Company NameEpos Technologies Limited
DirectorMohammad Zafarullah
Company StatusActive
Company Number07122283
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Previous NameTcube UK Limited

Business Activity

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

Directors

Director NameMr Mohammad Zafarullah
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleManufacturing Engineer
Country of ResidenceEngland
Correspondence Address5 Beechwood Avenue
Potters Bar
Hertfordshire
EN6 2PL
Secretary NameFusun Zafarullah
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Beechwood Avenue
Potters Bar
Hertfordshire
EN6 2PL

Contact

Websitewww.tcubeuk.com/
Telephone07 889218686
Telephone regionMobile

Location

Registered Address11 Wharf Road
Enfield
Middlesex
EN3 4TA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mohammad Zafarullah
100.00%
Ordinary A

Financials

Year2014
Net Worth-£405
Cash£3,016
Current Liabilities£3,421

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 December 2019Confirmation statement made on 26 December 2019 with no updates (3 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
7 August 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
(3 pages)
14 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
(3 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 December 2016Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
17 December 2016Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
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)
23 February 2016Termination of appointment of Fusun Zafarullah as a secretary on 1 January 2016 (1 page)
23 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Termination of appointment of Fusun Zafarullah as a secretary on 1 January 2016 (1 page)
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)
19 April 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
19 April 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Registered office address changed from C/O Mohammad Zafarullah 5 Beechwood Avenue Potters Bar Hertfordshire EN6 2PL to 11 Wharf Road Enfield Middlesex EN3 4TA on 29 January 2015 (1 page)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Register inspection address has been changed to 5 Beechwood Avenue Potters Bar Hertfordshire EN6 2PL (1 page)
29 January 2015Registered office address changed from C/O Mohammad Zafarullah 5 Beechwood Avenue Potters Bar Hertfordshire EN6 2PL to 11 Wharf Road Enfield Middlesex EN3 4TA on 29 January 2015 (1 page)
29 January 2015Register inspection address has been changed to 5 Beechwood Avenue Potters Bar Hertfordshire EN6 2PL (1 page)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Mohammad Zafarullah on 10 March 2011 (2 pages)
11 October 2011Director's details changed for Mohammad Zafarullah on 10 March 2011 (2 pages)
10 October 2011Secretary's details changed for Fusun Zafarullah on 10 March 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Registered office address changed from Hartlepool Enterprise Center Hartlepool Redcar and Cleveland TS24 8EY United Kingdom on 10 October 2011 (1 page)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Registered office address changed from Hartlepool Enterprise Center Hartlepool Redcar and Cleveland TS24 8EY United Kingdom on 10 October 2011 (1 page)
10 October 2011Secretary's details changed for Fusun Zafarullah on 10 March 2011 (2 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)