Background WavePink WaveYellow Wave

EPIC BULLYZ LIMITED (10034605)

EPIC BULLYZ LIMITED (10034605) is an active UK company. incorporated on 1 March 2016. with registered office in Birmingham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). EPIC BULLYZ LIMITED has been registered for 10 years. Current directors include DHILLON, Iqpal Singh, DHILLON, Pardeep Kaur.

Company Number
10034605
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Potters Farm Illey Lane, Birmingham, B62 0HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
DHILLON, Iqpal Singh, DHILLON, Pardeep Kaur
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC BULLYZ LIMITED

EPIC BULLYZ LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Birmingham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). EPIC BULLYZ LIMITED was registered 10 years ago.(SIC: 01490)

Status

active

Active since 10 years ago

Company No

10034605

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026

Previous Company Names

A ONE HOMES LIMITED
From: 1 March 2016To: 6 June 2017
Contact
Address

Potters Farm Illey Lane Illey Birmingham, B62 0HJ,

Previous Addresses

Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England
From: 1 March 2016To: 7 June 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 19
Director Joined
Mar 21
Owner Exit
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DHILLON, Iqpal Singh

Active
Illey Lane, BirminghamB62 0HJ
Born March 1977
Director
Appointed 01 Mar 2016

DHILLON, Pardeep Kaur

Active
Illey Lane, BirminghamB62 0HJ
Born April 1980
Director
Appointed 19 Feb 2021

DHILLON, Pardeep Kaur

Resigned
Illey Lane, BirminghamB62 0HJ
Born April 1980
Director
Appointed 01 Jun 2016
Resigned 15 Jul 2019

PAUL, Pardeep Sunny

Resigned
Harborne, BirminghamB17 8AS
Born July 1981
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2016

PAUL, Surjit

Resigned
BirminghamB17 8AS
Born January 1955
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
14 Holyhead Road, BirminghamB21 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Iqpal Singh Dhillon

Ceased
Harborne, BirminghamB17 8RE
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Resolution
6 June 2017
RESOLUTIONSResolutions
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 March 2016
NEWINCIncorporation