Epictetus Consulting Ltd

General information

Name:

Epictetus Consulting Limited

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 07392999

Incorporation date: 2010-09-30

Dissolution date: 2021-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Epictetus Consulting was started on 2010/09/30 as a private limited company. The company head office was registered in Leeds on Fourth Floor Toronto Square, Toronto Street. The address post code is LS1 2HJ. The official registration number for Epictetus Consulting Ltd was 07392999. Epictetus Consulting Ltd had been in business for 11 years until 2021/10/30.

This specific limited company was directed by 1 director: Michael R., who was appointed on 2010/09/30.

Michael R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 30 September 2010

Latest update: 4 March 2024

People with significant control

Michael R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 May 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 Dean Court Charterhouse Road, Godalming

Post code:

GU7 2AF

HQ address,
2014

Address:

7 Dean Court Charterhouse Road, Godalming

Post code:

GU7 2AF

HQ address,
2015

Address:

7 Dean Court Charterhouse Road, Godalming

Post code:

GU7 2AF

HQ address,
2016

Address:

97 Pacific Close Southampton

Post code:

SO14 3TY

Accountant/Auditor,
2015 - 2014

Name:

Ship Shape Accounting Limited

Address:

12 London Mews

Post code:

W2 1HY

City / Town:

Paddington

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode