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

EPOCH DESIGN LIMITED

30 PARK STREET, LONDON, SE1 9EQ,
Company Registration Number
03039255
Private Limited Company
Active

Company Overview

About Epoch Design Ltd
EPOCH DESIGN LIMITED was founded on 1995-03-29 and has its registered office in London. The organisation's status is listed as "Active". Epoch Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EPOCH DESIGN LIMITED
 
Legal Registered Office
30 PARK STREET
LONDON
SE1 9EQ
Other companies in SE1
 
Filing Information
Company Number 03039255
Company ID Number 03039255
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB692066617  
Last Datalog update: 2024-05-05 13:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPOCH DESIGN LIMITED
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.
Companies with same name EPOCH DESIGN LIMITED
The following companies were found which have the same name as EPOCH DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPOCH DESIGN, LLC 2005 E LAKE SAMMAMISH PL SE SAMMAMISH WA 980757438 Active Company formed on the 1997-09-22
EPOCH DESIGN COMMERCE, LLC 2005 E LAKE SAMMAMISH PL SE SAMMAMISH WA 980757438 Dissolved Company formed on the 2012-03-15
EPOCH DESIGNS INC. Ontario Dissolved
EPOCH DESIGN STUDIO JALAN MEMBINA Singapore 169479 Active Company formed on the 2008-09-13
Epoch Design Limited Unknown Company formed on the 2013-08-20
EPOCH DESIGN STUDIO LLC 12717 W SUNRISE BLVD SUNRISE FL 33323 Inactive Company formed on the 2016-09-09
EPOCH DESIGN L.L.C. 8440 SW 8TH STREET APT. 309A MIAMI FL 33144 Inactive Company formed on the 2011-11-14
EPOCH DESIGN INC. 8440 SW 8TH STREET MIAMI FL 33144 Inactive Company formed on the 2010-11-19
EPOCH DESIGN COLLABORATIVE INC 2123 Pioneer Ave. Cheyenne WY 82001 Active Company formed on the 2018-09-13
EPOCH DESIGN INC Georgia Unknown
EPOCH DESIGN GROUP INC North Carolina Unknown
EPOCH DESIGN GROUP INC RHode Island Unknown
EPOCH DESIGN GROUP Arkansas Unknown
EPOCH DESIGNS LLC 701 NW 210 ST MIAMI FL 33169 Active Company formed on the 2021-07-13
EPOCH DESIGN ADVISORS LLC 16667 SW GLENEAGLE DR SHERWOOD OR 97140 Active Company formed on the 2022-03-14
Epoch Design and Development Ltd. 575 College St A Toronto Ontario M6G 1B2 Active Company formed on the 2023-10-10

