Company NameEpic Simian Limited
DirectorDaniel Anthony Smith
Company StatusActive
Company Number09971213
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Anthony Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(8 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressMalta House, 36-38 Piccadilly
London
W1J 0DP
Director NameMr Patrick James Erikson Snelgar
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House, 36-38 Piccadilly
London
W1J 0DP

Location

Registered AddressMalta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

21 September 2023Notification of a person with significant control statement (2 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 February 2023Cessation of Theseus (Monaco) S.A.R.L. as a person with significant control on 14 February 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (8 pages)
15 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2021Notification of Theseus (Monaco) S.A.R.L. as a person with significant control on 7 May 2020 (2 pages)
17 February 2021Cessation of Bridget Maja Saunders as a person with significant control on 6 May 2020 (1 page)
17 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 September 2019Notification of Bridget Maja Saunders as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Cessation of Dudley Saville as a person with significant control on 29 September 2019 (1 page)
3 April 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
20 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)