EPTURA UK LIMITED

Register to unlock more data on OkredoRegister

EPTURA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917436

Incorporation date

01/02/2000

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 01/02/2000)
dot icon29/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts 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 statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/06/2024
Appointment of Mr Samuel Murphy as a director on 2024-06-01
dot icon12/06/2024
Change of details for Condeco Group Ltd as a person with significant control on 2022-11-18
dot icon20/05/2024
Appointment of Mrs Kathie Jones as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Lori Anne Brown as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Tara Baker as a director on 2024-05-20
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon25/03/2024
Appointment of Mrs Carol Howard as a director on 2022-03-08
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 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
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 Lynda Lowe 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 Ms Lori Anne Brown as a director on 2022-10-04
dot icon04/10/2022
Satisfaction of charge 039174360007 in full
dot icon04/10/2022
Satisfaction of charge 039174360006 in full
dot icon04/10/2022
Registration of charge 039174360008, created on 2022-09-30
dot icon16/05/2022
Termination of appointment of Ian Roy Cole as a director on 2022-05-13
dot icon13/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon14/01/2022
Registration of charge 039174360007, created on 2022-01-13
dot icon27/10/2021
Registration of charge 039174360006, created on 2021-10-26
dot icon13/08/2021
Satisfaction of charge 039174360004 in full
dot icon13/08/2021
Satisfaction of charge 039174360005 in full
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon21/02/2020
Full accounts made up to 2019-05-31
dot icon29/01/2020
Appointment of Lynda Lowe as a director on 2020-01-29
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 2019-03-01 with no updates
dot icon31/01/2019
Full accounts made up to 2018-05-31
dot icon08/01/2019
Appointment of Mr Ian Roy Cole as a director on 2018-12-31
dot icon24/12/2018
Registration of charge 039174360005, created on 2018-12-24
dot icon28/06/2018
Termination of appointment of David Drury Brimble as a secretary on 2018-06-28
dot icon28/06/2018
Termination of appointment of David Drury Brimble as a director on 2018-06-28
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon19/03/2018
Satisfaction of charge 039174360003 in full
dot icon19/03/2018
Registration of charge 039174360004, created on 2018-03-15
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/03/2018
Full accounts made up to 2017-05-31
dot icon11/12/2017
Termination of appointment of David Franklin Howorth as a director on 2017-08-31
dot icon02/05/2017
Full accounts made up to 2016-05-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/01/2017
Termination of appointment of Gary Bull as a director on 2017-01-06
dot icon20/01/2017
Termination of appointment of Julian James Griffith as a director on 2017-01-06
dot icon20/01/2017
Termination of appointment of Debra Ann Ward as a director on 2016-11-30
dot icon15/12/2016
Satisfaction of charge 1 in full
dot icon15/12/2016
Satisfaction of charge 2 in full
dot icon13/05/2016
Registration of charge 039174360003, created on 2016-05-04
dot icon04/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Guy Wyndham Vincent as a director on 2016-02-01
dot icon27/01/2016
Group of companies' accounts made up to 2015-05-31
dot icon18/12/2015
Appointment of Mr Guy Wyndham Vincent as a director on 2015-11-02
dot icon15/12/2015
Termination of appointment of Philip Francis Briffa as a director on 2015-11-01
dot icon15/12/2015
Termination of appointment of Peter Hans Curt Otto as a director on 2015-11-01
dot icon15/12/2015
Termination of appointment of Guy Wyndham Vincent as a director on 2015-11-01
dot icon15/12/2015
Termination of appointment of Lynda Lowe as a director on 2015-11-01
dot icon05/11/2015
Appointment of Mr Julian James Griffith as a director on 2015-09-24
dot icon21/10/2015
Appointment of Mr David Franklin Howorth as a director on 2015-09-01
dot icon07/10/2015
Appointment of Mr Guy Wyndham Vincent as a director on 2015-09-24
dot icon07/10/2015
Appointment of Debra Ann Ward as a director on 2015-09-24
dot icon07/10/2015
Appointment of Mr Gary Bull as a director on 2015-09-24
dot icon15/05/2015
Resolutions
dot icon30/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Purchase of own shares.
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2015-01-16
dot icon21/10/2014
Resolutions
dot icon21/10/2014
Sub-division of shares on 2014-05-21
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon23/05/2014
Appointment of Mr David Drury Brimble as a director
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-05-31
dot icon03/03/2014
Director's details changed for Ms Lynda Lowe on 2014-03-01
dot icon03/03/2014
Director's details changed for Mr Peter Hans Curt Otto on 2014-03-01
dot icon26/02/2014
Director's details changed for Mr Philip Francis Briffa on 2013-08-31
dot icon26/02/2014
Director's details changed for Mr Philip Francis Briffa on 2013-08-31
dot icon25/02/2014
Appointment of Mr David Drury Brimble as a secretary
