General information

Name:

Epigenetics Limited

Office Address:

57 London Road HP11 1BS High Wycombe

Number: 07482655

Incorporation date: 2011-01-05

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Epigenetics Ltd can be contacted at High Wycombe at 57 London Road. You can find the company by referencing its postal code - HP11 1BS. The company has been in business on the English market for thirteen years. The company is registered under the number 07482655 and their official status is active. This company now known as Epigenetics Ltd, was earlier known under the name of The Pure Solution (int'l). The change has occurred in 2011/06/20. The enterprise's registered with SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Epigenetics Limited reported its account information for the period up to Tue, 31st Jan 2023. Its latest confirmation statement was released on Tue, 5th Sep 2023.

Having three recruitment offers since 2016/03/17, the corporation has been active on the job market. On 2016/06/27, it started seeking candidates for a Production Assistant position in Pewsey, and on 2016/03/17, for the vacant position of a Administrator/Supervisor in Pewsey. As of yet, they have sought employees for the Purchasing Adminstrator posts.

According to the data we have, the following limited company was created in 2011/01/05 and has so far been supervised by five directors, and out of them two (Gillian F. and Christopher A.) are still listed as current directors.

  • Previous company's names
  • Epigenetics Ltd 2011-06-20
  • The Pure Solution (int'l) Ltd 2011-01-05

Financial data based on annual reports

Company staff

Gillian F.

Role: Director

Appointed: 12 October 2011

Latest update: 19 December 2023

Christopher A.

Role: Director

Appointed: 20 April 2011

Latest update: 19 December 2023

People with significant control

Executives who have control over the firm are as follows: Christopher A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gillian F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gillian F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert K.
Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 10 July 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10 July 2015
Annual Accounts 26 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Jobs and Vacancies at Epigenetics Limited

Production Assistant in Pewsey, posted on Monday 27th June 2016
Region / City Pewsey
Salary From £7.00 to £8.00 per hour
Job type permanent
Expiration date Tuesday 9th August 2016
 
Purchasing Adminstrator in Manningford Bohune, posted on Monday 23rd May 2016
Region / City Manningford Bohune
Salary From £21500.00 to £23500.00 per year
Job type permanent
Expiration date Tuesday 5th July 2016
 
Administrator/Supervisor in Pewsey, posted on Thursday 17th March 2016
Region / City Pewsey
Salary £22000.00 per year
Job type permanent
Expiration date Friday 29th April 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On Tuesday 5th December 2023 director's details were changed (CH01)
filed on: 5th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

30 Gay Street

Post code:

BA1 2PA

City / Town:

Bath

HQ address,
2016

Address:

30 Gay Street

Post code:

BA1 2PA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode