Background WavePink WaveYellow Wave

E P I COLOMBIA LTD (09380045)

E P I COLOMBIA LTD (09380045) is an active UK company. incorporated on 8 January 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. E P I COLOMBIA LTD has been registered for 11 years. Current directors include OLCZAK, Marta Anna, SMART, Andrew Stuart James.

Company Number
09380045
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
Ship Canal House, Manchester, M2 4WU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OLCZAK, Marta Anna, SMART, Andrew Stuart James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E P I COLOMBIA LTD

E P I COLOMBIA LTD is an active company incorporated on 8 January 2015 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. E P I COLOMBIA LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09380045

LTD Company

Age

11 Years

Incorporated 8 January 2015

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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
Contact
Address

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

Previous Addresses

25 High Street Cobham Surrey KT11 3DH United Kingdom
From: 8 January 2015To: 2 July 2020
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OLCZAK, Marta Anna

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

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

BRADLEY, Richard

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 19 Jun 2017
Resigned 30 Sept 2019

HIRST, David

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

BOWEN, Edward Charles Francis

Resigned
High Street, CobhamKT11 3DH
Born July 1978
Director
Appointed 08 Jan 2015
Resigned 02 Apr 2018

BRADLEY, Richard Simon

Resigned
High Street, CobhamKT11 3DH
Born March 1981
Director
Appointed 08 Jan 2015
Resigned 30 Sept 2019

HIRST, David

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

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

55

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
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
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 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
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a 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
4 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
12 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2015
NEWINCIncorporation