Company NameEpsys Computer Consultants Limited
DirectorsPaul David Marsden and Simon Paul Beresford
Company StatusActive
Company Number04822596
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul David Marsden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address69 Fairview
Carleton
Pontefract
West Yorkshire
WF8 3NU
Secretary NameSusan Caroline Marsden
NationalityBritish
StatusCurrent
Appointed17 July 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address69 Fairview
Carleton
Pontefract
West Yorkshire
WF8 3NU
Director NameMr Simon Paul Beresford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(20 years, 8 months after company formation)
Appointment Duration1 month
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address32 Coleridge Crescent
Wrenthorpe
Wakefield
WF2 0LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteepsys-consultants.co.uk
Email address[email protected]
Telephone07 879070358
Telephone regionMobile

Location

Registered Address69 Fairview
Carleton
Pontefract
West Yorkshire
WF8 3NU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract South
Built Up AreaPontefract

Shareholders

1 at £1Paul David Marsden
100.00%
Ordinary

Financials

Year2014
Net Worth£8,684
Cash£29,356
Current Liabilities£43,894

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
14 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
14 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Paul David Marsden on 6 July 2010 (2 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Paul David Marsden on 6 July 2010 (2 pages)
22 September 2010Director's details changed for Paul David Marsden on 6 July 2010 (2 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 August 2009Return made up to 06/07/09; full list of members (3 pages)
14 August 2009Return made up to 06/07/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
29 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 August 2007Return made up to 06/07/07; full list of members (2 pages)
23 August 2007Return made up to 06/07/07; full list of members (2 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
9 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
8 July 2005Return made up to 06/07/05; full list of members (2 pages)
8 July 2005Return made up to 06/07/05; full list of members (2 pages)
24 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
24 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
29 July 2004Return made up to 06/07/04; full list of members (6 pages)
29 July 2004Return made up to 06/07/04; full list of members (6 pages)
2 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
2 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 July 2003Registered office changed on 27/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
17 July 2003Company name changed wingline LIMITED\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed wingline LIMITED\certificate issued on 17/07/03 (2 pages)
6 July 2003Incorporation (7 pages)
6 July 2003Incorporation (7 pages)