Company Officers of EPOCH DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN GILMORE
Company Secretary 2012-04-19
KAREN ELIZABETH CORDING
Director 2012-05-01
ROBERT THOMAS TICKLER ESSEX
Director 2011-07-18
GRAEME RICHARD HARRIS
Director 2011-07-18
ANTHONY WILLIAM LUCAS
Director 1995-03-29
NIKESH VYAS
Director 2010-03-26
MARK ALSTON WILDGOOSE
Director 1995-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BRUFORD
Company Secretary 2011-11-23 2012-04-19
JULIE FAWCETT
Company Secretary 2008-07-14 2011-11-23
IAIN BARRIE JOHNSTON
Director 2008-10-13 2011-07-18
BRYAN GUY WILSHER
Director 2007-07-17 2011-07-18
DAVID JOHN FORMAN
Director 2003-05-01 2009-06-11
GRAHAM CLIVE PEACE
Director 1995-03-29 2008-11-03
JANE ELIZABETH LATHAM
Director 2007-07-18 2008-07-25
ALI BATESON
Company Secretary 2007-07-17 2008-07-14
CHARLES WILSON HOULT
Director 2007-07-17 2008-05-16
EDWARD JAMES HARDY
Director 2007-07-18 2008-02-15
GRAHAM CLIVE PEACE
Company Secretary 1995-03-29 2007-07-31
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-03-29 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX BURPHAM AND WARNINGCAMP PUB COMPANY LTD Director 2016-12-03 CURRENT 2013-01-16 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 08480481 LIMITED Director 2015-10-29 CURRENT 2013-04-09 Dissolved 2017-03-14
ROBERT THOMAS TICKLER ESSEX MAGLABS (HOLDINGS) LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
ROBERT THOMAS TICKLER ESSEX LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
ROBERT THOMAS TICKLER ESSEX RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
ROBERT THOMAS TICKLER ESSEX THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
ROBERT THOMAS TICKLER ESSEX SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE PROPERTY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ROBERT THOMAS TICKLER ESSEX ARKEN POP INTERNATIONAL LTD Director 2011-02-18 CURRENT 2010-03-22 Active
ROBERT THOMAS TICKLER ESSEX BARN ELMS SPORTS TRUST Director 2010-11-11 CURRENT 2009-09-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED LIMITED Director 2007-03-30 CURRENT 1983-03-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED AGENCY GROUP LIMITED Director 2007-03-30 CURRENT 2002-06-18 Active
ROBERT THOMAS TICKLER ESSEX CONNECT PRINT LTD Director 2006-08-14 CURRENT 2006-08-14 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX 20/20 LIMITED Director 2006-05-09 CURRENT 1988-03-31 Active
ROBERT THOMAS TICKLER ESSEX BEYOND COMMUNICATIONS LTD Director 2006-04-06 CURRENT 2006-03-13 Active
ROBERT THOMAS TICKLER ESSEX MAGNET HARLEQUIN LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE HOLDINGS LIMITED Director 2004-10-14 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
GRAEME RICHARD HARRIS BEYOND COMMUNICATIONS LTD Director 2017-01-01 CURRENT 2006-03-13 Active
GRAEME RICHARD HARRIS 20/20 LIMITED Director 2017-01-01 CURRENT 1988-03-31 Active
GRAEME RICHARD HARRIS BRANDED LIMITED Director 2017-01-01 CURRENT 1983-03-22 Active
GRAEME RICHARD HARRIS ARKEN POP INTERNATIONAL LTD Director 2017-01-01 CURRENT 2010-03-22 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 08480481 LIMITED Director 2016-06-22 CURRENT 2013-04-09 Dissolved 2017-03-14
GRAEME RICHARD HARRIS BRANDED AGENCY GROUP LIMITED Director 2016-01-01 CURRENT 2002-06-18 Active
GRAEME RICHARD HARRIS MAGLABS LIMITED Director 2014-12-10 CURRENT 2008-10-06 Active
GRAEME RICHARD HARRIS MAGLABS (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2011-09-28 Active - Proposal to Strike off
GRAEME RICHARD HARRIS MAGNET HARLEQUIN LIMITED Director 2013-03-13 CURRENT 2006-03-27 Active
GRAEME RICHARD HARRIS CONNECT PRINT LTD Director 2012-07-31 CURRENT 2006-08-14 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WRITTLE PROPERTY LIMITED Director 2012-03-15 CURRENT 2011-04-21 Active
GRAEME RICHARD HARRIS WRITTLE HOLDINGS LIMITED Director 2011-09-16 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
GRAEME RICHARD HARRIS LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
GRAEME RICHARD HARRIS RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
GRAEME RICHARD HARRIS THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
GRAEME RICHARD HARRIS SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
GRAEME RICHARD HARRIS CORBURY LIMITED Director 2008-05-15 CURRENT 2008-05-15 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
2024-05-02CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-12-14Memorandum articles filed
2022-12-13Resolutions passed:<ul><li>Resolution Re-sub divided 16/11/2022</ul>
2022-12-13Sub-division of shares on 2022-11-16
2022-12-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-01-04DIRECTOR APPOINTED MR ALEXANDER JONATHAN MURRELL
2022-01-04DIRECTOR APPOINTED MR BENJAMIN JAMES BROWN
2022-01-04DIRECTOR APPOINTED MS VICTORIA LUCY HANSARD
2022-01-04AP01DIRECTOR APPOINTED MR ALEXANDER JONATHAN MURRELL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALSTON WILDGOOSE
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH CORDING
2019-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR THERON BIGLAND
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 416
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 416
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 416
2015-05-12AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 416
2014-05-02AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-15AUDAUDITOR'S RESIGNATION
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2012-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-20RES12Resolution of varying share rights or name
2012-09-25SH08Change of share class name or designation
2012-09-25SH0131/07/12 STATEMENT OF CAPITAL GBP 416
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-12CH01Director's details changed for Karen Elizabeth Cording on 2012-09-11
2012-06-21AP01DIRECTOR APPOINTED KAREN ELIZABETH CORDING
2012-05-04AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-03AP03Appointment of Matthew John Gilmore as company secretary
2012-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BRUFORD
2011-12-12RES01ADOPT ARTICLES 15/07/2011
2011-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-23AP03SECRETARY APPOINTED MR PAUL BRUFORD
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY JULIE FAWCETT
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-26AP01DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER
2011-07-21AP01DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS
2011-05-03AR0130/04/11 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 01/01/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARRIE JOHNSTON / 01/01/2010
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05AR0130/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALSTON WILDGOOSE / 01/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM LUCAS / 01/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE FAWCETT / 16/01/2010
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-26AP01DIRECTOR APPOINTED MR NIKESH VYAS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM CROWN REACH 147A GROSVENOR ROAD LONDON SW1V 3JY
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID FORMAN
2009-05-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PEACE
2008-10-27288aDIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR JANE LATHAM
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-15288aSECRETARY APPOINTED MRS JULIE FAWCETT
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ALI BATESON
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HOULT
2008-05-19363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30288bSECRETARY RESIGNED
2007-11-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10288aNEW SECRETARY APPOINTED
2007-10-10225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 54 QUEEN SQUARE BRISTOL AVON BS1 4LH
2007-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-22363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to EPOCH DESIGN 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 EPOCH DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2007-12-01 Outstanding BARCLAYS BANK PLC
A DEED OF ACCESSION AND CHARGE 2007-09-20 Satisfied VSS MEZZANINE PARTNERS,L.P. (THE "SECURITY TRUSTEE")
DEBENTURE 2000-04-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EPOCH DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPOCH DESIGN LIMITED
Trademarks
We have not found any records of EPOCH DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPOCH DESIGN 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 (74100 - specialised design activities) as EPOCH DESIGN LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where EPOCH DESIGN 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 EPOCH DESIGN 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 EPOCH DESIGN 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.