Background WavePink WaveYellow Wave

EPLOY LIMITED (05369138)

EPLOY LIMITED (05369138) is an active UK company. incorporated on 18 February 2005. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EPLOY LIMITED has been registered for 21 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
05369138
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
62012, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPLOY LIMITED

EPLOY LIMITED is an active company incorporated on 18 February 2005 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EPLOY LIMITED was registered 21 years ago.(SIC: 62012, 63120)

Status

active

Active since 21 years ago

Company No

05369138

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

Eploy @ Its, Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA
From: 18 February 2005To: 12 August 2025
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Nov 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUDIS, Michael James

Active
Loughborough University Science & Enterprise Park, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 01 Aug 2025

BINNS, Robert Hugh

Active
Loughborough University Science & Enterprise Park, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 01 Aug 2025

BROWN, Adam John Witherow

Active
Loughborough University Science & Enterprise Park, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 01 Aug 2025

BOGH, Christopher

Resigned
Cygnet Court, KidderminsterDY10 4TZ
Secretary
Appointed 18 Feb 2005
Resigned 01 Aug 2025

BOGH, Christopher

Resigned
Cygnet Court, KidderminsterDY10 4TZ
Born June 1978
Director
Appointed 18 Feb 2005
Resigned 01 Aug 2025

BURGESS, Paul Andrew

Resigned
Woodpecker Grove, KidderminsterDY10 4JN
Born April 1978
Director
Appointed 18 Feb 2005
Resigned 01 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Paul Andrew Burgess

Ceased
Eploy @ Its, Edwin Avenue, KidderminsterDY11 7RA
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025

Mr Christopher Bogh

Ceased
Eploy @ Its, Edwin Avenue, KidderminsterDY11 7RA
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Memorandum Articles
14 August 2025
MAMA
Resolution
14 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 May 2025
RP04CS01RP04CS01
Confirmation Statement
15 April 2025
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
27 November 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2024
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Incorporation Company
18 February 2005
NEWINCIncorporation