Company NameEpifany Limited
DirectorFiona Maree Wendler
Company StatusActive
Company Number06823376
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Fiona Maree Wendler
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Orleans Road
Twickenham
Middlesex
TW1 3BL
Secretary NameMiss Fiona Maree Wendler
NationalityAustralian
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orleans Road
Twickenham
Middlesex
TW1 3BL

Location

Registered Address6 Orleans Road
Twickenham
TW1 3BL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Fiona Maree Wendler
100.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£24,338
Current Liabilities£56,059

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 4 weeks ago)
Next Return Due4 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
7 January 2020Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 6 Orleans Road Twickenham TW1 3BL on 7 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
10 February 2016Director's details changed for Miss Fiona Maree Wendler on 26 January 2016 (2 pages)
10 February 2016Secretary's details changed for Miss Fiona Maree Wendler on 26 January 2016 (1 page)
10 February 2016Secretary's details changed for Miss Fiona Maree Wendler on 26 January 2016 (1 page)
10 February 2016Director's details changed for Miss Fiona Maree Wendler on 26 January 2016 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
27 January 2015Secretary's details changed for Miss Fiona Maree Wendler on 18 January 2014 (1 page)
27 January 2015Director's details changed for Miss Fiona Maree Wendler on 18 January 2014 (2 pages)
27 January 2015Secretary's details changed for Miss Fiona Maree Wendler on 18 January 2014 (1 page)
27 January 2015Director's details changed for Miss Fiona Maree Wendler on 18 January 2014 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 18 February 2012 (4 pages)
21 March 2012Annual return made up to 18 February 2012 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
21 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
21 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
7 May 2009Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL united kingdom (1 page)
7 May 2009Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL united kingdom (1 page)
18 February 2009Incorporation (19 pages)
18 February 2009Incorporation (19 pages)