Background WavePink WaveYellow Wave

EPIK IDEAS LIMITED (07745939)

EPIK IDEAS LIMITED (07745939) is an active UK company. incorporated on 18 August 2011. with registered office in Englefield Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPIK IDEAS LIMITED has been registered for 14 years. Current directors include PHILLIPS, Anthony William Frederick, WATSON, Gregory John, WATSON, Mia Marina Minnie.

Company Number
07745939
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
St Rumans, Englefield Green, TW20 9TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PHILLIPS, Anthony William Frederick, WATSON, Gregory John, WATSON, Mia Marina Minnie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIK IDEAS LIMITED

EPIK IDEAS LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Englefield Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPIK IDEAS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07745939

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

KERBANG LIMITED
From: 18 August 2011To: 25 June 2019
Contact
Address

St Rumans Bakeham Lane Englefield Green, TW20 9TU,

Previous Addresses

7 Gwalior Road Putney London SW15 1NP England
From: 4 May 2020To: 7 September 2021
1 Woodbridge Road Ipswich Suffolk IP4 2EA England
From: 5 June 2019To: 4 May 2020
Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
From: 1 October 2012To: 5 June 2019
Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
From: 18 August 2011To: 1 October 2012
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jan 12
Director Left
May 14
Director Left
Sept 15
Owner Exit
Mar 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Director Joined
Sept 20
Director Joined
Oct 20
New Owner
Apr 22
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PHILLIPS, Anthony William Frederick

Active
LondonN16 0QU
Born December 1959
Director
Appointed 01 Sept 2020

WATSON, Gregory John

Active
Bakeham Lane, Englefield GreenTW20 9TU
Born February 1963
Director
Appointed 18 Aug 2011

WATSON, Mia Marina Minnie

Active
Bakeham Lane, Englefield GreenTW20 9TU
Born April 2001
Director
Appointed 01 Oct 2020

BAILEY, Shaun Robert

Resigned
Woodbridge Road, IpswichIP4 2EA
Born January 1969
Director
Appointed 27 Mar 2019
Resigned 01 May 2020

PORTELLI, Neville John

Resigned
Kerrison Place, LondonW5 5NG
Born December 1959
Director
Appointed 18 Aug 2011
Resigned 01 May 2014

WALTON, James Phillip

Resigned
Valentine Place, LondonSE1 8QH
Born September 1973
Director
Appointed 30 Jan 2012
Resigned 31 May 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Anthony William Frederick Phillips

Active
LondonN16 0QU
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2021

Mr Gregory John Watson

Active
Bakeham Lane, Englefield GreenTW20 9TU
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2020
Woodbridge Road, IpswichIP4 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019
Ceased 01 May 2020

Mr Gregory John Watson

Ceased
Gwalior Road, LondonSW15 1NP
Born February 1963

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 29 Mar 2019

Neville Portelli

Ceased
Highview Road, EalingW13 0HB
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Incorporation Company
18 August 2011
NEWINCIncorporation