Background WavePink WaveYellow Wave

EPASSI UK LIMITED (03997432)

EPASSI UK LIMITED (03997432) is an active UK company. incorporated on 19 May 2000. with registered office in Haywards Heath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EPASSI UK LIMITED has been registered for 25 years. Current directors include DUZANSKAJA, Regina, RUSSELL, Matthew James, VIVO, Emma and 1 others.

Company Number
03997432
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
Rockwood House, Haywards Heath, RH16 3TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUZANSKAJA, Regina, RUSSELL, Matthew James, VIVO, Emma, WEI YIN, Alexander
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPASSI UK LIMITED

EPASSI UK LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Haywards Heath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EPASSI UK LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

03997432

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

INCORPORE LIMITED
From: 19 May 2000To: 23 November 2023
Contact
Address

Rockwood House 9-17 Perrymount Road Haywards Heath, RH16 3TW,

Previous Addresses

14 Mill Road Burgess Hill RH15 8DR England
From: 10 April 2022To: 9 August 2024
40 Folders Lane Burgess Hill West Sussex RH15 0DR
From: 8 February 2010To: 10 April 2022
, 40 Folders Lane, Burgess Hill, West Sussex, RH15 0DR, United Kingdom
From: 20 October 2009To: 8 February 2010
, 14 Mill Road, Burgess Hill, West Sussex, RH15 8DR, United Kingdom
From: 19 May 2000To: 20 October 2009
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Funding Round
Mar 10
Director Joined
Jan 17
Loan Secured
Aug 20
Director Left
May 21
Capital Update
Jun 21
Loan Cleared
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Feb 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DUZANSKAJA, Regina

Active
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born August 1982
Director
Appointed 30 Oct 2023

RUSSELL, Matthew James

Active
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born January 1975
Director
Appointed 07 Jul 2025

VIVO, Emma

Active
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born October 1977
Director
Appointed 30 Oct 2023

WEI YIN, Alexander

Active
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born August 1984
Director
Appointed 30 Oct 2023

RANKIN, Glenn Miles

Resigned
Mill Road, Burgess HillRH15 8DR
Secretary
Appointed 25 May 2021
Resigned 01 Apr 2023

RANKIN, William George

Resigned
Saxon Road, SteyningBN44 3FP
Secretary
Appointed 19 May 2000
Resigned 25 May 2021

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 19 May 2000
Resigned 19 May 2000

HOARE, Steve

Resigned
156 Merton Road, LondonSW18 5SP
Born March 1973
Director
Appointed 19 May 2000
Resigned 20 Jul 2001

RANKIN, Glenn Miles

Resigned
Mill Road, Burgess HillRH15 8DR
Born July 1973
Director
Appointed 19 May 2000
Resigned 27 May 2021

RANTALA, Yrjö Esa Pekka

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born January 1966
Director
Appointed 01 Apr 2023
Resigned 27 Feb 2026

SHILLAKER, Adrian James Kingaby

Resigned
9-17 Perrymount Road, Haywards HeathRH16 3TW
Born October 1971
Director
Appointed 30 Oct 2023
Resigned 30 Jun 2025

SHILLAKER, Adrian Paul

Resigned
40 Folders Lane, Burgess HillRH15 0DR
Born November 1944
Director
Appointed 01 Feb 2006
Resigned 01 Mar 2009

SHILLAKER, Adrian James

Resigned
Mill Road, Burgess HillRH15 8DR
Born October 1971
Director
Appointed 14 Aug 2001
Resigned 01 Apr 2023

VIVO, Emma

Resigned
Folders Lane, Burgess HillRH15 0DR
Born October 1977
Director
Appointed 01 Dec 2016
Resigned 01 Apr 2023

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 19 May 2000
Resigned 19 May 2000

Persons with significant control

3

1 Active
2 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2024

Mr Glenn Miles Rankin

Ceased
Mill Road, Burgess HillRH15 8DR
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Ceased 01 Apr 2023

Mr Adrian James Kingaby Shillaker

Ceased
Mill Road, Burgess HillRH15 8DR
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
18 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
13 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 June 2021
SH10Notice of Particulars of Variation
Legacy
3 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 June 2021
SH19Statement of Capital
Legacy
3 June 2021
CAP-SSCAP-SS
Resolution
3 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
27 June 2019
AAMDAAMD
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
23 April 2010
MG02MG02
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Legacy
25 March 2010
MG02MG02
Legacy
25 March 2010
MG02MG02
Legacy
25 March 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
30 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
20 October 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
287Change of Registered Office
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
287Change of Registered Office
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
88(2)R88(2)R
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
24 September 2002
287Change of Registered Office
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
88(2)R88(2)R
Legacy
6 March 2001
287Change of Registered Office
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation