Company NameEpsicon Ventures Limited
DirectorAdam Yousuf Maumoniat
Company StatusActive
Company Number03518487
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adam Yousuf Maumoniat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address984a Scott Hall Road
Leeds
LS17 6HH
Secretary NameMrs Firoza Maumoniat
StatusCurrent
Appointed31 December 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address21 Hyde Park Road
Leeds
LS6 1PY
Director NameMohammed Ali Maumoniat
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address984a Scott Hall Road
Leeds
West Yorkshire
LS17 6HH
Director NameVilayat Maumoniat
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address948a Scott Hall Road
Leeds
West Yorkshire
LS17 6HL
Secretary NameMr Anver Patel
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Secretary NameVilayat Maumoniat
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address948a Scott Hall Road
Leeds
West Yorkshire
LS17 6HL
Director NameIlyas Yusuf Maumoniat
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address984a Scott Hall Road
Leeds
LS17 6HH
Director NameRafi Ahmed Maumoniat
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address984a Scott Hall Road
Leeds
West Yorkshire
LS17 6HH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone0113 2891199
Telephone regionLeeds

Location

Registered Address21 Hyde Park Road
Leeds
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Adam Yousuf Maumoniat
100.00%
Ordinary

Financials

Year2014
Net Worth£351,970
Current Liabilities£499,027

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

14 November 2008Delivered on: 18 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2002Delivered on: 4 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
13 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 March 2018Notification of Adam Maumoniat as a person with significant control on 1 November 2017 (2 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 March 2018Secretary's details changed for Mrs Firzora Maumoniat on 1 November 2017 (1 page)
11 August 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
19 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Termination of appointment of Ilyas Yusuf Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Registered office address changed from 39 Canal Road Leeds LS12 2LX to 21 Hyde Park Road Leeds LS6 1PY on 10 July 2015 (1 page)
10 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Termination of appointment of Mohammed Ali Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Appointment of Mrs Firzora Maumoniat as a secretary on 31 December 2014 (2 pages)
10 July 2015Termination of appointment of Ilyas Yusuf Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Termination of appointment of Rafi Ahmed Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Termination of appointment of Vilayat Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Termination of appointment of Vilayat Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Termination of appointment of Rafi Ahmed Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Termination of appointment of Vilayat Maumoniat as a secretary on 31 December 2014 (1 page)
10 July 2015Termination of appointment of Vilayat Maumoniat as a secretary on 31 December 2014 (1 page)
10 July 2015Termination of appointment of Mohammed Ali Maumoniat as a director on 31 December 2014 (1 page)
10 July 2015Registered office address changed from 39 Canal Road Leeds LS12 2LX to 21 Hyde Park Road Leeds LS6 1PY on 10 July 2015 (1 page)
10 July 2015Appointment of Mrs Firzora Maumoniat as a secretary on 31 December 2014 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(8 pages)
27 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(8 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 28 June 2011 (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Director's details changed for Rafi Ahmed Maumoniat on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Vilayat Maumoniat on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Rafi Ahmed Maumoniat on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Vilayat Maumoniat on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Vilayat Maumoniat on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Rafi Ahmed Maumoniat on 1 January 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Director's change of particulars / adam maumoniat / 30/05/2008 (1 page)
14 July 2009Return made up to 27/02/09; full list of members (4 pages)
14 July 2009Director's change of particulars / adam maumoniat / 30/05/2008 (1 page)
14 July 2009Return made up to 27/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2008Director appointed ilyas yousuf maumoniat (2 pages)
17 October 2008Director appointed rafi ahmed maumoniat (2 pages)
17 October 2008Director appointed rafi ahmed maumoniat (2 pages)
17 October 2008Director appointed ilyas yousuf maumoniat (2 pages)
30 May 2008Return made up to 27/02/08; full list of members (4 pages)
30 May 2008Return made up to 27/02/08; full list of members (4 pages)
29 May 2008Director's change of particulars / adam maumoniat / 01/01/2008 (1 page)
29 May 2008Director's change of particulars / adam maumoniat / 01/01/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 27/02/07; full list of members (2 pages)
12 June 2007Return made up to 27/02/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Return made up to 27/02/06; full list of members (2 pages)
9 June 2006Return made up to 27/02/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
14 March 2005Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 27/02/04; full list of members (7 pages)
1 June 2004Return made up to 27/02/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 31 March 2003 (4 pages)
27 April 2004Accounts for a small company made up to 31 March 2003 (4 pages)
21 April 2004Return made up to 27/02/03; full list of members; amend (7 pages)
21 April 2004Return made up to 27/02/03; full list of members; amend (7 pages)
3 April 2003Return made up to 27/02/03; full list of members (7 pages)
3 April 2003Return made up to 27/02/03; full list of members (7 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 March 2002Return made up to 27/02/02; full list of members (7 pages)
21 March 2002Return made up to 27/02/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
22 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 March 2000Return made up to 27/02/00; full list of members (7 pages)
6 March 2000Return made up to 27/02/00; full list of members (7 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
1 December 1999Return made up to 27/02/99; full list of members (7 pages)
1 December 1999Return made up to 27/02/99; full list of members (7 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
15 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 November 1998Registered office changed on 05/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
5 November 1998Director resigned (1 page)
27 February 1998Incorporation (10 pages)
27 February 1998Incorporation (10 pages)