Background WavePink WaveYellow Wave

EPTURA INTERNATIONAL LIMITED (09274241)

EPTURA INTERNATIONAL LIMITED (09274241) is an active UK company. incorporated on 21 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EPTURA INTERNATIONAL LIMITED has been registered for 11 years. Current directors include BATRA, Raj, BISHOF, Mark Christopher, HAGAN, Jim and 8 others.

Company Number
09274241
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
8th Floor Exchange Tower, London, E14 9GE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATRA, Raj, BISHOF, Mark Christopher, HAGAN, Jim, HENDERSON, Noah, HERSMAN, Brian, HORNER, Preston, HOWARD, Carol, JONES, Kathie, LOSARDO, Matthew John, MURPHY, Samuel, ROHDE III, Arthur
SIC Codes
62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPTURA INTERNATIONAL LIMITED

EPTURA INTERNATIONAL LIMITED is an active company incorporated on 21 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EPTURA INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 62012, 64209)

Status

active

Active since 11 years ago

Company No

09274241

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 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

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

CONDECO GROUP LIMITED
From: 10 July 2015To: 18 November 2022
CONDECO SOFTWARE LTD
From: 24 October 2014To: 10 July 2015
BDBCO NO. 111 LIMITED
From: 21 October 2014To: 24 October 2014
Contact
Address

8th Floor Exchange Tower 2 Harbour Exchange Square London, E14 9GE,

Previous Addresses

50 Broadway London SW1H 0BL United Kingdom
From: 21 October 2014To: 23 October 2014
Timeline

78 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Jul 15
Share Issue
Jul 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Nov 15
Share Issue
Feb 16
Loan Secured
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Nov 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Loan Secured
Nov 18
Funding Round
Nov 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Oct 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Loan Secured
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
16
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

BATRA, Raj

Active
2 Harbour Exchange Square, LondonE14 9GE
Born October 1967
Director
Appointed 02 Sept 2025

BISHOF, Mark Christopher

Active
2 Harbour Exchange Square, LondonE14 9GE
Born May 1959
Director
Appointed 31 Aug 2023

HAGAN, Jim

Active
2 Harbour Exchange Square, LondonE14 9GE
Born March 1973
Director
Appointed 30 Jul 2021

HENDERSON, Noah

Active
2 Harbour Exchange Square, LondonE14 9GE
Born February 1995
Director
Appointed 01 Dec 2024

HERSMAN, Brian

Active
2 Harbour Exchange Square, LondonE14 9GE
Born February 1979
Director
Appointed 30 Jul 2021

HORNER, Preston

Active
2 Harbour Exchange Square, LondonE14 9GE
Born March 1993
Director
Appointed 03 Mar 2023

HOWARD, Carol

Active
2 Harbour Exchange Square, LondonE14 9GE
Born March 1970
Director
Appointed 08 Mar 2024

JONES, Kathie

Active
2 Harbour Exchange Square, LondonE14 9GE
Born October 1971
Director
Appointed 20 May 2024

LOSARDO, Matthew John

Active
2 Harbour Exchange Square, LondonE14 9GE
Born April 1990
Director
Appointed 30 Jul 2021

MURPHY, Samuel

Active
2 Harbour Exchange Square, LondonE14 9GE
Born July 1984
Director
Appointed 01 Jun 2024

ROHDE III, Arthur

Active
2 Harbour Exchange Square, LondonE14 9GE
Born April 1980
Director
Appointed 30 Jul 2021

BRIMBLE, David Drury

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Secretary
Appointed 24 Oct 2014
Resigned 28 Jun 2018

COLE, Ian Roy

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Secretary
Appointed 04 Jan 2019
Resigned 30 Jul 2021

BROADWAY SECRETARIES LIMITED

Resigned
Westminster, LondonSW1H 0BL
Corporate secretary
Appointed 21 Oct 2014
Resigned 24 Oct 2014

BAKER, Tara Leann

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born September 1972
Director
Appointed 04 Oct 2022
Resigned 20 May 2024

BRIFFA, Philip Francis

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born August 1971
Director
Appointed 16 Jul 2015
Resigned 09 Jun 2016

BRIMBLE, David Drury

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born October 1968
Director
Appointed 24 Oct 2014
Resigned 28 Jun 2018

BROOKS, Samuel Woodworth

Resigned
12 Golden Square, LondonW1F 9JE
Born May 1978
Director
Appointed 09 Jun 2016
Resigned 24 Jan 2019

DUKE, Tyler

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born March 1989
Director
Appointed 27 Sept 2021
Resigned 03 Mar 2023

GARRETT, Laurence Roy

Resigned
12 Golden Square, LondonW1F 9JE
Born April 1967
Director
Appointed 09 Jun 2016
Resigned 30 Jul 2021

GLOSTER, Fergus

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born December 1961
Director
Appointed 01 Sept 2018
Resigned 30 Jul 2021

GOODRIDGE, Paul Garnet George

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born March 1965
Director
Appointed 01 Sept 2017
Resigned 30 Jul 2021

HERNANDEZ, Peter

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born February 1993
Director
Appointed 27 Sept 2021
Resigned 01 Dec 2024

HOLDEN, Brandon

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born November 1978
Director
Appointed 04 Oct 2022
Resigned 02 Sept 2025

LOWE, Lynda

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born November 1973
Director
Appointed 16 Jul 2015
Resigned 09 Jun 2016

OTTO, Peter Hans Curt

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born November 1970
Director
Appointed 16 Jul 2015
Resigned 09 Jun 2016

STATHAM, Paul Richard

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born April 1966
Director
Appointed 24 Oct 2014
Resigned 04 Oct 2022

TARDY-JOUBERT, Jean Gerard Claude Marie

Resigned
12 Golden Square, LondonW1F 9JE
Born November 1969
Director
Appointed 24 Jan 2019
Resigned 30 Jul 2021

VINCENT, Guy Wyndham

Resigned
LondonSW1H 0BL
Born November 1955
Director
Appointed 21 Oct 2014
Resigned 30 Jul 2021

ZUBER, Paul Andrew

Resigned
2 Harbour Exchange Square, LondonE14 9GE
Born March 1960
Director
Appointed 30 Jul 2021
Resigned 30 Jun 2023

BROADWAY DIRECTORS LIMITED

Resigned
Westminster, LondonSW1H 0BL
Corporate director
Appointed 21 Oct 2014
Resigned 24 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
11-15 Seaton Place, St. HelierW1F 9JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2016
Ceased 30 Jul 2021

Mr Paul Richard Statham

Ceased
2 Harbour Exchange Square, LondonE14 9GE
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Resolution
1 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
18 November 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Resolution
8 January 2022
RESOLUTIONSResolutions
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2020
AAAnnual Accounts
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Resolution
27 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Capital Allotment Shares
4 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
23 June 2016
RP04RP04
Resolution
21 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 February 2016
AAAnnual Accounts
Resolution
16 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 February 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 July 2015
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
10 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
24 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Incorporation Company
21 October 2014
NEWINCIncorporation