EPOQ LEGAL LTD
Overview
| Company Name | EPOQ LEGAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03707955 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EPOQ LEGAL LTD?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is EPOQ LEGAL LTD located?
| Registered Office Address | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EPOQ LEGAL LTD?
| Company Name | From | Until |
|---|---|---|
| EPOQ SERVICES LTD | Nov 11, 2003 | Nov 11, 2003 |
| EPOCH SOFTWARE DEVELOPMENT LIMITED | Jul 15, 1999 | Jul 15, 1999 |
| EPOCH SOFTWARE DEVELOPMENTS LIMITED | Jul 05, 1999 | Jul 05, 1999 |
| LEDBOND LIMITED | Feb 04, 1999 | Feb 04, 1999 |
What are the latest accounts for EPOQ LEGAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EPOQ LEGAL LTD?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for EPOQ LEGAL LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mr Hillel Charles Horwitz on Jun 03, 2023 | 1 pages | CH03 | ||||||
Appointment of Mr Michael Symons as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||
Registration of charge 037079550003, created on Jan 25, 2021 | 15 pages | MR01 | ||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Mandip Sanghera on Jan 19, 2021 | 2 pages | CH01 | ||||||
Second filing for the appointment of Mandip Sanghera as a director | 6 pages | RP04AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||
Appointment of Mrs Mandip Sanghera as a director on Nov 02, 2015 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||
Director's details changed for Mr Grahame Keith Cohen on Jun 05, 2017 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||
Change of details for Mr Richard Colin Cohen as a person with significant control on Oct 01, 2018 | 2 pages | PSC04 | ||||||
Change of details for Mr Richard Colin Cohen as a person with significant control on Oct 01, 2018 | 2 pages | PSC04 | ||||||
Notification of Grahame Keith Cohen as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||
Who are the officers of EPOQ LEGAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORWITZ, Hillel Charles | Secretary | Foscote Road NW4 3SD London 32 England | British | 76989890001 | ||||||
| COHEN, Grahame Keith | Director | Sunny Gardens Road NW4 1SG London 151 England | England | British | 147782900004 | |||||
| COHEN, Richard Colin | Director | The Green Letchmore Heath WD25 8ES Watford The Old Stables | United Kingdom | British | 62712120003 | |||||
| HORWITZ, Hillel Charles | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire England | England | British | 76989890001 | |||||
| SANGHERA, Mandip | Director | Wheatfield Way LE10 1YG Hinckley Unit 1 Salisbury House, Wheatfield Way, Hinckley, England | England | British | 267307000001 | |||||
| SYMONS, Michael | Director | Upper Bristol Road BA1 3AU Bath Kelso Place England | England | British | 116413090001 | |||||
| ALLAN, Richard Friend | Secretary | 2 Hollands Farm Cottages Hedsor Road SL8 5EF Bourne End Buckinghamshire | British | 85872170001 | ||||||
| COHEN, Richard Colin | Secretary | 55 Deacons Hill Road WD6 3HZ Elstree Hertfordshire | British | 62712120002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| EVANGELOU, Evangelos | Director | 13 Greystoke Gardens EN2 7NU Oakwood Middlesex | British | 62786560001 | ||||||
| FRIEDMAN, Gabriel | Director | 60 Dunstan Road NW11 8AD London | British | 71300640001 | ||||||
| FRIEDMAN, Gabriel | Director | 60 Dunstan Road NW11 8AD London | British | 45371780001 | ||||||
| MCCORMACK, Matthew William Bruce | Director | 1 Rye Court Brent Terrace NW2 1AF London | Irish | 55634100001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of EPOQ LEGAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Grahame Keith Cohen | Apr 06, 2016 | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Colin Cohen | Apr 06, 2016 | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0