Background WavePink WaveYellow Wave

EPEX TRAINING LIMITED (06587077)

EPEX TRAINING LIMITED (06587077) is an active UK company. incorporated on 7 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EPEX TRAINING LIMITED has been registered for 17 years. Current directors include ANDREWS, Peter, CHAMPION, Robert James, RENTON, John Frederick Anthony and 1 others.

Company Number
06587077
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
Acorn House, London, W3 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDREWS, Peter, CHAMPION, Robert James, RENTON, John Frederick Anthony, SANDERSON, Timothy John Oliver
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPEX TRAINING LIMITED

EPEX TRAINING LIMITED is an active company incorporated on 7 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EPEX TRAINING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06587077

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Acorn House 33 Churchfield Road London, W3 6AY,

Timeline

11 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 15
Funding Round
May 16
Funding Round
Feb 19
New Owner
Feb 19
Director Joined
Oct 20
Funding Round
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

SANDERSON, Timothy John Oliver

Active
Woodhurst Road, LondonW3 6SS
Secretary
Appointed 07 May 2008

ANDREWS, Peter

Active
33 Churchfield Road, LondonW3 6AY
Born April 1952
Director
Appointed 01 Oct 2015

CHAMPION, Robert James

Active
Kirkton Of Maryculter, AberdeenAB12 5FS
Born July 1984
Director
Appointed 01 Oct 2020

RENTON, John Frederick Anthony

Active
22 St Georges Road, TwickenhamTW1 1QR
Born October 1954
Director
Appointed 07 May 2008

SANDERSON, Timothy John Oliver

Active
Woodhurst Road, LondonW3 6SS
Born May 1954
Director
Appointed 07 May 2008

Persons with significant control

3

0 Active
3 Ceased

Peter Andrews

Ceased
33 Churchfield Road, LondonW3 6AY
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019
Ceased 01 Oct 2020

Mr Timothy John Oliver Sanderson

Ceased
LondonW3 6SS
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2016
Ceased 01 Oct 2020

Mr John Frederick Anthony Renton

Ceased
St Margarets, TwickenhamTW1 1QR
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Memorandum Articles
29 May 2008
MEM/ARTSMEM/ARTS
Resolution
28 May 2008
RESOLUTIONSResolutions
Incorporation Company
7 May 2008
NEWINCIncorporation