Background WavePink WaveYellow Wave

EPG NOMINEES LIMITED (06785270)

EPG NOMINEES LIMITED (06785270) is an active UK company. incorporated on 7 January 2009. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EPG NOMINEES LIMITED has been registered for 17 years. Current directors include MCCLURE FISHER, Duncan David.

Company Number
06785270
Status
active
Type
ltd
Incorporated
7 January 2009
Age
17 years
Address
Unit 6 Portman Road, Reading, RG30 1EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE FISHER, Duncan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPG NOMINEES LIMITED

EPG NOMINEES LIMITED is an active company incorporated on 7 January 2009 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EPG NOMINEES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06785270

LTD Company

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 6 Portman Road Reading, RG30 1EA,

Previous Addresses

60 Portman Road Reading RG30 1EA England
From: 28 November 2021To: 23 February 2023
Harpsden House Gillotts Lane Harpsden Henley-on-Thames RG9 4AY England
From: 9 October 2018To: 28 November 2021
Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England
From: 21 September 2017To: 9 October 2018
Southdown House Park Place Sevenoaks Kent TN13 2QD
From: 11 June 2014To: 21 September 2017
26 Burghley Road London England NW5 1UE
From: 7 January 2009To: 11 June 2014
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Sept 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCLURE FISHER, Duncan David

Active
Portman Road, ReadingRG30 1EA
Born March 1964
Director
Appointed 20 Sept 2017

SILLETT, Matthew

Resigned
Park Place, SevenoaksTN13 2QD
Secretary
Appointed 14 Sept 2017
Resigned 21 Sept 2017

SILLETT, Matthew David

Resigned
Park Place, SevenoaksTN13 2QD
Born April 1967
Director
Appointed 07 Jan 2009
Resigned 20 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan David Mcclure Fisher

Active
Portman Road, ReadingRG30 1EA
Born March 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017

Mr Matthew David Sillett

Ceased
Park Place, SevenoaksTN13 2QD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Incorporation Company
7 January 2009
NEWINCIncorporation