Epi-use Limited LONDON


Epi-use started in year 1999 as Private Limited Company with registration number 03707885. The Epi-use company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Churchill House. Postal code: NW4 4DJ.

The company has 5 directors, namely John M., Robert P. and Evan J. and others. Of them, Anthony K. has been with the company the longest, being appointed on 15 January 2004 and John M. has been with the company for the least time - from 12 June 2020. As of 28 April 2024, there were 10 ex directors - Christopher G., Kim F. and others listed below. There were no ex secretaries.

Epi-use Limited Address / Contact

Office Address Churchill House
Office Address2 137 Brent Street
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707885
Date of Incorporation Thu, 4th Feb 1999
Industry Business and domestic software development
End of financial Year 27th February
Company age 25 years old
Account next due date Mon, 27th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

John M.

Position: Director

Appointed: 12 June 2020

Robert P.

Position: Director

Appointed: 19 June 2018

Evan J.

Position: Director

Appointed: 17 May 2011

Rudolf V.

Position: Director

Appointed: 20 September 2007

Anthony K.

Position: Director

Appointed: 15 January 2004

Ark Professional Services Limited

Position: Corporate Secretary

Appointed: 01 December 2003

Christopher G.

Position: Director

Appointed: 31 May 2017

Resigned: 10 June 2020

Kim F.

Position: Director

Appointed: 01 February 2010

Resigned: 22 April 2012

Phillippus L.

Position: Director

Appointed: 11 November 2009

Resigned: 19 June 2018

John M.

Position: Director

Appointed: 19 April 2007

Resigned: 05 May 2020

Jonathan T.

Position: Director

Appointed: 21 June 2004

Resigned: 19 April 2007

John M.

Position: Director

Appointed: 19 February 2004

Resigned: 21 June 2004

Daniel B.

Position: Director

Appointed: 19 February 2004

Resigned: 21 June 2004

Jean W.

Position: Director

Appointed: 25 May 2001

Resigned: 15 November 2007

Sandra B.

Position: Director

Appointed: 22 March 1999

Resigned: 29 February 2000

Bernardus V.

Position: Director

Appointed: 22 March 1999

Resigned: 01 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 04 February 1999

Sovereign Secretaries Ltd

Position: Corporate Secretary

Appointed: 04 February 1999

Resigned: 01 December 2003

Sovereign Directors (t&c) Limited

Position: Corporate Director

Appointed: 04 February 1999

Resigned: 22 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 04 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 460 0322 511 183
Current Assets5 699 3787 050 414
Debtors4 239 3464 539 231
Other
Accrued Liabilities Deferred Income1 306 2161 493 150
Accumulated Depreciation Impairment Property Plant Equipment130 56954 722
Amounts Owed By Group Undertakings39 71951 040
Amounts Owed To Group Undertakings28 546 
Average Number Employees During Period9098
Corporation Tax Payable145 76759 105
Creditors7 170 0627 823 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment 111 316
Disposals Property Plant Equipment 130 143
Fixed Assets5 635 5465 671 657
Increase From Depreciation Charge For Year Property Plant Equipment 2 548
Investments Fixed Assets5 586 1855 586 185
Investments In Group Undertakings5 586 1855 586 185
Net Current Assets Liabilities-1 470 684-772 587
Number Shares Issued Fully Paid 201 000
Other Creditors32 6008 509
Other Taxation Social Security Payable197 586233 729
Prepayments Accrued Income702 57377 861
Profit Loss-61 040734 208
Property Plant Equipment Gross Cost196 209140 194
Total Additions Including From Business Combinations Property Plant Equipment 74 128
Total Assets Less Current Liabilities4 164 8624 899 070
Trade Creditors Trade Payables1 528 4992 431 638
Trade Debtors Trade Receivables3 497 0544 410 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Group of companies' accounts made up to 2023-02-28
filed on: 24th, November 2023
Free Download (25 pages)

Company search

Advertisements