Company NameEprism Solutions Limited
DirectorDinesh Chimanlal Jivan Visavadia
Company StatusActive
Company Number04638519
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dinesh Chimanlal Jivan Visavadia
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RolePension And Benefits Specialist
Country of ResidenceEngland
Correspondence Address2 Great Jubilee Wharf 78 Wapping Wall
London
E1W 3TH
Secretary NameMeena Chavda
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Great Jubilee Wharf 78 Wapping Wall
London
E1W 3TH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

52 at £1Dinesh Visavadia
52.00%
Ordinary
24 at £1Chimanlal Visavadia
24.00%
Ordinary
24 at £1Sumitra Visavadia
24.00%
Ordinary

Financials

Year2014
Net Worth£101,567
Cash£118,089
Current Liabilities£16,524

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

31 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
18 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
23 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
16 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 April 2009Return made up to 16/01/09; full list of members (3 pages)
20 April 2009Return made up to 16/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 July 2008Return made up to 16/01/08; full list of members (3 pages)
9 July 2008Return made up to 16/01/08; full list of members (3 pages)
9 July 2008Secretary's change of particulars / meena chavda / 08/07/2008 (1 page)
9 July 2008Director's change of particulars / dinesh visavadia / 08/07/2008 (1 page)
9 July 2008Secretary's change of particulars / meena chavda / 08/07/2008 (1 page)
9 July 2008Director's change of particulars / dinesh visavadia / 08/07/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 151 stanmore hill stanmore middlesex HA7 3EF (1 page)
29 April 2008Registered office changed on 29/04/2008 from 151 stanmore hill stanmore middlesex HA7 3EF (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 April 2007Return made up to 16/01/07; full list of members (6 pages)
2 April 2007Return made up to 16/01/07; full list of members (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 February 2006Return made up to 16/01/06; full list of members (6 pages)
16 February 2006Return made up to 16/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 March 2005Return made up to 16/01/05; full list of members (6 pages)
24 March 2005Return made up to 16/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 March 2004Return made up to 16/01/04; full list of members (6 pages)
2 March 2004Return made up to 16/01/04; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Registered office changed on 12/02/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
12 February 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Registered office changed on 12/02/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
16 January 2003Incorporation (9 pages)
16 January 2003Incorporation (9 pages)