Company NameEprodix Limited
Company StatusDissolved
Company Number05684832
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jose Barranco
Date of BirthJune 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dagonet Road
Bromley
BR1 5LR
Director NameMr Kalaichelvan Nithiyananthan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kelvin Gardens
Croydon
CR0 4UU
Secretary NameMr Kalaichelvan Nithiyananthan
NationalityGerman
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kelvin Gardens
Croydon
CR0 4UU

Contact

Websiteeprodix.co.uk
Telephone020 87855730
Telephone regionLondon

Location

Registered Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Jose Barranco
50.00%
Ordinary
500 at £1Kalaichelvan Nithiyananthan
50.00%
Ordinary

Financials

Year2014
Net Worth£130,670
Cash£13,139

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 April 2018Registered office address changed from 9 Glenthorne Gardens Sutton SM3 9NL England to 33 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 6 April 2018 (1 page)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 June 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 9 Glenthorne Gardens Sutton SM3 9NL on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 June 2017Register inspection address has been changed from 60 Windsor Avenue London SW19 2RR England to 9 Glenthorne Gardens Sutton SM3 9NL (1 page)
8 June 2017Register inspection address has been changed from 60 Windsor Avenue London SW19 2RR England to 9 Glenthorne Gardens Sutton SM3 9NL (1 page)
8 June 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 9 Glenthorne Gardens Sutton SM3 9NL on 8 June 2017 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Register inspection address has been changed from 93 - 99 Upper Richmond Road London SW15 2TG England to 60 Windsor Avenue London SW19 2RR (1 page)
17 February 2016Register inspection address has been changed from 93 - 99 Upper Richmond Road London SW15 2TG England to 60 Windsor Avenue London SW19 2RR (1 page)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(6 pages)
21 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
10 December 2012Registered office address changed from 93-99 Upper Richmond Road London SW15 2TG on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 93-99 Upper Richmond Road London SW15 2TG on 10 December 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 February 2010Register inspection address has been changed (1 page)
28 February 2010Director's details changed for Mr Kalaichelvan Nithiyananthan on 31 December 2009 (2 pages)
28 February 2010Director's details changed for Mr Jose Barranco on 31 December 2009 (2 pages)
28 February 2010Register(s) moved to registered inspection location (1 page)
28 February 2010Director's details changed for Mr Kalaichelvan Nithiyananthan on 31 December 2009 (2 pages)
28 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 February 2010Register inspection address has been changed (1 page)
28 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Mr Jose Barranco on 31 December 2009 (2 pages)
28 February 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 August 2008Return made up to 23/01/08; full list of members (4 pages)
19 August 2008Return made up to 23/01/08; full list of members (4 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
14 April 2007Return made up to 23/01/07; full list of members (7 pages)
14 April 2007Return made up to 23/01/07; full list of members (7 pages)
23 January 2006Incorporation (8 pages)
23 January 2006Incorporation (8 pages)