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

EPYX LIMITED

HEATH FARM HAMPTON LANE, MERIDEN, COVENTRY, CV7 7LL,
Company Registration Number
04087715
Private Limited Company
Active

Company Overview

About Epyx Ltd
EPYX LIMITED was founded on 2000-10-11 and has its registered office in Coventry. The organisation's status is listed as "Active". Epyx 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
EPYX LIMITED
 
Legal Registered Office
HEATH FARM HAMPTON LANE
MERIDEN
COVENTRY
CV7 7LL
Other companies in CV7
 
Filing Information
Company Number 04087715
Company ID Number 04087715
Date formed 2000-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945690879  
Last Datalog update: 2024-10-05 15:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPYX 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 EPYX LIMITED
The following companies were found which have the same name as EPYX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPYX CORPORATION 22 N 3RD ST CLEAR LAKE IA 50428 Active Company formed on the 1989-02-22
EPYX International Sales Corporation 600 Galveston Dr Redwood City CA 94063 FTB Suspended Company formed on the 1984-05-02
EPYX LLC Active Company formed on the 2016-04-07
EPYX PTY LTD Dissolved Company formed on the 2015-08-12
Epyx Software, LLC Delaware Unknown

Company Officers of EPYX LIMITED

Current Directors
Officer Role Date Appointed
ERIC RICHARD DEY
Director 2013-10-11
ALAN KING
Director 2017-07-28
STEVEN JOSEPH PISCIOTTA
Director 2013-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS DUNCAN MACIVER
Company Secretary 2013-10-11 2018-05-31
ANGUS DUNCAN MACIVER
Director 2013-10-11 2018-05-30
ANDREW ROBERT BLAZYE
Director 2013-10-11 2017-07-28
PETER ALAN CRAWFORD
Company Secretary 2006-05-05 2013-10-11
GREGSON LEE CONNELL
Director 2000-12-01 2013-10-11
PETER ALAN CRAWFORD
Director 2006-01-01 2013-10-11
GEOFFREY DALE
Director 2000-11-02 2007-10-24
KEVIN DEREK GASKELL
Director 2000-11-02 2007-10-24
JEREMY FREDRICK SNOWDEN
Director 2000-11-02 2007-10-24
JEREMY FREDRICK SNOWDEN
Company Secretary 2000-11-02 2006-05-05
NICOLA JANE KING
Company Secretary 2000-10-11 2000-11-02
GARETH THOMAS O'HARA
Director 2000-10-11 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC RICHARD DEY QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
ERIC RICHARD DEY CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ERIC RICHARD DEY YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ERIC RICHARD DEY ALLSTAR BUSINESS SOLUTIONS LIMITED Director 2011-12-13 CURRENT 1991-07-22 Active
ERIC RICHARD DEY FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ERIC RICHARD DEY ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ERIC RICHARD DEY FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ERIC RICHARD DEY ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ERIC RICHARD DEY ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ERIC RICHARD DEY PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
ERIC RICHARD DEY THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
ERIC RICHARD DEY CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
ERIC RICHARD DEY CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
ERIC RICHARD DEY CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
ERIC RICHARD DEY FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
ERIC RICHARD DEY PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
ERIC RICHARD DEY CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
ERIC RICHARD DEY C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
ERIC RICHARD DEY FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
ERIC RICHARD DEY FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active
ALAN KING QUADRUM INVESTMENTS GROUP LIMITED Director 2017-07-28 CURRENT 2009-03-27 Active
ALAN KING THE FUELCARD COMPANY UK LIMITED Director 2017-07-28 CURRENT 2006-09-18 Active
ALAN KING ALLSTAR BUSINESS SOLUTIONS LIMITED Director 2017-07-28 CURRENT 1991-07-22 Active
ALAN KING C H JONES LIMITED Director 2017-07-28 CURRENT 1935-10-09 Active
ALAN KING 13 ABERDARE GARDENS LIMITED Director 2011-08-16 CURRENT 2005-06-14 Active
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
STEVEN JOSEPH PISCIOTTA CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
STEVEN JOSEPH PISCIOTTA YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUELCARDS UK LIMITED Director 2013-01-30 CURRENT 2007-04-26 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
STEVEN JOSEPH PISCIOTTA ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
STEVEN JOSEPH PISCIOTTA FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
STEVEN JOSEPH PISCIOTTA ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
STEVEN JOSEPH PISCIOTTA PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
STEVEN JOSEPH PISCIOTTA THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
STEVEN JOSEPH PISCIOTTA CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
STEVEN JOSEPH PISCIOTTA FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
STEVEN JOSEPH PISCIOTTA PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
STEVEN JOSEPH PISCIOTTA C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 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
