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

EPITOMY SOLUTIONS LIMITED

LOGISTICS HOUSE, BUCKSHAW AVENUE, CHORLEY, PR6 7AJ,
Company Registration Number
03975486
Private Limited Company
Active

Company Overview

About Epitomy Solutions Ltd
EPITOMY SOLUTIONS LIMITED was founded on 2000-04-18 and has its registered office in Chorley. The organisation's status is listed as "Active". Epitomy Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EPITOMY SOLUTIONS LIMITED
 
Legal Registered Office
LOGISTICS HOUSE
BUCKSHAW AVENUE
CHORLEY
PR6 7AJ
Other companies in S1
 
Filing Information
Company Number 03975486
Company ID Number 03975486
Date formed 2000-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB756080427  
Last Datalog update: 2024-05-05 13:20:22
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 EPITOMY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRYAN VERNON
Company Secretary 2009-04-01
ANDREW BRYAN VERNON
Director 2000-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN ANTHONY HOPKINSON
Director 2003-01-15 2012-04-27
MAEVE PATRICIA GERAGHTY
Director 2003-01-15 2010-04-30
THOMAS ANDREW VERNON
Company Secretary 2002-05-23 2009-03-31
ANDREW BRYAN VERNON
Company Secretary 2000-04-18 2002-05-22
FARIS HADDAD
Director 2001-04-01 2002-04-01
PATRICIA MAY VERNON
Director 2000-04-18 2001-05-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-04-18 2000-04-18
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-04-18 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRYAN VERNON PURSGLOVE ENDEAVOUR LIMITED Company Secretary 1999-10-21 CURRENT 1999-10-21 Active
ANDREW BRYAN VERNON PURSGLOVE ENDEAVOUR LIMITED Director 1999-10-21 CURRENT 1999-10-21 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
2024-04-23CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-21Audit exemption subsidiary accounts made up to 2023-03-31
2023-05-23CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-11-08Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-08Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-08Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-08Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Hawk Works 109 Mary Street Sheffield South Yorkshire S1 4RT
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-01Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-28PSC05Change of details for Tvs Europe Distribution Limited as a person with significant control on 2019-02-28
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-11PSC02Notification of Tvs Europe Distribution Limited as a person with significant control on 2019-02-28
2019-03-11TM02Termination of appointment of Andrew Bryan Vernon on 2019-02-28
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYAN VERNON
2019-03-11PSC07CESSATION OF ANDREW BRYAN VERNON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11AP01DIRECTOR APPOINTED MR PAUL JOHN ROBERTS
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 50903
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 50903
2016-05-13AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 50903
2015-05-14AR0118/04/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 50903
2014-05-14AR0118/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24RES12Resolution of varying share rights or name
2013-10-24SH0116/09/13 STATEMENT OF CAPITAL GBP 50903
2013-06-18AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-11RES13SHARE CONVERSION 26/02/2013
2013-04-11SH02CONSOLIDATION 26/02/13
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM BRINCLIFFE HOUSE 59 WOSTENHOLM ROAD SHEFFIELD YORKSHIRE S7 1LE
2012-07-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GLEN HOPKINSON
2012-05-03AR0118/04/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01AR0118/04/11 FULL LIST
2011-07-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANTHONY HOPKINSON / 12/07/2010
2010-07-12AR0118/04/10 FULL LIST
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-09AD02SAIL ADDRESS CREATED
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANTHONY HOPKINSON / 01/01/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAEVE PATRICIA GERAGHTY / 01/01/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MAEVE GERAGHTY
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY THOMAS VERNON
2009-07-02288aSECRETARY APPOINTED MR ANDREW BRYAN VERNON
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-03353LOCATION OF REGISTER OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-24363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-08-07288aNEW DIRECTOR APPOINTED
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-02123NC INC ALREADY ADJUSTED 15/01/03
2003-06-02363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-06-02RES04£ NC 99000/100000
2003-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-0288(2)RAD 15/01/03--------- £ SI 30014@1=30014 £ IC 5556/35570
2003-06-0288(2)RAD 15/01/03--------- £ SI 5555@1=5555 £ IC 1/5556
2003-01-27288aNEW DIRECTOR APPOINTED
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-20CERTNMCOMPANY NAME CHANGED E-ZEE SOFTWARE LIMITED CERTIFICATE ISSUED ON 20/08/02
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-13363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-06-13288bSECRETARY RESIGNED
2002-06-13363(288)SECRETARY RESIGNED
2002-04-30288bDIRECTOR RESIGNED
2001-10-01225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-09-27225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00
2001-06-13288bDIRECTOR RESIGNED
2001-04-19363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-04-19288aNEW DIRECTOR APPOINTED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18288bSECRETARY RESIGNED
2000-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPITOMY SOLUTIONS 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 EPITOMY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPITOMY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 EPITOMY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of EPITOMY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPITOMY SOLUTIONS LIMITED
Trademarks
We have not found any records of EPITOMY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPITOMY SOLUTIONS 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 (63990 - Other information service activities n.e.c.) as EPITOMY SOLUTIONS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where EPITOMY SOLUTIONS 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 EPITOMY SOLUTIONS 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 EPITOMY SOLUTIONS 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.