Company NameEpic Taxation Services Limited
DirectorsHiren Patel and Saurav Tandan
Company StatusActive
Company Number06601017
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Saurav Tandan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hiren Patel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

17 March 2020Delivered on: 24 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
2 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
26 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
26 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
(3 pages)
19 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 March 2020Registration of charge 066010170001, created on 17 March 2020 (48 pages)
19 March 2020Appointment of Mr. Saurav Tandan as a director on 19 March 2020 (2 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
5 June 2018Director's details changed for Hiren Patel on 1 June 2018 (2 pages)
4 June 2018Change of details for Epe Administration Limited as a person with significant control on 1 June 2018 (2 pages)
3 May 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
7 February 2018Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
11 January 2018Notification of Epe Administration Limited as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Cessation of Hiren Patel as a person with significant control on 11 January 2018 (1 page)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
26 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
18 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on 18 February 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Director's details changed for Hiren Patel on 1 May 2012 (2 pages)
11 June 2013Director's details changed for Hiren Patel on 1 May 2012 (2 pages)
11 June 2013Director's details changed for Hiren Patel on 1 May 2012 (2 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 November 2012Company name changed ehm fund administration LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed ehm fund administration LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 7Th Floor 22 Billiter Street London EC3M 2RY England on 21 March 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
23 May 2008Incorporation (17 pages)
23 May 2008Incorporation (17 pages)