2024-10-03CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-08-28FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-11CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD FREUND
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD FREUND
2022-08-26APPOINTMENT TERMINATED, DIRECTOR ALAN KING
2022-08-26DIRECTOR APPOINTED MR ADITYA VARADPANDE
2022-08-26AP01DIRECTOR APPOINTED MR ADITYA VARADPANDE
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KING
2022-05-10AP01DIRECTOR APPOINTED DAWN LOUISE CAMERON
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH PISCIOTTA
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KRAVOS-MEDIMOREC
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-01AP01DIRECTOR APPOINTED MR CHARLES RICHARD FREUND
2020-09-01CH01Director's details changed for Mr. Steven Joseph Pisciotta on 2020-01-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARD DEY
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-19CH01Director's details changed for Mr Alan King on 2019-11-12
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-17CC04Statement of company's objects
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-02-18CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-18CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01Termination of appointment of a director
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN MACIVER
2018-06-11TM02Termination of appointment of Angus Duncan Maciver on 2018-05-31
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR ALAN KING
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BLAZYE
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 725126
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 725126
2015-11-05AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15AD02Register inspection address changed from Po Box 1463 Windmill Hill Whitehall Way Swindon SN5 6PS England to Po Box 1463 Windmill Hill Swindon SN5 6PS
2014-10-14AD02Register inspection address changed to Po Box 1463 Windmill Hill Whitehall Way Swindon SN5 6PS
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 725126
2014-10-14AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 725126
2013-11-05AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-28AUDAUDITOR'S RESIGNATION
2013-10-21AP01DIRECTOR APPOINTED ERIC RICHARD DEY
2013-10-17AUDAUDITOR'S RESIGNATION
2013-10-17AUDAUDITOR'S RESIGNATION
2013-10-17AP01DIRECTOR APPOINTED STEVEN JOSEPH PISCIOTTA
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY PETER CRAWFORD
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRAWFORD
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGSON CONNELL
2013-10-17AP03SECRETARY APPOINTED ANGUS DUNCAN MACIVER
2013-10-17AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BLAZYE / 11/10/2013
2013-10-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT BLAZYE
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-22AR0111/10/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-11AR0111/10/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16MISCSECTION 522
2010-11-11AR0111/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN CRAWFORD / 01/01/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGSON CONNELL / 01/01/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN CRAWFORD / 01/01/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0111/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN CRAWFORD / 11/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGSON CONNELL / 11/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-13363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-13190LOCATION OF DEBENTURE REGISTER
2008-11-13353LOCATION OF REGISTER OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM HEATH FARM HAMPTON LANE MERIDEN WEST MIDLANDS CV7 7LL
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, HEATH FARM, HAMPTON LANE, MERIDEN, WEST MIDLANDS, CV7 7LL
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-2888(2)RAD 24/10/07--------- £ SI 2500@1=2500 £ IC 722626/725126
2007-10-2888(2)RAD 24/10/07--------- £ SI 800@1=800 £ IC 719326/720126
2007-10-2888(2)RAD 24/10/07--------- £ SI 3500@1=3500 £ IC 715826/719326
2007-10-2888(2)RAD 24/10/07--------- £ SI 800@1=800 £ IC 715026/715826
2007-10-2888(2)RAD 24/10/07--------- £ SI 400@1=400 £ IC 714626/715026
2007-10-2888(2)RAD 24/10/07--------- £ SI 3300@1=3300 £ IC 711326/714626
2007-10-2888(2)RAD 24/10/07--------- £ SI 10800@1=10800 £ IC 700526/711326
2007-10-2888(2)RAD 24/10/07--------- £ SI 400@1=400 £ IC 700126/700526
2007-10-2888(2)RAD 24/10/07--------- £ SI 800@1=800 £ IC 699326/700126
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-16169£ IC 556826/501326 15/12/04 £ SR 55500@1=55500
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to EPYX 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 EPYX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-25 Satisfied LLOYDS TSB BANK PLC
SECURITY ACCESSION DEED 2009-06-03 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
DEBENTURE 2007-10-24 Satisfied BANK OF SCOTLAND PLC
DEPOSIT DEED 2004-03-15 Satisfied FIRMREPAIR LIMITED
RENT DEPOSIT DEED 2003-05-07 Satisfied COGENT ELLIOTT INVESTMENTS LIMITED
DEBENTURE 2003-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EPYX LIMITED registering or being granted any patents
Domain Names

