Company NameEpideme Systems Limited
DirectorMark Andrew Parfitt
Company StatusActive
Company Number06497890
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Previous NameSunshine Import And Export Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Mark Andrew Parfitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2008(2 days after company formation)
Appointment Duration16 years, 2 months
RoleConsultant Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Richard Ramzan Ullah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameMr Peter John Bullen
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Updown Hill
Windlesham
Surrey
GU20 6AF
Director NameMr Alexander Wolfgang Woodhatch
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2008(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 The Glades
East Grinstead
West Sussex
RH19 3XW
Director NameMr Peter John Bullen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 07 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Nigel Paul Mills
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Benjamin Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Allen Travell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(10 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House 77-79
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

95 at £1Mark Andrew Parfitt
95.00%
Ordinary
5 at £1Darren Thomas De Ath
5.00%
Ordinary

Financials

Year2014
Net Worth-£72,892
Cash£55
Current Liabilities£73,910

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
23 February 2021Micro company accounts made up to 27 February 2020 (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
12 December 2019Micro company accounts made up to 27 February 2019 (5 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 28 February 2018 (5 pages)
27 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
4 June 2018Termination of appointment of Allen Travell as a director on 4 June 2018 (1 page)
24 May 2018Appointment of Mr Allen Travell as a director on 24 May 2018 (2 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
22 February 2018Current accounting period shortened from 30 August 2018 to 28 February 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
14 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
8 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,000
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,000
(3 pages)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Director's details changed for Mr Mark Andrew Parfitt on 1 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Mark Andrew Parfitt on 1 February 2016 (2 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
9 February 2016Termination of appointment of Benjamin Anderson as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Benjamin Anderson as a director on 1 January 2016 (1 page)
6 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
6 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
18 March 2015Termination of appointment of Nigel Paul Mills as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Nigel Paul Mills as a director on 17 March 2015 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 May 2014Appointment of Mr Benjamin Anderson as a director (2 pages)
9 May 2014Appointment of Mr Benjamin Anderson as a director (2 pages)
9 May 2014Appointment of Mr Nigel Paul Mills as a director (2 pages)
9 May 2014Appointment of Mr Nigel Paul Mills as a director (2 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Peter Bullen as a director (1 page)
1 February 2012Termination of appointment of Peter Bullen as a director (1 page)
30 November 2011Termination of appointment of a director (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Termination of appointment of a director (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Termination of appointment of Peter Bullen as a secretary (1 page)
29 November 2011Termination of appointment of Peter Bullen as a secretary (1 page)
21 July 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 21 July 2011 (2 pages)
13 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 December 2010Appointment of Mr Peter John Bullen as a director (2 pages)
31 December 2010Appointment of Mr Peter John Bullen as a director (2 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(3 pages)
1 November 2010Termination of appointment of Alexander Woodhatch as a director (1 page)
1 November 2010Termination of appointment of Alexander Woodhatch as a director (1 page)
27 October 2010Company name changed sunshine import and export LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2010Company name changed sunshine import and export LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr Mark Andrew Parfitt on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Mr Peter John Bullen on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Andrew Parfitt on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Alexander Wolfgang Woodhatch on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Mark Andrew Parfitt on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Peter John Bullen on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Peter John Bullen on 7 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr Alexander Wolfgang Woodhatch on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Alexander Wolfgang Woodhatch on 7 March 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
30 March 2009Return made up to 08/02/09; full list of members (3 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 08/02/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / peter bullen / 27/03/2009 (2 pages)
27 March 2009Director's change of particulars / mark parfitt / 27/03/2009 (2 pages)
27 March 2009Director's change of particulars / alexander woodhatch / 27/03/2009 (2 pages)
27 March 2009Director's change of particulars / mark parfitt / 27/03/2009 (2 pages)
27 March 2009Director's change of particulars / alexander woodhatch / 27/03/2009 (2 pages)
27 March 2009Secretary's change of particulars / peter bullen / 27/03/2009 (2 pages)
3 March 2008Director appointed mark andrew parfitt (2 pages)
3 March 2008Director appointed mark andrew parfitt (2 pages)
28 February 2008Director appointed alexander wolfgang woodhatch (2 pages)
28 February 2008Director appointed alexander wolfgang woodhatch (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
8 February 2008Incorporation (17 pages)
8 February 2008Incorporation (17 pages)