Background WavePink WaveYellow Wave

EPYX LIMITED (04087715)

EPYX LIMITED (04087715) is an active UK company. incorporated on 11 October 2000. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EPYX LIMITED has been registered for 25 years. Current directors include CAMERON, Dawn Louise, VARADPANDE, Aditya.

Company Number
04087715
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
Heath Farm Hampton Lane, Coventry, CV7 7LL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMERON, Dawn Louise, VARADPANDE, Aditya
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPYX LIMITED

EPYX LIMITED is an active company incorporated on 11 October 2000 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EPYX LIMITED was registered 25 years ago.(SIC: 62012, 62090)

Status

active

Active since 25 years ago

Company No

04087715

LTD Company

Age

25 Years

Incorporated 11 October 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 3 October 2025 (6 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Heath Farm Hampton Lane Meriden Coventry, CV7 7LL,

Timeline

22 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Oct 13
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CAMERON, Dawn Louise

Active
Vincent Square, LondonSW1P 2NU
Born October 1966
Director
Appointed 06 May 2022

VARADPANDE, Aditya

Active
Vincent Square, LondonSW1P 2NU
Born January 1977
Director
Appointed 26 Aug 2022

CRAWFORD, Peter Alan

Resigned
Hampton Lane, CoventryCV7 7LL
Secretary
Appointed 05 May 2006
Resigned 11 Oct 2013

KING, Nicola Jane

Resigned
57 Cotton Lane, BirminghamB13 9SE
Secretary
Appointed 11 Oct 2000
Resigned 02 Nov 2000

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Secretary
Appointed 11 Oct 2013
Resigned 31 May 2018

SNOWDEN, Jeremy Fredrick

Resigned
Highcroft, Shipston On StourCV36 4JF
Secretary
Appointed 02 Nov 2000
Resigned 05 May 2006

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 11 Oct 2013
Resigned 28 Jul 2017

CONNELL, Gregson Lee

Resigned
Hampton Lane, CoventryCV7 7LL
Born July 1963
Director
Appointed 01 Dec 2000
Resigned 11 Oct 2013

CRAWFORD, Peter Alan

Resigned
Hampton Lane, CoventryCV7 7LL
Born December 1959
Director
Appointed 01 Jan 2006
Resigned 11 Oct 2013

DALE, Geoffrey

Resigned
Kimberley, SolihullB94 5ED
Born August 1946
Director
Appointed 02 Nov 2000
Resigned 24 Oct 2007

DEY, Eric Richard

Resigned
Engineering Drive, Norcross30092
Born May 1959
Director
Appointed 11 Oct 2013
Resigned 01 Sept 2020

FREUND, Charles Richard

Resigned
Vincent Square, LondonSW1P 2NU
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 02 Oct 2022

GASKELL, Kevin Derek

Resigned
North Sydmonton Farm, NewburyRG20 4UL
Born November 1958
Director
Appointed 02 Nov 2000
Resigned 24 Oct 2007

KING, Alan

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1976
Director
Appointed 28 Jul 2017
Resigned 16 Aug 2022

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 11 Feb 2019
Resigned 31 Dec 2020

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Born February 1960
Director
Appointed 11 Oct 2013
Resigned 30 May 2018

O'HARA, Gareth Thomas

Resigned
3 Norton Gate, Kings NortonB38 8DQ
Born December 1965
Director
Appointed 11 Oct 2000
Resigned 02 Nov 2000

PISCIOTTA, Steven Joseph

Resigned
Vincent Square, LondonSW1P 2NU
Born February 1964
Director
Appointed 11 Oct 2013
Resigned 06 May 2022

SNOWDEN, Jeremy Fredrick

Resigned
Highcroft, Shipston On StourCV36 4JF
Born August 1953
Director
Appointed 02 Nov 2000
Resigned 24 Oct 2007

Persons with significant control

1

Windmill Hill, SwindonSN5 6PS

Nature of Control

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

Filing History

162

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Statement Of Companys Objects
17 September 2019
CC04CC04
Resolution
17 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
14 October 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Auditors Resignation Company
28 October 2013
AUDAUD
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Auditors Resignation Company
17 October 2013
AUDAUD
Auditors Resignation Company
17 October 2013
AUDAUD
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Miscellaneous
16 November 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
190190
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
353353
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
28 October 2007
155(6)a155(6)a
Legacy
28 October 2007
288cChange of Particulars
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
19 July 2007
88(2)R88(2)R
Legacy
10 May 2007
88(2)R88(2)R
Legacy
9 May 2007
88(2)R88(2)R
Legacy
9 May 2007
88(2)R88(2)R
Legacy
9 May 2007
88(2)R88(2)R
Legacy
9 May 2007
88(2)R88(2)R
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
88(2)R88(2)R
Legacy
23 November 2006
88(2)R88(2)R
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
169169
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2003
363sAnnual Return (shuttle)
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
21 May 2003
123Notice of Increase in Nominal Capital
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
287Change of Registered Office
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
287Change of Registered Office
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Incorporation Company
11 October 2000
NEWINCIncorporation