EPYX LIMITED owns 3 domain names.

yourcar.co.uk   customerforum.co.uk   quotenet.co.uk  

Trademarks

Trademark applications by EPYX LIMITED

EPYX LIMITED is the Original Applicant for the trademark TyreServe ™ (UK00003101262) through the UKIPO on the 2015-03-26
Trademark classes: Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; compact discs, DVDs and other digital recording media; mechanisms for coin-operated apparatus; cash registers, calculating machines, data processing equipment, computers; computer software; fire-extinguishing apparatus. Vehicles; apparatus for locomotion by land, air or water; wheelchairs; motors and engines for land vehicles; vehicle body parts and transmissions. Advertising; business management; business administration; office functions; organisation, operation and supervision of loyalty and incentive schemes; advertising services provided via the Internet; production of television and radio advertisements; accountancy; auctioneering; conducting, arranging and organising trade fairs; opinion polling; data processing; provision of business information; retail services connected with the sale of tyres. Installation, maintenance and repair of computer hardware. Telecommunications portalservices; chat room services; portal services; e-mail services; providing user access to the Internet; radio and television broadcasting. Education; providing of training; entertainment; sporting and cultural activities. Scientific and technological services and research and design relating thereto; industrial analysis and research services; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; design services.
Income
Government Income

Government spend with EPYX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £1,250 COMPUTER SYSTEMS & SOFTWARE (D
SHEFFIELD CITY COUNCIL 2015-7 GBP £250 COMPUTER SYSTEMS & SOFTWARE (D
SHEFFIELD CITY COUNCIL 2015-6 GBP £750 COMPUTER SYSTEMS & SOFTWARE (D
SHEFFIELD CITY COUNCIL 2015-5 GBP £860 COMPUTER SYSTEMS & SOFTWARE (D
SHEFFIELD CITY COUNCIL 2015-4 GBP £250 COMPUTER SYSTEMS & SOFTWARE (D
SHEFFIELD CITY COUNCIL 2015-3 GBP £250 COMPUTER SYSTEMS & SOFTWARE (D
North Tyneside Council 2015-3 GBP £360 18.FEES
SHEFFIELD CITY COUNCIL 2015-1 GBP £1,110 COMPUTER SYSTEMS & SOFTWARE (D
SHEFFIELD CITY COUNCIL 2014-12 GBP £250 COMPUTER SYSTEMS & SOFTWARE (D
Wiltshire Council 2014-10 GBP £360 Vehicle Repairs & Maintenance
West Suffolk Council 2014-10 GBP £720 Vehicle Workshop
Sheffield City Council 2014-10 GBP £1,500
Hampshire County Council 2014-10 GBP £2,100 Hire of Equipment
Hampshire County Council 2014-8 GBP £2,400 Hire of Equipment
Sheffield City Council 2014-8 GBP £2,500
Leeds City Council 2014-6 GBP £360 Memberships
Sheffield City Council 2014-3 GBP £250
Sheffield City Council 2014-1 GBP £340
Sheffield City Council 2013-11 GBP £250
West Suffolk Councils 2013-10 GBP £680 Materials & supplies
Wiltshire Council 2013-7 GBP £340 Vehicle Repairs & Maintenance
London Borough of Redbridge 2012-2 GBP £325 Advertising Publicity and Promotions
Warwickshire County Council 2011-6 GBP £620 SUBSCRIPTIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EPYX 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 EPYX 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 EPYX 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.