Background WavePink WaveYellow Wave

EPIC LIVING LIMITED (03736690)

EPIC LIVING LIMITED (03736690) is an active UK company. incorporated on 19 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPIC LIVING LIMITED has been registered for 27 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
03736690
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELGHANAYAN, Michael Isaac Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC LIVING LIMITED

EPIC LIVING LIMITED is an active company incorporated on 19 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPIC LIVING LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03736690

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

EPIC (TROY) LIMITED
From: 11 October 1999To: 4 October 2017
HOLAW (545) LIMITED
From: 19 March 1999To: 11 October 1999
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park London N3 3LF
From: 19 March 1999To: 27 November 2024
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MOONSHINE, Annabelle Karen

Active
Floor, LondonW1S 3EP
Secretary
Appointed 19 Oct 2000

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 08 Jul 1999

LEWIS, Daniel Prithviraj

Resigned
63 The Avenue, LondonNW6 7NS
Secretary
Appointed 08 Jul 1999
Resigned 19 Oct 2000

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 19 Mar 1999
Resigned 08 Jul 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

ELGHANAYAN, David Sharam

Resigned
8 Kensington Palace Gardens, LondonW8 4QP
Born March 1975
Director
Appointed 08 Jul 1999
Resigned 13 Mar 2002

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 19 Mar 1999
Resigned 08 Jul 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

1

Gallery Court, LondonN3 2FG

Nature of Control

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

Filing History

79

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
4 April 2002
363aAnnual Return
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
287Change of Registered Office
Incorporation Company
19 March 1999
NEWINCIncorporation