dot icon25/02/2014
Termination of appointment of Paul Statham as a secretary
dot icon08/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-01
dot icon05/09/2013
Termination of appointment of Zeid Hadi as a director
dot icon27/06/2013
Appointment of Mr Peter Hans Curt Otto as a director
dot icon20/05/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/05/2013
Registered office address changed from , 8Th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, England on 2013-05-20
dot icon20/05/2013
Director's details changed for Mr Paul Richard Statham on 2012-03-29
dot icon20/05/2013
Registered office address changed from , 5Th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, United Kingdom on 2013-05-20
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon17/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-05-31
dot icon03/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon28/03/2011
Appointment of Ms Lynda Lowe as a director
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon10/06/2010
Certificate of change of name
dot icon10/06/2010
Change of name notice
dot icon04/06/2010
Secretary's details changed for Mr Paul Richard Statham on 2010-06-01
dot icon27/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Paul Richard Statham on 2010-03-01
dot icon26/03/2010
Director's details changed for Mr Philip Francis Briffa on 2010-03-01
dot icon15/07/2009
Accounts for a small company made up to 2009-05-31
dot icon27/04/2009
Return made up to 01/03/09; full list of members
dot icon27/04/2009
Location of debenture register
dot icon27/04/2009
Location of register of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from, 225 marsh wall, london, E14 9FW
dot icon14/10/2008
Accounts for a small company made up to 2008-05-31
dot icon08/04/2008
Return made up to 01/03/08; full list of members
dot icon21/03/2008
Secretary appointed mr paul richard statham
dot icon20/03/2008
Director appointed mr zeid hassan mohammed hadi
dot icon20/03/2008
Director appointed mr philip francis briffa
dot icon20/03/2008
Appointment terminated secretary clive weston
dot icon11/09/2007
Accounts for a small company made up to 2007-05-31
dot icon11/07/2007
Secretary resigned
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon21/03/2007
New secretary appointed
dot icon18/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Accounts for a small company made up to 2006-05-31
dot icon31/05/2006
Full accounts made up to 2005-05-31
dot icon14/03/2006
Return made up to 01/03/06; full list of members
dot icon31/08/2005
Director resigned
dot icon14/06/2005
Full accounts made up to 2004-05-31
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon29/01/2005
Director's particulars changed
dot icon29/01/2005
Registered office changed on 29/01/05 from: devonport house, 64 king william walk, greenwich, london SE10 9JR
dot icon06/01/2005
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 01/03/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-05-31
dot icon20/06/2003
Ad 02/06/03--------- £ si 50@1=50 £ ic 9550/9600
dot icon20/06/2003
Ad 02/06/03--------- £ si 50@1=50 £ ic 9500/9550
dot icon27/03/2003
Full accounts made up to 2002-05-31
dot icon09/03/2003
Ad 03/03/03--------- £ si 250@1=250 £ ic 9250/9500
dot icon09/03/2003
Ad 03/03/03--------- £ si 250@1=250 £ ic 9000/9250
dot icon02/03/2003
Return made up to 01/02/03; full list of members
dot icon13/08/2002
Full accounts made up to 2001-05-31
dot icon05/05/2002
Accounting reference date shortened from 28/02/02 to 31/05/01
dot icon22/03/2002
Return made up to 01/02/02; full list of members
dot icon15/11/2001
Certificate of change of name
dot icon08/05/2001
Director's particulars changed
dot icon01/05/2001
Registered office changed on 01/05/01 from: milestones, royal parade, chislehurst, kent BR7 6NW
dot icon30/04/2001
Return made up to 01/03/01; full list of members
dot icon04/05/2000
Ad 02/05/00--------- £ si 4498@1=4498 £ ic 3/4501
dot icon04/05/2000
Ad 02/05/00--------- £ si 4499@1=4499 £ ic 4501/9000
dot icon04/05/2000
Secretary's particulars changed
dot icon27/04/2000
Resolutions
dot icon27/04/2000
£ nc 100/10000 25/04/00
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon06/03/2000
Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3
dot icon01/02/2000
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Statham, Paul Richard
Director
29/02/2000 - 04/10/2022
9
Lowe, Lynda
Director
29/01/2020 - 04/10/2022
3
Lowe, Lynda
Director
28/03/2011 - 01/11/2015
3
Phenix, Martin
Director
01/02/2000 - 25/04/2000
2
Bull, Gary
Director
24/09/2015 - 06/01/2017
13

Persons with Significant Control

1
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 UK LIMITED

EPTURA UK LIMITED is an(a) Active company incorporated on 01/02/2000 with the registered office located at 8th Floor Exchange Tower, 2 Harbour Exchange Square, London E14 9GE. 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 EPTURA UK LIMITED?

toggle

EPTURA UK LIMITED is currently Active. It was registered on 01/02/2000 .

Where is EPTURA UK LIMITED located?

toggle

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

What does EPTURA UK LIMITED do?

toggle

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

What is the latest filing for EPTURA UK LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-09 with updates.