Episys Limited CAMBRIDGE


Episys started in year 1987 as Private Limited Company with registration number 02196307. The Episys company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Cambridge at 23 King Street. Postal code: CB1 1AH.

Currently there are 2 directors in the the firm, namely Derek B. and Julie H.. In addition one secretary - Julie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Episys Limited Address / Contact

Office Address 23 King Street
Town Cambridge
Post code CB1 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02196307
Date of Incorporation Thu, 19th Nov 1987
Industry Information technology consultancy activities
End of financial Year 26th March
Company age 37 years old
Account next due date Tue, 26th Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Derek B.

Position: Director

Appointed: 24 February 2003

Julie H.

Position: Secretary

Appointed: 26 June 2002

Julie H.

Position: Director

Appointed: 07 May 2002

Susan R.

Position: Director

Appointed: 17 May 2000

Resigned: 20 August 2002

Alan B.

Position: Director

Appointed: 21 September 1998

Resigned: 30 April 2000

Ann U.

Position: Secretary

Appointed: 21 September 1998

Resigned: 26 June 2002

Ann U.

Position: Director

Appointed: 21 September 1998

Resigned: 11 February 2003

Alan S.

Position: Director

Appointed: 01 March 1998

Resigned: 06 January 1999

Philip R.

Position: Director

Appointed: 23 November 1995

Resigned: 30 April 1996

Garry B.

Position: Secretary

Appointed: 14 March 1994

Resigned: 24 July 1998

Garry B.

Position: Director

Appointed: 04 March 1992

Resigned: 24 July 1998

Hugh S.

Position: Director

Appointed: 12 July 1991

Resigned: 12 August 1999

Richard H.

Position: Director

Appointed: 14 February 1991

Resigned: 14 March 1994

Edward R.

Position: Director

Appointed: 14 February 1991

Resigned: 18 October 1999

Christine H.

Position: Secretary

Appointed: 14 February 1991

Resigned: 14 March 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Ecs Global Group Ltd from Letchworth Garden City, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Episys Group Limited that put Letchworth Garden City, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ecs Global Group Ltd

Devonshire Business Centre Works Road, Letchworth Garden City, SG6 1GJ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Episys Group Limited

Devonshire Business Centre Works Road, Letchworth Garden City, SG6 1GJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3200863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth841 2391 034 43312 674    
Balance Sheet
Cash Bank In Hand66 38315 65641 449    
Current Assets2 701 8022 326 3721 257 87541 18390 274  
Debtors2 635 4192 310 7161 216 42676   
Intangible Fixed Assets1 154 4521 408 5661 050 198    
Cash Bank On Hand   41 10790 27474 7461 886
Net Assets Liabilities   -455 689-169 3186 550-84 735
Other Debtors   76   
Tangible Fixed Assets22 81212 5516 212    
Reserves/Capital
Called Up Share Capital496 892496 892496 892    
Profit Loss Account Reserve299 464492 660-529 101    
Shareholder Funds841 2391 034 43312 674    
Other
Creditors Due After One Year3 1751 251 674810 980    
Creditors Due Within One Year2 772 5851 153 3421 128 455    
Fixed Assets1 177 2641 421 1171 056 410    
Intangible Fixed Assets Additions 679 731113 489    
Intangible Fixed Assets Aggregate Amortisation Impairment2 230 3812 655 9983 127 855    
Intangible Fixed Assets Amortisation Charged In Period 425 617471 857    
Intangible Fixed Assets Cost Or Valuation3 384 8334 064 5644 178 053    
Net Assets Liability Excluding Pension Asset Liability841 2391 034 43512 674    
Net Current Assets Liabilities-70 7831 173 030129 420-18 45443 10532 611-52 816
Number Shares Allotted 495 130495 130    
Amounts Owed To Group Undertakings   437 235212 42326 06131 919
Average Number Employees During Period   13222
Creditors   437 235212 42326 06131 919
Other Creditors   56 60445 01341 68254 167
Other Taxation Social Security Payable    146453535
Trade Creditors Trade Payables   3 0332 010  
Par Value Share 11    
Provisions For Liabilities Charges262 067308 038362 176    
Share Capital Allotted Called Up Paid495 130495 130495 130    
Share Premium Account44 88344 88344 883    
Tangible Fixed Assets Additions 6243 486    
Tangible Fixed Assets Cost Or Valuation254 664255 287258 773    
Tangible Fixed Assets Depreciation231 852242 738252 561    
Tangible Fixed Assets Depreciation Charged In Period 10 8859 823    
Total Assets Less Current Liabilities1 106 4812 594 1451 185 830    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements