Background WavePink WaveYellow Wave

EPSILON DIRECTORS LIMITED (04331289)

EPSILON DIRECTORS LIMITED (04331289) is an active UK company. incorporated on 29 November 2001. 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.. EPSILON DIRECTORS LIMITED has been registered for 24 years. Current directors include HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng.

Company Number
04331289
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSILON DIRECTORS LIMITED

EPSILON DIRECTORS LIMITED is an active company incorporated on 29 November 2001 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.. EPSILON DIRECTORS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04331289

LTD Company

Age

24 Years

Incorporated 29 November 2001

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 7 July 2025 (8 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 28 June 2021
Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 25 November 2015To: 10 June 2019
Charles House Finchley Road London NW3 5JJ
From: 9 January 2013To: 25 November 2015
38 Wigmore Street London W1U 2HA
From: 29 November 2001To: 9 January 2013
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 14
Director Left
May 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 21
Director Left
Sept 21
Director Joined
Jul 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

L.G.SECRETARIES LIMITED

Active
4th Floor, Portman House, LondonW1H 6DU
Corporate secretary
Appointed 11 Dec 2001

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 09 Jul 2025

MILLS, Stephen John

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1959
Director
Appointed 27 Dec 2018

POTTER, Irene Wai Keng

Active
4th Floor, Portman House, LondonW1H 6DU
Born September 1955
Director
Appointed 27 Dec 2018

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 29 Nov 2001
Resigned 29 Nov 2001

WIGMORE SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate nominee secretary
Appointed 29 Nov 2001
Resigned 11 Dec 2001

GRAY, Michael Andrew

Resigned
Flat 213a Kanika Alexander, Limassol
Born June 1966
Director
Appointed 15 Sept 2003
Resigned 31 Jul 2004

HOGAN, Sean Lee

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born May 1971
Director
Appointed 01 May 2004
Resigned 01 May 2017

HOGAN, Sean Lee

Resigned
Block B, Christine Complex, Limassol
Born May 1971
Director
Appointed 29 Nov 2001
Resigned 15 Sept 2003

LANDMAN, Yardena

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1955
Director
Appointed 31 Jan 2008
Resigned 16 Jan 2019

LANDMAN, Zenah, Ms.

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born December 1927
Director
Appointed 29 Nov 2001
Resigned 16 Jan 2019

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 21 Nov 2005
Resigned 30 Nov 2014

MARSHALL, Rebecca Jane

Resigned
Suite 201 Efstathoiu Court, Limassol
Born August 1958
Director
Appointed 11 Dec 2001
Resigned 31 Jan 2004

MORTON, Jillian

Resigned
15 Motzart Street, LimassolFOREIGN
Born November 1968
Director
Appointed 31 Jan 2004
Resigned 31 Jul 2004

POTTER, Irene Wai Keng

Resigned
Wigmore Street, LondonW1U 2HA
Born September 1955
Director
Appointed 21 Jun 2010
Resigned 12 Jul 2010

SCHWEITZER, Robert

Resigned
2 Penywern Road, LondonSW5 9ST
Born December 1945
Director
Appointed 21 Nov 2005
Resigned 31 Jan 2008

SPITZ, Robyn, Ms.

Resigned
Leyden Street, LondonE1 7LE
Born December 1940
Director
Appointed 29 Nov 2001
Resigned 31 May 2021

CORNHILL NOMINEES LIMITED

Resigned
St Pauls House, LondonEC4M 7BP
Corporate director
Appointed 29 Nov 2001
Resigned 29 Nov 2001

Persons with significant control

5

1 Active
4 Ceased
Portman House, LondonW1H 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2021
EdgwareHA8 7NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2020
Ceased 13 Apr 2021

Ms Yardena Landman

Ceased
401 Edgware Road, LondonNW2 6GY
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2019
Ceased 01 Apr 2020

Mr Peter Benedict Stone

Ceased
401 Edgware Road, LondonNW2 6GY
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mr Martin Landman

Ceased
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
30 June 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2019
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
20 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
27 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 November 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 December 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 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
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
3 December 2004
363aAnnual Return
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363aAnnual Return
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363aAnnual Return
Legacy
30 October 2003
288cChange of Particulars
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Legacy
12 December 2002
288cChange of Particulars
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
244244
Legacy
7 February 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation