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

EPIC IT LIMITED

Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, HERTFORDSHIRE, EN6 3JR,
Company Registration Number
05420197
Private Limited Company
Active

Company Overview

About Epic It Ltd
EPIC IT LIMITED was founded on 2005-04-09 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Epic It Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EPIC IT LIMITED
 
Legal Registered Office
Unit 11 Devonshire Business Centre
Cranborne Road
Potters Bar
HERTFORDSHIRE
EN6 3JR
Other companies in N14
 
Filing Information
Company Number 05420197
Company ID Number 05420197
Date formed 2005-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872988555  
Last Datalog update: 2024-05-08 16:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIC IT 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 EPIC IT LIMITED
The following companies were found which have the same name as EPIC IT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPIC IT CONSULTING SERVICES, LLC 14436 Avenue of the Rushes WInter Garden FL 34787 Inactive Company formed on the 2014-02-27
EPIC IT CONSULTING LTD 161 RYKNELD ROAD LITTLEOVER DERBY DE23 4AL Active Company formed on the 2021-07-30
EPIC IT GEORGIA LLC Georgia Unknown
EPIC IT GEORGIA LLC Georgia Unknown
EPIC IT GEORGIA LLC Georgia Unknown
EPIC IT GEORGIA LLC Georgia Unknown
EPIC IT GROUP LLC Active Company formed on the 2016-01-15
EPIC IT INC Georgia Unknown
EPIC IT INC Georgia Unknown
Epic It Inc Connecticut Unknown
EPIC IT INC Georgia Unknown
EPIC IT SERVICES, LLC 80 STATE STREET Queens ALBANY NY 12207 Active Company formed on the 2009-09-16
EPIC IT SERVICES UK LTD GRANGE PARK COTTAGE BRADFORD ROAD BINGLEY BD16 1NQ Active Company formed on the 2022-04-11
EPIC IT SOLUTIONS PRIVATE LIMITED 18/80 BLOCK-18 KALYAN PURI DELHI Delhi 110091 ACTIVE Company formed on the 2011-10-14
EPIC IT SOLUTIONS, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2015-04-09
EPIC IT SOLUTIONS, INC. 4409 GALLEGO CIR AUSTIN TX 78738 Active Company formed on the 2010-06-24
EPIC IT SOLUTIONS INCORPORATED New Jersey Unknown
EPIC IT SOFTWARE LTD THE TOLL HOUSE, 115 HIGH STREET SMETHWICK B66 1AA Active Company formed on the 2020-11-06
EPIC IT SOLUTIONS PTY LTD Active Company formed on the 2021-01-29
Epic IT Solutions Inc. 418 - 5 Saddlestone Way Calgary Alberta T3J 0S2 Active Company formed on the 2022-12-22

Company Officers of EPIC IT LIMITED

Current Directors
Officer Role Date Appointed
OLIVER MERRITT
Company Secretary 2005-04-09
CHRISTAKIS KOUMOUROU
Director 2007-08-14
OLIVER MERRITT
Director 2005-04-09
PANAYIOTIS STAVROU
Director 2007-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILKINS
Director 2007-08-14 2014-02-28
HILTON BARKUS
Director 2005-04-09 2009-03-25
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-04-09 2005-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTAKIS KOUMOUROU HOSTED WORLD LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
CHRISTAKIS KOUMOUROU OAKBANK ESTATES LIMITED Director 2010-05-11 CURRENT 2007-05-18 Active
CHRISTAKIS KOUMOUROU NETWORK HOSTING LIMITED Director 2007-04-19 CURRENT 2006-12-07 Active - Proposal to Strike off
OLIVER MERRITT SYSTEMATIC BUSINESS SOLUTIONS LIMITED Director 2014-02-28 CURRENT 1989-05-18 Active - Proposal to Strike off
PANAYIOTIS STAVROU AVRION NETWORKS LIMITED Director 2007-01-18 CURRENT 2007-01-16 Active
PANAYIOTIS STAVROU NAYLAND ROCK HOTELS LIMITED Director 1998-11-23 CURRENT 1998-11-23 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
2024-05-08CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-04-25CESSATION OF PANAYIOTIS STAVROU AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-19Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2023-04-19Memorandum articles filed
2023-04-12Statement of company's objects
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-10-10SH0101/08/19 STATEMENT OF CAPITAL GBP 5100
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Solar House 282 Chase Road Southgate London N14 6HA England
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM South Point House 321 Chase Road Southgate London N14 6JT
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS STAVROU
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTAKIS KOUMOUROU
2017-07-11PSC04Change of details for Mr. Christakis Koumourou as a person with significant control on 2017-04-02
2017-07-11CH01Director's details changed for Christakis Koumourou on 2017-04-02
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-03SH0111/01/16 STATEMENT OF CAPITAL GBP 5000
2016-03-03RES13DECLARED INTEREST 27/01/2016
2016-03-03RES09Resolution of authority to purchase a number of shares
2016-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-03SH0111/01/16 STATEMENT OF CAPITAL GBP 5000
2016-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2500
2015-08-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2500
2014-08-14AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINS
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0117/07/13 ANNUAL RETURN FULL LIST
2013-05-07AR0109/04/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0109/04/12 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0109/04/11 ANNUAL RETURN FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINS / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS STAVROU / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MERRITT / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS KOUMOUROU / 25/10/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVER MERRITT / 25/10/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AR0109/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MERRITT / 09/04/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR HILTON BARKUS
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER MERRITT / 01/01/2006
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-1588(2)RAD 14/08/07--------- £ SI 1500@1=1500 £ IC 1000/2500
2007-09-10RES04NC INC ALREADY ADJUSTED 14/08/07
2007-09-10123£ NC 1000/10000 14/08/07
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 23 FRESHFORD STREET LONDON SW18 3TG
2007-04-18363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 205 COMPASS HOUSE RIVERSIDE WEST LONDON SW18 1DQ
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-12225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-04-11363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-04-11288bSECRETARY RESIGNED
2005-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 EPIC IT 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 EPIC IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EPIC IT LIMITED

Intangible Assets
Patents
We have not found any records of EPIC IT LIMITED registering or being granted any patents
Domain Names

EPIC IT LIMITED owns 15 domain names.

allegrorecruitment.co.uk   brandfans.co.uk   discoveryourvoice.co.uk   epicit.co.uk   icecreamagency.co.uk   optimum-nutrition.co.uk   mercieca.co.uk   kidcisco.co.uk   thefever.co.uk   archway-direct.co.uk   archwaydirect.co.uk   britishdebate.co.uk   dwid.co.uk   e-moore.co.uk   betomorrow.co.uk  

Trademarks
We have not found any records of EPIC IT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EPIC IT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-01-16 GBP £1,500

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 EPIC IT 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 EPIC IT 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 EPIC IT 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.