Background WavePink WaveYellow Wave

EPAM SYSTEMS LTD (04832183)

EPAM SYSTEMS LTD (04832183) is an active UK company. incorporated on 14 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. EPAM SYSTEMS LTD has been registered for 22 years. Current directors include EISENBERG, Eran, EPAM SYSTEMS INC.

Company Number
04832183
Status
active
Type
ltd
Incorporated
14 July 2003
Age
22 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EISENBERG, Eran, EPAM SYSTEMS INC
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPAM SYSTEMS LTD

EPAM SYSTEMS LTD is an active company incorporated on 14 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. EPAM SYSTEMS LTD was registered 22 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 22 years ago

Company No

04832183

LTD Company

Age

22 Years

Incorporated 14 July 2003

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 4 October 2025 (5 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 24 September 2020To: 18 September 2025
2 Finsbury Avenue 5th Floor London EC2M 2PG England
From: 1 September 2020To: 24 September 2020
25 Canada Square Level 37 London E14 5LQ England
From: 4 July 2018To: 1 September 2020
40 Bank Street Level 29 London E14 5DS England
From: 26 December 2016To: 4 July 2018
112-114 Middlesex Street London E1 7HY
From: 17 October 2013To: 26 December 2016
10 Albermarle Street London W1S 4HH
From: 14 July 2003To: 17 October 2013
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 11
Share Issue
Jan 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Owner Exit
Jul 19
Director Left
Apr 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Funding Round
Oct 21
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

EISENBERG, Eran

Active
5 Churchill Place, LondonE14 5HU
Born March 1970
Director
Appointed 13 Dec 2024

EPAM SYSTEMS INC

Active
41, Newtown
Corporate director
Appointed 27 Jul 2011

DUGGAN, Matthew John Henderson

Resigned
Staunton Road, OxfordOX3 7TJ
Secretary
Appointed 06 Jan 2005
Resigned 13 Dec 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 13 Dec 2016
Resigned 27 Aug 2025

MERIDIAN COMPANIES HOUSE LTD.

Resigned
7 Bower Mount Road, MaidstoneME16 8AX
Corporate secretary
Appointed 19 Mar 2004
Resigned 06 Jan 2005

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 14 Jul 2003
Resigned 19 Mar 2004

DOBKIN, Arkadiy

Resigned
14 Buckmanville Rd, Newtown
Born June 1960
Director
Appointed 10 Sept 2007
Resigned 31 Mar 2021

DOBKIN, Arkadiy

Resigned
41-3 Potlers Place, Holland, Pennsylvania18966
Born June 1960
Director
Appointed 14 Jul 2003
Resigned 06 Jan 2005

HALL, Jeremy Charles

Resigned
3 The Mall, LondonN14 6LR
Born September 1965
Director
Appointed 30 Mar 2005
Resigned 01 Mar 2007

HARMAN, Jason Denis Victor

Resigned
5 Churchill Place, LondonE14 5HU
Born November 1970
Director
Appointed 21 Oct 2014
Resigned 31 Dec 2020

RAHMAN, Solman Syed

Resigned
Canada Square, LondonE14 5LQ
Born December 1971
Director
Appointed 21 Oct 2014
Resigned 31 Mar 2020

RAJDEV, Anita

Resigned
5th Floor, LondonEC2M 4YF
Born June 1974
Director
Appointed 31 Mar 2021
Resigned 13 Dec 2024

ROBB, Karl

Resigned
35 Veres Palne Utca, BudapestH1056
Born May 1962
Director
Appointed 06 Jan 2005
Resigned 30 Mar 2005

TWENTYMAN, Paul

Resigned
39 North Road, RugbyCV23 0BN
Born May 1966
Director
Appointed 01 Mar 2007
Resigned 20 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
University Drive, NewtownPA 18940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019
Suite 202, Newtown, Pa

Nature of Control

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

Filing History

106

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
27 March 2019
AUDAUD
Accounts With Accounts Type Group
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 July 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 July 2016
AAMDAAMD
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Capital Alter Shares Subdivision
16 January 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
18 August 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
190190
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 September 2009
353353
Legacy
11 June 2009
287Change of Registered Office
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
190190
Legacy
28 October 2008
353353
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
190190
Legacy
4 August 2005
353353
Legacy
4 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
1 April 2005
225Change of Accounting Reference Date
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
287Change of Registered Office
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
16 July 2004
88(2)R88(2)R
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
287Change of Registered Office
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
14 July 2003
NEWINCIncorporation