Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSILON BUSINESS SERVICES LIMITED
Company Information for

EPSILON BUSINESS SERVICES LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
02923652
Private Limited Company
Active

Company Overview

About Epsilon Business Services Ltd
EPSILON BUSINESS SERVICES LIMITED was founded on 1994-04-28 and has its registered office in London. The organisation's status is listed as "Active". Epsilon Business Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EPSILON BUSINESS SERVICES LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in W1B
 
Filing Information
Company Number 02923652
Company ID Number 02923652
Date formed 1994-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB645796488  
Last Datalog update: 2024-01-09 06:14:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPSILON BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN ROBERTS
Company Secretary 1997-07-01
JOHN RAYMOND SPENCER BRACE
Director 2018-05-15
YUEN MAN ANNA BULMER
Director 2018-05-15
BERNARD ARTHUR EVANS
Director 1994-04-29
DAVID ALEXANDER RANKIN
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-04-28 1997-07-22
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-04-28 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAYMOND SPENCER BRACE AUTOMANIA GROUP LIMITED Director 2018-02-14 CURRENT 2000-12-19 Active
JOHN RAYMOND SPENCER BRACE EBS HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JOHN RAYMOND SPENCER BRACE WYCOMBE 22 LIMITED Director 2018-01-11 CURRENT 2017-12-21 Active - Proposal to Strike off
JOHN RAYMOND SPENCER BRACE CHANNEL BUSINESS CONSULTANCY LTD Director 2016-09-22 CURRENT 2016-01-15 Dissolved 2018-05-29
JOHN RAYMOND SPENCER BRACE ICE ENERGY TECHNOLOGIES LIMITED Director 2014-12-02 CURRENT 2007-06-22 Liquidation
JOHN RAYMOND SPENCER BRACE HH SECRETARIAL SERVICES LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
JOHN RAYMOND SPENCER BRACE CUMULUS ENERGY LIMITED Director 2013-11-19 CURRENT 2013-10-18 Active
JOHN RAYMOND SPENCER BRACE HARWOOD HUTTON WEALTH MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-04-19 Active - Proposal to Strike off
JOHN RAYMOND SPENCER BRACE LONDON LANDING LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
JOHN RAYMOND SPENCER BRACE EVELYN PARTNERS (THAMES VALLEY) LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
JOHN RAYMOND SPENCER BRACE ROVER DEVELOPMENTS LIMITED Director 2009-07-14 CURRENT 2006-05-03 Dissolved 2015-12-22
JOHN RAYMOND SPENCER BRACE HARWOOD HUTTON CORPORATE FINANCE LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active - Proposal to Strike off
JOHN RAYMOND SPENCER BRACE ST PETER INVESTMENTS LIMITED Director 1991-09-30 CURRENT 1982-06-16 Active
YUEN MAN ANNA BULMER EBS HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD ARTHUR EVANS EPSILON ACCOUNTING SERVICES LTD Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
DAVID ALEXANDER RANKIN EBS HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
DAVID ALEXANDER RANKIN HH SECRETARIAL SERVICES LIMITED Director 2015-08-11 CURRENT 2014-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Director's details changed for Mr Bryan Nicholas Davies on 2024-01-23
2024-01-24Director's details changed for Mr Nicholas Paul Wain on 2024-01-23
2024-01-24Director's details changed for Mr William Wallace Hastings on 2024-01-23
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England
2023-08-21APPOINTMENT TERMINATED, DIRECTOR RICHARD LYNCH
2023-08-21DIRECTOR APPOINTED MR NICHOLAS PAUL WAIN
2023-08-21DIRECTOR APPOINTED MR BRYAN NICHOLAS DAVIES
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Labs House 15-19 Office 807, Labs House 15-19 Bloomsbury Way London England WC1A 2th England
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM Labs House 15-19 Office 807, Labs House 15-19 Bloomsbury Way London England WC1A 2th England
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029236520001
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-21Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 4th Floor Marlborough House 10 Earlham Street London WC2H 9LN United Kingdom
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-08RES01ADOPT ARTICLES 08/01/21
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029236520001
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-24PSC05Change of details for Ebs Holdings Limited as a person with significant control on 2019-02-19
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA01Previous accounting period shortened from 31/12/19 TO 31/03/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER RANKIN
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR WILLIAM WALLACE HASTINGS
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR YUEN MAN ANNA BULMER
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND SPENCER BRACE
2019-02-19CH01Director's details changed for Mr Richard Lynch on 2019-02-18
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
2019-02-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AP01DIRECTOR APPOINTED MR RICHARD LYNCH
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ARTHUR EVANS
2018-09-21TM02Termination of appointment of Barbara Ann Roberts on 2018-09-21
2018-08-23RP04CS01Second filing of Confirmation Statement dated 28/04/2018
2018-06-12PSC07CESSATION OF BERNARD ARTHUR EVANS AS A PSC
2018-06-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBS HOLDINGS LIMITED
2018-06-12PSC07CESSATION OF BERNARD ARTHUR EVANS AS A PSC
2018-06-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBS HOLDINGS LIMITED
2018-05-16AP01DIRECTOR APPOINTED MR DAVID ALEXANDER RANKIN
2018-05-16AP01DIRECTOR APPOINTED MS YUEN MAN ANNA BULMER
2018-05-16AP01DIRECTOR APPOINTED MR JOHN RAYMOND SPENCER BRACE
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 220 the Linen Hall 162 Regent Street London W1B 5TB
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-07-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-06LATEST SOC06/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-10AR0128/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0128/04/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0128/04/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-08AR0128/04/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0128/04/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ARTHUR EVANS / 01/06/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN ROBERTS / 01/06/2010
2010-05-25AR0128/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ARTHUR EVANS / 28/04/2010
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-21363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 162 REGENT STREET LONDON W1R 5TB
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-12363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-27363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-15363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-13288bSECRETARY RESIGNED
1997-07-22288aNEW SECRETARY APPOINTED
1997-05-27363sRETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-15363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-11ELRESS366A DISP HOLDING AGM 01/07/95
1995-09-11ELRESS252 DISP LAYING ACC 01/07/95
1995-06-29363sRETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS
1994-12-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-09-02287REGISTERED OFFICE CHANGED ON 02/09/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU
1994-06-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to EPSILON BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPSILON BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EPSILON BUSINESS SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPSILON BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EPSILON BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPSILON BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of EPSILON BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPSILON BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as EPSILON BUSINESS SERVICES LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where EPSILON BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPSILON BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPSILON BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.