Background WavePink WaveYellow Wave

EPG COMMUNICATION HOLDINGS LIMITED (10008031)

EPG COMMUNICATION HOLDINGS LIMITED (10008031) is an active UK company. incorporated on 16 February 2016. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPG COMMUNICATION HOLDINGS LIMITED has been registered for 10 years.

Company Number
10008031
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPG COMMUNICATION HOLDINGS LIMITED

EPG COMMUNICATION HOLDINGS LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPG COMMUNICATION HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10008031

LTD Company

Age

10 Years

Incorporated 16 February 2016

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

C/O Epg Health 1st Floor Wellington Gate 7 & 9 Church Road Tunbridge Wells Kent TN1 1HT United Kingdom
From: 19 August 2019To: 2 June 2023
Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
From: 21 July 2017To: 19 August 2019
Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom
From: 10 July 2017To: 21 July 2017
Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 16 February 2016To: 10 July 2017
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
May 19
Director Joined
May 19
Director Left
Jan 21
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Resolution
24 May 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Resolution
10 May 2023
RESOLUTIONSResolutions
Memorandum Articles
10 May 2023
MAMA
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Resolution
28 March 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
22 March 2018
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
9 October 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2016
NEWINCIncorporation