Background WavePink WaveYellow Wave

EPRESCRIPTIONS LIMITED (08681796)

EPRESCRIPTIONS LIMITED (08681796) is an active UK company. incorporated on 9 September 2013. with registered office in Ollerton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. EPRESCRIPTIONS LIMITED has been registered for 12 years. Current directors include DINNAGE, Darren Kerry, MCGREEVY, Liam Paul, TANG, Lauren Alexandra.

Company Number
08681796
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
Unit 3 Sherwood Network Centre, Ollerton, NG22 9FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DINNAGE, Darren Kerry, MCGREEVY, Liam Paul, TANG, Lauren Alexandra
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPRESCRIPTIONS LIMITED

EPRESCRIPTIONS LIMITED is an active company incorporated on 9 September 2013 with the registered office located in Ollerton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. EPRESCRIPTIONS LIMITED was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08681796

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

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

Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton, NG22 9FD,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 28 April 2020To: 16 April 2024
30 Newman Street London W1T 1PT England
From: 20 April 2020To: 28 April 2020
33 Foley Street London W1W 7TL England
From: 11 October 2019To: 20 April 2020
Staffordshire House Beechdale Road Nottingham NG8 3FH England
From: 15 November 2016To: 11 October 2019
8 Barley Croft West Bridgford Nottingham NG2 7RU
From: 9 September 2013To: 15 November 2016
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 14
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Sept 19
New Owner
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
May 20
Director Left
Jul 20
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Jan 24
Owner Exit
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DINNAGE, Darren Kerry

Active
Sherwood Network Centre, OllertonNG22 9FD
Born November 1973
Director
Appointed 09 Jun 2025

MCGREEVY, Liam Paul

Active
Sherwood Network Centre, OllertonNG22 9FD
Born September 1979
Director
Appointed 09 Jun 2025

TANG, Lauren Alexandra

Active
Sherwood Network Centre, OllertonNG22 9FD
Born January 1989
Director
Appointed 09 Jun 2025

AHMED, Akila

Resigned
Beechdale Road, NottinghamNG8 3FH
Born June 1976
Director
Appointed 11 Sept 2019
Resigned 11 Oct 2019

ASHTON, Christopher Michael

Resigned
Wenlock Road, LondonN1 7GU
Born November 1980
Director
Appointed 11 Oct 2019
Resigned 16 Jan 2023

DHILLON, Balraj Singh

Resigned
Pickwick Gardens, WolverhamptonWV3 9EH
Born June 1982
Director
Appointed 11 Jul 2016
Resigned 31 Jan 2018

FRIDAY, Dean Leslie

Resigned
Wenlock Road, LondonN1 7GU
Born August 1979
Director
Appointed 11 Oct 2019
Resigned 17 Jul 2020

JOHAL, Dhanvir Kaur

Resigned
Barley Croft, NottinghamNG2 7RU
Born October 1981
Director
Appointed 09 Sept 2013
Resigned 09 Nov 2014

LAWLEY, Simon Keith

Resigned
Sherwood Network Centre, OllertonNG22 9FD
Born November 1972
Director
Appointed 08 Jan 2023
Resigned 09 Jun 2025

NADLER, Jonathan David

Resigned
Wenlock Road, LondonN1 7GU
Born May 1982
Director
Appointed 20 Dec 2021
Resigned 17 Feb 2023

SCORSIS, George

Resigned
Sherwood Network Centre, OllertonNG22 9FD
Born April 1976
Director
Appointed 16 Feb 2023
Resigned 09 Jun 2025

SHEETUC, Sukhdev Singh

Resigned
Dudley Walk, WolverhamptonWV4 5HD
Born November 1982
Director
Appointed 11 Jul 2016
Resigned 11 Oct 2019

VERMA, Mahesh Kumar

Resigned
Beechdale Road, NottinghamNG8 3FH
Born October 1984
Director
Appointed 09 Sept 2013
Resigned 11 Oct 2019

Persons with significant control

7

1 Active
6 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2025
Farnborough Business Centre, FarnboroughGU14 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Ceased 09 Jun 2025

Lyphe Group Limited

Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2019
Ceased 21 Dec 2023

Miss Akila Ahmed

Ceased
Newman Street, LondonW1T 1PT
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2019
Ceased 11 Oct 2019

Mr Sukhdev Singh Sheetuc

Ceased
Dudley Walk, WolverhamptonWV4 5HD
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Ceased 11 Oct 2019

Mr Balraj Singh Dhillon

Ceased
Pickwick Gardens, WolverhamptonWV3 9EH
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Ceased 31 Jan 2018

Mr Mahesh Kumar Verma

Ceased
Wenlock Road, LondonN1 7GU
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Resolution
28 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Incorporation Company
9 September 2013
NEWINCIncorporation