You are here: bizstats.co.uk > a-z index > E list > EP list

Epyx Limited COVENTRY


Epyx started in year 2000 as Private Limited Company with registration number 04087715. The Epyx company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Coventry at Heath Farm Hampton Lane. Postal code: CV7 7LL.

The firm has 2 directors, namely Aditya V., Dawn C.. Of them, Dawn C. has been with the company the longest, being appointed on 6 May 2022 and Aditya V. has been with the company for the least time - from 26 August 2022. At present 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.

Epyx Limited Address / Contact

Office Address Heath Farm Hampton Lane
Office Address2 Meriden
Town Coventry
Post code CV7 7LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087715
Date of Incorporation Wed, 11th Oct 2000
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Aditya V.

Position: Director

Appointed: 26 August 2022

Dawn C.

Position: Director

Appointed: 06 May 2022

Charles F.

Position: Director

Appointed: 01 September 2020

Resigned: 02 October 2022

Anita K.

Position: Director

Appointed: 11 February 2019

Resigned: 31 December 2020

Alan K.

Position: Director

Appointed: 28 July 2017

Resigned: 16 August 2022

Angus M.

Position: Secretary

Appointed: 11 October 2013

Resigned: 31 May 2018

Andrew B.

Position: Director

Appointed: 11 October 2013

Resigned: 28 July 2017

Eric D.

Position: Director

Appointed: 11 October 2013

Resigned: 01 September 2020

Angus M.

Position: Director

Appointed: 11 October 2013

Resigned: 30 May 2018

Steven P.

Position: Director

Appointed: 11 October 2013

Resigned: 06 May 2022

Peter C.

Position: Secretary

Appointed: 05 May 2006

Resigned: 11 October 2013

Peter C.

Position: Director

Appointed: 01 January 2006

Resigned: 11 October 2013

Gregson C.

Position: Director

Appointed: 01 December 2000

Resigned: 11 October 2013

Jeremy S.

Position: Secretary

Appointed: 02 November 2000

Resigned: 05 May 2006

Geoffrey D.

Position: Director

Appointed: 02 November 2000

Resigned: 24 October 2007

Kevin G.

Position: Director

Appointed: 02 November 2000

Resigned: 24 October 2007

Jeremy S.

Position: Director

Appointed: 02 November 2000

Resigned: 24 October 2007

Nicola K.

Position: Secretary

Appointed: 11 October 2000

Resigned: 02 November 2000

Gareth O.

Position: Director

Appointed: 11 October 2000

Resigned: 02 November 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Quadrum Investment Group Limited from Swindon, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Quadrum Investment Group Limited

Whitehall House Windmill Hill, Whitehall Way, Swindon, Wiltshire, SN5 6PS, PO Box PO BOX 146, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06861230
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (39 pages)

Company search

Advertisements