Company NameEPAQ Systems Limited
Company StatusActive
Company Number05998217
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Radley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(3 months after company formation)
Appointment Duration17 years, 2 months
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressThe Griffs Riggs Low Road
Sheffield
S6 6GB
Director NameDr Iain Michael Goodhart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(5 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSum Studios Hartley Street
Sheffield
S2 3AQ
Director NamePaula Sandra Bailey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSum Studios Hartley Street
Sheffield
S2 3AQ
Director NameDr Lyndon Fairbanks Judd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleIntellectual Property
Correspondence Address2 Ash Grove
Northallerton
North Yorkshire
DL6 1RQ
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameDr Anthony John Bennett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rochester Drive
Sheffield
S10 4JN
Director NameChristopher Charles Linacre
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleDirector And Foundation Trust
Country of ResidenceEngland
Correspondence Address45 Den Bank Crescent
Sheffield
South Yorkshire
S10 5PB
Secretary NameGary Nigel Robinson
NationalityBritish
StatusResigned
Appointed17 August 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address7 Long Meadowgate
Garforth
Leeds
West Yorkshire
LS25 2BX
Director NameMs Kirsten Amanda Major
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Teaching Hospitals Northern General Hosp
Clock Tower, Herries Road
Sheffield
South Yorkshire
S5 7AU
Secretary NameKatrina Pigott
NationalityBritish
StatusResigned
Appointed20 December 2012(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2022)
RoleCompany Director
Correspondence Address4 The Orchard House
Hathersage Hall Business Centre
Hathersage
Derbyshire
S32 1BB
Director NameMr Lisa Caroline Walton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAnaesthetic Dept, E Floor Huntsmans Building North
Herries Road
Sheffield
S5 7AU
Director NameMPX Developments Limited (Corporation)
StatusResigned
Appointed03 November 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2012)
Correspondence Address4100 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB

Contact

Websiteepaq.co.uk
Telephone0114 2700800
Telephone regionSheffield

Location

Registered AddressSum Studios
Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

6 at £1Iain Goodhart
5.13%
Ordinary
51 at £1Sheffield Teaching Hospitals Nhs Foundation Trust
43.59%
Ordinary
5 at £1Medipex LTD
4.27%
Ordinary
40 at £1Stephen Christopher Radley
34.19%
Ordinary
15 at £1Illuminaries LTD
12.82%
Ordinary

