Background WavePink WaveYellow Wave

EPD CORNWALL STREET 2 LTD (10153492)

EPD CORNWALL STREET 2 LTD (10153492) is an active UK company. incorporated on 28 April 2016. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. EPD CORNWALL STREET 2 LTD has been registered for 9 years. Current directors include CRIADO-PEREZ, Nicholas, KNEEN, Thomas Edward Rufus.

Company Number
10153492
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CRIADO-PEREZ, Nicholas, KNEEN, Thomas Edward Rufus
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPD CORNWALL STREET 2 LTD

EPD CORNWALL STREET 2 LTD is an active company incorporated on 28 April 2016 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. EPD CORNWALL STREET 2 LTD was registered 9 years ago.(SIC: 55900)

Status

active

Active since 9 years ago

Company No

10153492

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Previous Addresses

30 st Giles St. Giles Oxford OX1 3LE England
From: 15 December 2016To: 27 November 2023
Unit 9 Dunchideock Barton Exeter EX2 9UA United Kingdom
From: 28 April 2016To: 15 December 2016
Timeline

10 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Aug 16
Loan Secured
Jan 17
Loan Secured
Jun 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRIADO-PEREZ, Nicholas

Active
Dunchideock Barton, ExeterEX2 9UA
Born May 1982
Director
Appointed 28 Apr 2016

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 28 Apr 2016

WHITEFORD, Stuart William

Resigned
Egham Avenue, ExeterEX2 4RQ
Born March 1981
Director
Appointed 28 Apr 2016
Resigned 28 Apr 2016

Persons with significant control

1

St. Giles, OxfordOX1 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Incorporation Company
28 April 2016
NEWINCIncorporation