Background WavePink WaveYellow Wave

EPTICA UK LIMITED (05660648)

EPTICA UK LIMITED (05660648) is an active UK company. incorporated on 21 December 2005. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. EPTICA UK LIMITED has been registered for 20 years. Current directors include MEDVED, Robert.

Company Number
05660648
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
Imperium, Reading, RG2 0TD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MEDVED, Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPTICA UK LIMITED

EPTICA UK LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EPTICA UK LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05660648

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Imperium Imperial Way Reading, RG2 0TD,

Previous Addresses

Work.Life Reading the White Building 33 King's Road Reading RG1 3AR United Kingdom
From: 5 September 2017To: 28 July 2020
200 Brook Drive Green Park Reading Berkshire RG2 6UB
From: 21 December 2005To: 5 September 2017
Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 11
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CORNES, Ian Richard

Active
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 15 Mar 2022

MEDVED, Robert

Active
Imperial Way, ReadingRG2 0TD
Born June 1969
Director
Appointed 15 Mar 2022

BRYSON, Douglas Craig

Resigned
MarkhamL3P 5X6
Secretary
Appointed 18 Nov 2019
Resigned 18 Nov 2019

BRYSON, Douglas Craig

Resigned
Penny Crescent, Markham
Secretary
Appointed 21 Oct 2019
Resigned 15 Mar 2022

GANDILHON, Thierry

Resigned
13 Rue Gabriel, 78000 Versailles
Secretary
Appointed 21 Dec 2005
Resigned 31 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 2005
Resigned 21 Dec 2005

BARNES, Paul Stephen, Mr.

Resigned
200 Brook Drive, ReadingRG2 6UB
Born September 1968
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2013

HADDAD, Roger, Director

Resigned
Avenue Raymond Poincaré, Paris75016
Born February 1942
Director
Appointed 16 Dec 2014
Resigned 21 Oct 2019

NJAMFA, Olivier

Resigned
The White Building, ReadingRG1 3AR
Born May 1964
Director
Appointed 21 Dec 2005
Resigned 21 Oct 2019

SADLER, Stephen

Resigned
PO BOX 28568, AuroraL4G 656
Born May 1951
Director
Appointed 18 Nov 2019
Resigned 18 Nov 2019

SADLER, Stephen

Resigned
PO BOX 28568, AuroraL4G 656
Born May 1951
Director
Appointed 21 Oct 2019
Resigned 15 Mar 2022

Persons with significant control

1

Suite 800 MarkhamL3R 0G4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
12 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Made Up Date
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
23 April 2007
287Change of Registered Office
Legacy
4 January 2007
363aAnnual Return
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288bResignation of Director or Secretary
Incorporation Company
21 December 2005
NEWINCIncorporation