Financials

Year2014
Net Worth£10,816
Cash£37,803
Current Liabilities£45,935

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

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

Filing History

1 February 2021Appointment of Paula Sandra Bailey as a director on 18 January 2021 (2 pages)
1 February 2021Termination of appointment of Lisa Caroline Walton as a director on 18 January 2021 (1 page)
11 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Registered office address changed from 4 Orchard House Hathersage Hall Business Centre Hathersage Hope Valley Derbyshire S32 1BB to Sum Studios Hartley Street Sheffield S2 3AQ on 30 April 2019 (1 page)
7 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 April 2018Notification of Sheffield Teaching Hospitals Nhs Foundation Trust as a person with significant control on 1 March 2018 (1 page)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Notification of Stephen Radley as a person with significant control on 1 March 2018 (2 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 May 2017Termination of appointment of Anthony John Bennett as a director on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Anthony John Bennett as a director on 10 May 2017 (1 page)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2015Appointment of Mr Lisa Caroline Walton as a director on 30 November 2015 (2 pages)
21 December 2015Appointment of Mr Lisa Caroline Walton as a director on 30 November 2015 (2 pages)
21 December 2015Termination of appointment of Kirsten Amanda Major as a director on 30 November 2015 (1 page)
21 December 2015Termination of appointment of Kirsten Amanda Major as a director on 30 November 2015 (1 page)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 117
(8 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 117
(8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 117
(8 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 117
(8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 117
(8 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 117
(8 pages)
20 November 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 117
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 117
(4 pages)
7 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Termination of appointment of Gary Robinson as a secretary (2 pages)
4 January 2013Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 4 January 2013 (2 pages)
4 January 2013Appointment of Katrina Pigott as a secretary (3 pages)
4 January 2013Appointment of Katrina Pigott as a secretary (3 pages)
4 January 2013Termination of appointment of Gary Robinson as a secretary (2 pages)
4 January 2013Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 4 January 2013 (2 pages)
4 May 2012Termination of appointment of Mpx Developments Limited as a director (1 page)
4 May 2012Termination of appointment of Mpx Developments Limited as a director (1 page)
8 March 2012Appointment of Dr Iain Michael Goodhart as a director (3 pages)
8 March 2012Appointment of Dr Iain Michael Goodhart as a director (3 pages)
18 January 2012Memorandum and Articles of Association (15 pages)
18 January 2012Memorandum and Articles of Association (15 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kirsten Major was registered on 16/11/2011.
(5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kirsten Major was registered on 16/11/2011.
(5 pages)
19 August 2011Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages)
19 August 2011Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages)
16 August 2011Appointment of Ms Kirsten Amanda Major as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 16/08/11.
(3 pages)
16 August 2011Appointment of Ms Kirsten Amanda Major as a director
  • ANNOTATION A second filed AP01 for Kirsten Major was registered on 16/11/2011.
(2 pages)
16 August 2011Appointment of Ms Kirsten Amanda Major as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 16/08/11.
(3 pages)
16 August 2011Appointment of Ms Kirsten Amanda Major as a director
  • ANNOTATION A second filed AP01 for Kirsten Major was registered on 16/11/2011.
(2 pages)
10 August 2011Director's details changed for Stephen Christopher Radley on 10 August 2011 (3 pages)
10 August 2011Director's details changed for Stephen Christopher Radley on 10 August 2011 (3 pages)
10 August 2011Director's details changed for Dr Anthony John Bennett on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Dr Anthony John Bennett on 10 August 2011 (2 pages)
27 May 2011Termination of appointment of Christopher Linacre as a director (1 page)
27 May 2011Termination of appointment of Christopher Linacre as a director (1 page)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 August 2010Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 27 August 2010 (2 pages)
27 August 2010Termination of appointment of Malcolm Smith as a secretary (2 pages)
27 August 2010Appointment of Gary Nigel Robinson as a secretary (3 pages)
27 August 2010Appointment of Gary Nigel Robinson as a secretary (3 pages)
27 August 2010Termination of appointment of Malcolm Smith as a secretary (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Director's details changed for Christopher Charles Linacre on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Christopher Radley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Anthony John Bennett on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mpx Developments Limited on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Christopher Radley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mpx Developments Limited on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Dr Anthony John Bennett on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Christopher Charles Linacre on 17 November 2009 (2 pages)
1 December 2008Return made up to 14/11/08; full list of members (5 pages)
1 December 2008Return made up to 14/11/08; full list of members (5 pages)
12 November 2008Director appointed mpx developments LIMITED (2 pages)
12 November 2008Director appointed mpx developments LIMITED (2 pages)
7 November 2008Appointment terminated director lyndon judd (1 page)
7 November 2008Appointment terminated director lyndon judd (1 page)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 June 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
5 June 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
19 April 2008Ad 28/03/08\gbp si 11@1=11\gbp ic 111/122\ (2 pages)
19 April 2008Ad 28/03/08\gbp si 11@1=11\gbp ic 111/122\ (2 pages)
17 April 2008Ad 01/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
17 April 2008Ad 01/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
20 November 2007Ad 07/06/07--------- £ si 4@1 (2 pages)
20 November 2007Ad 10/11/06--------- £ si 1@1 (2 pages)
20 November 2007Ad 07/06/07--------- £ si 95@1 (2 pages)
20 November 2007Ad 07/06/07--------- £ si 4@1 (2 pages)
20 November 2007Ad 10/11/06--------- £ si 1@1 (2 pages)
20 November 2007Ad 07/06/07--------- £ si 95@1 (2 pages)
16 November 2007Return made up to 14/11/07; full list of members (3 pages)
16 November 2007Return made up to 14/11/07; full list of members (3 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
14 November 2006Incorporation (13 pages)
14 November 2006Incorporation (13 pages)