Background WavePink WaveYellow Wave

EPR DESIGN LIMITED (04122020)

EPR DESIGN LIMITED (04122020) is an active UK company. incorporated on 11 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EPR DESIGN LIMITED has been registered for 25 years. Current directors include CASTLE, Christopher Diton, EVERITT, James Christopher.

Company Number
04122020
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
All Saints, London, SE11 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CASTLE, Christopher Diton, EVERITT, James Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPR DESIGN LIMITED

EPR DESIGN LIMITED is an active company incorporated on 11 December 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EPR DESIGN LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

04122020

LTD Company

Age

25 Years

Incorporated 11 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

INCAVIEW LIMITED
From: 11 December 2000To: 4 April 2001
Contact
Address

All Saints Austral Street London, SE11 4SJ,

Previous Addresses

30 Millbank London SW1P 4DU
From: 11 December 2000To: 9 December 2022
Timeline

5 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BACCHUS, Benedict Paul

Active
Austral Street, LondonSE11 4SJ
Secretary
Appointed 01 Feb 2018

CASTLE, Christopher Diton

Active
Austral Street, LondonSE11 4SJ
Born October 1972
Director
Appointed 31 Mar 2016

EVERITT, James Christopher

Active
Austral Street, LondonSE11 4SJ
Born September 1971
Director
Appointed 31 Mar 2016

HARNAN, David John

Resigned
30 MillbankSW1P 4DU
Secretary
Appointed 22 Dec 2000
Resigned 31 Jan 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 22 Dec 2000

BLUNDELL, Stephen Roy

Resigned
Peper Harow House, GodalmingGU8 6BG
Born April 1951
Director
Appointed 22 Dec 2000
Resigned 31 May 2008

CRAIG, Gregory

Resigned
34 Stone Park Avenue, BeckenhamBR3 3LX
Born August 1943
Director
Appointed 22 Dec 2000
Resigned 29 May 2009

LOWTHER, Stuart James

Resigned
30 MillbankSW1P 4DU
Born June 1952
Director
Appointed 17 Dec 2008
Resigned 31 Mar 2016

POTTER, Martin John

Resigned
30 MillbankSW1P 4DU
Born August 1955
Director
Appointed 17 Dec 2008
Resigned 31 Mar 2016

WILSON, Colin Douglas

Resigned
Deerswood, Henley On ThamesRG9 6BP
Born April 1940
Director
Appointed 22 Dec 2000
Resigned 30 Apr 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Dec 2000
Resigned 22 Dec 2000

Persons with significant control

1

Austral Street, LondonSE11 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
29 April 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
287Change of Registered Office
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
288cChange of Particulars
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Incorporation Company
11 December 2000
NEWINCIncorporation