Background WavePink WaveYellow Wave

EPICWORK LIMITED (02375671)

EPICWORK LIMITED (02375671) is an active UK company. incorporated on 25 April 1989. with registered office in Teignmouth. The company operates in the Construction sector, engaged in development of building projects. EPICWORK LIMITED has been registered for 36 years. Current directors include BREEN, Mark Robin, BREEN, Richard Christopher.

Company Number
02375671
Status
active
Type
ltd
Incorporated
25 April 1989
Age
36 years
Address
44 Drake Avenue, Teignmouth, TQ14 9NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREEN, Mark Robin, BREEN, Richard Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPICWORK LIMITED

EPICWORK LIMITED is an active company incorporated on 25 April 1989 with the registered office located in Teignmouth. The company operates in the Construction sector, specifically engaged in development of building projects. EPICWORK LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02375671

LTD Company

Age

36 Years

Incorporated 25 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

44 Drake Avenue Teignmouth, TQ14 9NA,

Previous Addresses

71 High Street Honiton Devon EX14 1PW England
From: 28 February 2019To: 20 July 2023
4 Market Street Crediton Devon EX17 2AD
From: 25 April 1989To: 28 February 2019
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Apr 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BREEN, Richard Christopher

Active
60 Webbs Road, LondonSW11 6SE
Secretary
Appointed 28 Mar 1996

BREEN, Mark Robin

Active
60 Webbs Road, LondonSW11 6SE
Born December 1958
Director
Appointed 28 Mar 1996

BREEN, Richard Christopher

Active
60 Webbs Road, LondonSW11 6SE
Born May 1957
Director
Appointed 28 Mar 1996

WALTERS, Nicholas John

Resigned
5 Winsham Grove, LondonSW11
Secretary
Appointed N/A
Resigned 29 Mar 1996

BISHOP, Christopher David

Resigned
Lovegroves Farm, OxfordOX14 4QQ
Born August 1959
Director
Appointed N/A
Resigned 29 Mar 1996

WALTERS, Nicholas John

Resigned
5 Winsham Grove, LondonSW11
Born February 1958
Director
Appointed N/A
Resigned 29 Mar 1996

Persons with significant control

1

Mr Mark Robin Breen

Active
Honeywell Road, LondonSW11 6EG
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 April 1999
AAMDAAMD
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
3 July 1990
88(2)Return of Allotment of Shares
Resolution
7 July 1989
RESOLUTIONSResolutions
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
23 June 1989
287Change of Registered Office
Incorporation Company
25 April 1989
NEWINCIncorporation