/2014 - 24/10/2014
58
Goodridge, Paul Garnet George
Director
01/09/2017 - 30/07/2021
20

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 EPTURA INTERNATIONAL LIMITED

EPTURA INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/10/2014 with the registered office located at 8th Floor Exchange Tower, 2 Harbour Exchange Square, London E14 9GE. There are currently 11 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 EPTURA INTERNATIONAL LIMITED?

toggle

EPTURA INTERNATIONAL LIMITED is currently Active. It was registered on 21/10/2014 .

Where is EPTURA INTERNATIONAL LIMITED located?

toggle

EPTURA INTERNATIONAL LIMITED is registered at 8th Floor Exchange Tower, 2 Harbour Exchange Square, London E14 9GE.

What does EPTURA INTERNATIONAL LIMITED do?

toggle

EPTURA INTERNATIONAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EPTURA INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.