Company NameEpic Integration Ltd
DirectorsNicholas James Kirk and Richard Anthoney Blackwood
Company StatusActive
Company Number08187486
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas James Kirk
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(6 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpic Integration 9-11 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMr Richard Anthoney Blackwood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpic Integration 9-11 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameMrs Kerri Kirk
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

Contact

Websitewww.epicintegration.com/
Email address[email protected]
Telephone020 31501685
Telephone regionLondon

Location

Registered AddressEpic Integration 9-11 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

5 at £1Nicholas Kirk
50.00%
Ordinary
5 at £1Richard Blackwood
50.00%
Ordinary

Financials

Year2014
Net Worth£21,287
Cash£48,692
Current Liabilities£33,880

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

16 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
23 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 February 2019Registered office address changed from 8th Floor 6 Mitre Passage Greenwich Peninsula London SE10 0ER to Epic Integration 9-11 Gunnery Terrace the Royal Arsenal London SE18 6SW on 27 February 2019 (1 page)
27 February 2019Change of details for Mr Richard Anthoney Blackwood as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Nicholas James Kirk on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Richard Anthoney Blackwood on 27 February 2019 (2 pages)
27 February 2019Change of details for Mr Nicholas James Kirk as a person with significant control on 27 February 2019 (2 pages)
23 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
10 January 2018Change of details for Mr Richard Anthoney Blackwood as a person with significant control on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Richard Anthoney Blackwood on 10 January 2018 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Change of details for Mr Nicholas James Kirk as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Change of details for Mr Richard Anthoney Blackwood as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Change of details for Mr Richard Anthoney Blackwood as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Change of details for Mr Nicholas James Kirk as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(3 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(3 pages)
14 April 2015Director's details changed for Mr Nicholas James Kirk on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Nicholas James Kirk on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Richard Anthoney Blackwood on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Richard Anthoney Blackwood on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Nicholas James Kirk on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Richard Anthoney Blackwood on 1 April 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(4 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(4 pages)
9 December 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
9 December 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
29 August 2013Director's details changed for Mr Nicholas James Kirk on 1 March 2013 (2 pages)
29 August 2013Director's details changed for Mr Nicholas James Kirk on 1 March 2013 (2 pages)
29 August 2013Director's details changed for Mr Richard Anthoney Blackwood on 15 April 2013 (2 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Director's details changed for Mr Nicholas James Kirk on 1 March 2013 (2 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Director's details changed for Mr Richard Anthoney Blackwood on 15 April 2013 (2 pages)
26 April 2013Statement of capital following an allotment of shares on 22 August 2012
  • GBP 10
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 22 August 2012
  • GBP 10
(3 pages)
17 April 2013Termination of appointment of Kerri Kirk as a director (1 page)
17 April 2013Termination of appointment of Kerri Kirk as a director (1 page)
12 April 2013Appointment of Mr Richard Anthoney Blackwood as a director (2 pages)
12 April 2013Appointment of Mr Richard Anthoney Blackwood as a director (2 pages)
1 March 2013Appointment of Mr Nicholas James Kirk as a director (2 pages)
1 March 2013Appointment of Mr Nicholas James Kirk as a director (2 pages)
20 February 2013Registered office address changed from 8Th Floor 6 Mitre Passage Greenwich Peninsula London SE10 0ER United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 34 Sidmouth Road Welling Kent DA16 1DS United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 34 Sidmouth Road Welling Kent DA16 1DS United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 8Th Floor 6 Mitre Passage Greenwich Peninsula London SE10 0ER United Kingdom on 20 February 2013 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)