EPI GENESYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEPI GENESYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06388971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EPI GENESYS LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is EPI GENESYS LIMITED located?

    Registered Office Address
    Regent Court
    211 Portobello
    S1 4DP Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EPI GENESYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for EPI GENESYS LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for EPI GENESYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Christopher Edward Murray on Oct 03, 2025

    2 pagesCH01

    Director's details changed for Professor Peter Marsh on Oct 03, 2025

    2 pagesCH01

    Director's details changed for Professor William Michael Lloyd Holcombe on Oct 03, 2025

    2 pagesCH01

    Registered office address changed from Cathedral Court 1 Vicar Lane Sheffield S1 2LT England to Regent Court 211 Portobello Sheffield S1 4DP on Sep 04, 2025

    1 pagesAD01

    Termination of appointment of Paul Antony Webster as a secretary on Jan 31, 2025

    1 pagesTM02

    Accounts for a small company made up to Jul 31, 2024

    14 pagesAA

    Appointment of Harriet Sophie Holman as a director on Oct 24, 2024

    2 pagesAP01

    Director's details changed for Christopher Edward Murray on Oct 22, 2024

    2 pagesCH01

    Director's details changed for Professor Peter Marsh on Oct 22, 2024

    2 pagesCH01

    Director's details changed for Professor William Michael Lloyd Holcombe on Oct 22, 2024

    2 pagesCH01

    Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Cathedral Court 1 Vicar Lane Sheffield S1 2LT on Oct 17, 2024

    1 pagesAD01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2023

    15 pagesAA

    Appointment of Paul Antony Webster as a secretary on Jul 01, 2024

    2 pagesAP03

    Termination of appointment of Paul Antony Webster as a secretary on Jul 01, 2024

    1 pagesTM02

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2022

    15 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2021

    15 pagesAA

    Termination of appointment of David John Catton as a director on Mar 26, 2022

    1 pagesTM01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    13 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    15 pagesAA

    Who are the officers of EPI GENESYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Guy Jason, Professor
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    Director
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    EnglandBritish195504810001
    HOLCOMBE, William Michael Lloyd, Professor
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    Director
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    EnglandBritish126093080001
    HOLMAN, Harriet Sophie
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    Director
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    EnglandBritish328609570001
    MARSH, Peter, Professor
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    Director
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    EnglandBritish32447300001
    MURRAY, Christopher Edward
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    Director
    211 Portobello
    S1 4DP Sheffield
    Regent Court
    England
    EnglandBritish138383790001
    BIRTLES, Richard Mark
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    Secretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British11874580003
    WEBSTER, Paul Antony
    1 Vicar Lane
    S1 2LT Sheffield
    Cathedral Court
    England
    Secretary
    1 Vicar Lane
    S1 2LT Sheffield
    Cathedral Court
    England
    324810110001
    WEBSTER, Paul Antony
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Secretary
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    153157920001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    BROWN, Michael Stephen
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    EnglandBritish211168000001
    CATTON, David John, Mr.
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    EnglandBritish61207660003
    GHEORGE, Marian, Dr
    Leavygreave Road
    S3 7RD Sheffield
    40
    United Kingdom
    Director
    Leavygreave Road
    S3 7RD Sheffield
    40
    United Kingdom
    United KingdomRomanian148292760001
    NETTLESHIP, Anthony George
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    Director
    217 Portobello
    S1 4DP Sheffield
    The Innovation Centre
    England
    United KingdomBritish168619490001
    OLIVER, Stephen Richard
    The Hall Sand Street
    Soham
    CB7 5AA Ely
    Cambridgeshire
    Director
    The Hall Sand Street
    Soham
    CB7 5AA Ely
    Cambridgeshire
    United KingdomBritish50949380002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    What are the latest statements on persons with significant control for EPI GENESYS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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