Background WavePink WaveYellow Wave

E&M (EPC) LIMITED (06464042)

E&M (EPC) LIMITED (06464042) is an active UK company. incorporated on 4 January 2008. with registered office in Tonbridge. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. E&M (EPC) LIMITED has been registered for 18 years. Current directors include HOLUBEC, Erik, Mr..

Company Number
06464042
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HOLUBEC, Erik, Mr.
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E&M (EPC) LIMITED

E&M (EPC) LIMITED is an active company incorporated on 4 January 2008 with the registered office located in Tonbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. E&M (EPC) LIMITED was registered 18 years ago.(SIC: 46190)

Status

active

Active since 18 years ago

Company No

06464042

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

EASTCITY MARKETING LIMITED
From: 19 April 2011To: 4 September 2017
EASTCITY1 LIMITED
From: 4 January 2008To: 19 April 2011
Contact
Address

Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge, TN11 9BH,

Previous Addresses

Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 1 November 2016To: 1 September 2017
Suite 90 2 Lansdowne Row Berkeley Square London W1J 6HL
From: 21 December 2012To: 1 November 2016
2 Lansdowne Row Berkeley Square London W1J 6HL United Kingdom
From: 5 September 2012To: 21 December 2012
Suite 90 2, Lansdowne Row Berkeley Square London W1J 6HL United Kingdom
From: 24 August 2012To: 5 September 2012
3Rd Floor 13 Charterhouse Square London EC1M 6AX United Kingdom
From: 4 May 2011To: 24 August 2012
Global House 5a Sandys Row London E1 7HW United Kingdom
From: 4 January 2008To: 4 May 2011
Timeline

23 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Feb 15
Director Left
Apr 15
Funding Round
Apr 15
Funding Round
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HOLUBEC, Erik, Mr.

Active
79 Tonbridge Road, TonbridgeTN11 9BH
Born April 1976
Director
Appointed 02 Feb 2022

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 04 Jan 2008

ENTERPRISE SOLUTIONS LTD

Resigned
Ansuya Estate Revolution Avenue, Victoria Mahe
Corporate secretary
Appointed 04 Jan 2008
Resigned 01 Apr 2015

ARISTEIDOU, Andreas

Resigned
79 Tonbridge Road, TonbridgeTN11 9BH
Born February 1982
Director
Appointed 09 Dec 2019
Resigned 02 Feb 2022

HART, Mathew Peter

Resigned
79 Tonbridge Road, TonbridgeTN11 9BH
Born June 1982
Director
Appointed 01 Nov 2017
Resigned 09 Dec 2019

HART, Mathew Peter

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born June 1982
Director
Appointed 01 Jun 2013
Resigned 01 Oct 2017

MATTHEWS, Paul Keith

Resigned
79 Tonbridge Road, TonbridgeTN11 9BH
Born May 1977
Director
Appointed 01 Oct 2017
Resigned 01 Nov 2017

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 04 Jan 2008
Resigned 14 Apr 2011

ZINONOS, Despoina

Resigned
2 Lansdowne Row, LondonW1J 6HL
Born July 1974
Director
Appointed 14 Apr 2011
Resigned 01 Jun 2013

CHALFEN NOMINEES LIMITED

Resigned
5a Samdy's Row, LondonE1 7HW
Corporate nominee director
Appointed 04 Jan 2008
Resigned 04 Jan 2008

ENTERPRISE SOLUTIONS LTD

Resigned
Ansuya Estate, Victoria
Corporate director
Appointed 01 Aug 2011
Resigned 01 Apr 2015

ENTERPRISE SOLUTIONS LTD

Resigned
Ansuya Estate Revolution Avenue, Victoria Mahe
Corporate director
Appointed 04 Jan 2008
Resigned 01 Aug 2011

Persons with significant control

2

1 Active
1 Ceased

Mr. Erik Holubec

Active
79 Tonbridge Road, KentTN11 9BH
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 22 Jun 2021

Hpa Trading Limited

Ceased
79 Tonbridge Road, TonbridgeTN11 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2019
Ceased 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2019
PSC09Update to PSC Statements
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2017
TM01Termination of Director
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
31 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 March 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 March 2011
CH02Change of Corporate Director Details
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 January 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
20 January 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Director Company With Change Date
16 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
12 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
29 September 2008
288aAppointment of Director or Secretary
Incorporation Company
4 January 2008
NEWINCIncorporation