Company NameEpochtree Ltd
DirectorsKrithica Mahesh and Mahesh Boovanahalli
Company StatusActive
Company Number08480935
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Krithica Mahesh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameMs Mahesh Boovanahalli
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address32 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameMr Mahesh Boovanahalli
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ii Floor Management Suite
Amba House 15, College Road
Harrow
Middlesex
HA1 1BA

Location

Registered Address32 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1000Krithica Mahesh
50.00%
Ordinary
1 at £1000Mahesh Boovanahalli Krishnegowda
50.00%
Ordinary

Financials

Year2014
Net Worth£2,171
Cash£3,134
Current Liabilities£963

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

10 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (3 pages)
22 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 April 2017Director's details changed for Ms Krithica Mahesh on 1 April 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Director's details changed for Ms Krithica Mahesh on 1 April 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,000
(3 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,000
(3 pages)
4 April 2016Registered office address changed from Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA to 32 Quarry Park Road Cheam Sutton Surrey SM1 2DN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA to 32 Quarry Park Road Cheam Sutton Surrey SM1 2DN on 4 April 2016 (1 page)
4 April 2016Director's details changed for Ms Krithica Mahesh on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Ms Krithica Mahesh on 1 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Registered office address changed from 15 Ii Floor Management Suite Amba House 15, College Road Harrow Middlesex HA1 1BA to Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA on 1 May 2015 (1 page)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(3 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(3 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(3 pages)
1 May 2015Registered office address changed from 15 Ii Floor Management Suite Amba House 15, College Road Harrow Middlesex HA1 1BA to Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 15 Ii Floor Management Suite Amba House 15, College Road Harrow Middlesex HA1 1BA to Ii Floor Management Suite, Amba House 15, College Road, Harrow Middlesex HA1 1BA on 1 May 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(3 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(3 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(3 pages)
1 May 2014Director's details changed for Mr Mahesh Boovanahalli on 1 May 2014 (2 pages)
1 May 2014Appointment of Ms Krithica Mahesh as a director (2 pages)
1 May 2014Appointment of Ms Krithica Mahesh as a director (2 pages)
1 May 2014Termination of appointment of Mahesh Boovanahalli as a director (1 page)
1 May 2014Director's details changed for Mr Mahesh Boovanahalli on 1 May 2014 (2 pages)
1 May 2014Termination of appointment of Mahesh Boovanahalli as a director (1 page)
1 May 2014Director's details changed for Mr Mahesh Boovanahalli on 1 May 2014 (2 pages)
24 January 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA England on 24 January 2014 (1 page)
4 July 2013Director's details changed for Mr Mahesh Boovanahalli on 21 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Mahesh Boovanahalli on 21 June 2013 (3 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2,000
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2,000
(3 pages)
17 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
31 May 2013Director's details changed (2 pages)
31 May 2013Director's details changed (2 pages)
30 May 2013Director's details changed for Mahesh Boovanahalli on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mahesh Boovanahalli on 30 May 2013 (2 pages)
13 May 2013Registered office address changed from Evans House 107 Marsh Road Marsh Road Pinner Yes HA5 5PA United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Evans House 107 Marsh Road Marsh Road Pinner Yes HA5 5PA United Kingdom on 13 May 2013 (1 page)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)