Company NameEPS Consulting Limited
DirectorNicholas Riesel
Company StatusActive
Company Number07396707
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous NamesEPS Consulting Limited and Attollis Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Nicholas Riesel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceGb-Eng
Correspondence Address5 St. John's Lane
London
EC1M 4BH

Location

Registered Address5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Nick Riesel
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 November 2018Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 March 2016Company name changed attollis LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
1 March 2016Company name changed attollis LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 June 2015Company name changed eps consulting LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
9 June 2015Company name changed eps consulting LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
20 November 2014Registered office address changed from Suite 4 Interlink House 73a Maygrove Road London NW6 2EG to 40 Bowling Green Lane London EC1R 0NE on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Suite 4 Interlink House 73a Maygrove Road London NW6 2EG to 40 Bowling Green Lane London EC1R 0NE on 20 November 2014 (1 page)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Director's details changed for Nicholas Riesel on 5 October 2011 (2 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from Suite 4, 73a Interlink House Maygrove Road London NW6 2EG United Kingdom on 31 October 2011 (1 page)
31 October 2011Director's details changed for Nicholas Riesel on 5 October 2011 (2 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for Nicholas Riesel on 5 October 2011 (2 pages)
31 October 2011Registered office address changed from Suite 4, 73a Interlink House Maygrove Road London NW6 2EG United Kingdom on 31 October 2011 (1 page)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)