Background WavePink WaveYellow Wave

EPI AMERICAS LTD (08966711)

EPI AMERICAS LTD (08966711) is an active UK company. incorporated on 31 March 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EPI AMERICAS LTD has been registered for 12 years. Current directors include LANGLEY, Ian Michael, MACAULAY, Fiona Margaret, OLCZAK, Marta Anna and 2 others.

Company Number
08966711
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
Ship Canal House, Manchester, M2 4WU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANGLEY, Ian Michael, MACAULAY, Fiona Margaret, OLCZAK, Marta Anna, SMART, Andrew Stuart James, WENDON-SMITH, Georgina Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPI AMERICAS LTD

EPI AMERICAS LTD is an active company incorporated on 31 March 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EPI AMERICAS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08966711

LTD Company

Age

12 Years

Incorporated 31 March 2014

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 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ENSCO 1060 LIMITED
From: 31 March 2014To: 10 February 2015
Contact
Address

Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 21 October 2014To: 2 July 2020
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 31 March 2014To: 21 October 2014
Timeline

35 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Share Issue
Jul 14
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Apr 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

OLCZAK, Marta Anna

Active
98 King Street, ManchesterM2 4WU
Secretary
Appointed 01 Feb 2024

LANGLEY, Ian Michael

Active
98 King Street, ManchesterM2 4WU
Born April 1962
Director
Appointed 04 Jun 2014

MACAULAY, Fiona Margaret

Active
98 King Street, ManchesterM2 4WU
Born May 1963
Director
Appointed 01 Jul 2019

OLCZAK, Marta Anna

Active
98 King Street, ManchesterM2 4WU
Born May 1978
Director
Appointed 01 Feb 2024

SMART, Andrew Stuart James

Active
98 King Street, ManchesterM2 4WU
Born June 1962
Director
Appointed 25 Jan 2019

WENDON-SMITH, Georgina Louise

Active
98 King Street, ManchesterM2 4WU
Born February 1988
Director
Appointed 04 Oct 2023

BRADLEY, Richard

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 04 Jun 2014
Resigned 30 Sept 2019

HIRST, David

Resigned
98 King Street, ManchesterM2 4WU
Secretary
Appointed 01 Oct 2019
Resigned 01 Feb 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 Mar 2014
Resigned 04 Jun 2014

BELL, John

Resigned
Edmund Street, BirminghamB3 2HJ
Born December 1958
Director
Appointed 04 Jun 2014
Resigned 18 Jun 2014

BOWEN, Edward Charles Francis

Resigned
High Street, CobhamKT11 3DH
Born July 1978
Director
Appointed 04 Jun 2014
Resigned 02 Apr 2018

BRADLEY, Richard

Resigned
High Street, CobhamKT11 3DH
Born March 1981
Director
Appointed 04 Jun 2014
Resigned 30 Sept 2019

BROWN, Rupert James

Resigned
98 King Street, ManchesterM2 4WU
Born March 1983
Director
Appointed 25 Jan 2019
Resigned 31 Jul 2022

DICKIN, Anthony

Resigned
98 King Street, ManchesterM2 4WU
Born March 1970
Director
Appointed 04 Jun 2014
Resigned 04 Oct 2023

DONALDSON, Steven

Resigned
High Street, CobhamKT11 3DH
Born August 1959
Director
Appointed 04 Jun 2014
Resigned 03 Jan 2017

HIRST, David

Resigned
98 King Street, ManchesterM2 4WU
Born June 1962
Director
Appointed 01 Oct 2019
Resigned 17 Apr 2024

STRICKLAND, Andrew James

Resigned
High Street, CobhamKT11 3DH
Born September 1982
Director
Appointed 03 Jan 2017
Resigned 25 Jan 2019

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 31 Mar 2014
Resigned 04 Jun 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 31 Mar 2014
Resigned 04 Jun 2014

Persons with significant control

1

King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
16 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Incorporation Company
31 March 2014
NEWINCIncorporation