Background WavePink WaveYellow Wave

EPSB LTD (10639653)

EPSB LTD (10639653) is an active UK company. incorporated on 25 February 2017. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EPSB LTD has been registered for 9 years. Current directors include DAVIDSON, Tessa Witham, FISHER, Mandy May, HUART, Matthew James and 2 others.

Company Number
10639653
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2017
Age
9 years
Address
Podium Cambridge House, Bath, BA1 1BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVIDSON, Tessa Witham, FISHER, Mandy May, HUART, Matthew James, MAWER, Nigel Mark, SAGOO, Rohit Paul
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSB LTD

EPSB LTD is an active company incorporated on 25 February 2017 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EPSB LTD was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10639653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Podium Cambridge House Henry Street Bath, BA1 1BT,

Previous Addresses

75 Whiteladies Road Bristol BS8 2NT
From: 25 February 2017To: 26 February 2026
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Aug 17
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HORNBY, Christopher James John

Active
Cambridge House, BathBA1 1BT
Secretary
Appointed 21 Nov 2017

DAVIDSON, Tessa Witham

Active
Cambridge House, BathBA1 1BT
Born April 1969
Director
Appointed 08 Oct 2025

FISHER, Mandy May

Active
Whiteladies Road, BristolBS8 2NT
Born April 1962
Director
Appointed 25 Feb 2017

HUART, Matthew James

Active
Cambridge House, BathBA1 1BT
Born August 1986
Director
Appointed 08 Oct 2025

MAWER, Nigel Mark

Active
Whiteladies Road, BristolBS8 2NT
Born January 1958
Director
Appointed 25 Feb 2017

SAGOO, Rohit Paul

Active
Cambridge House, BathBA1 1BT
Born December 1971
Director
Appointed 18 Jan 2021

ADAMS, Jonathan Robert

Resigned
Whiteladies Road, BristolBS8 2NT
Born September 1992
Director
Appointed 25 Feb 2017
Resigned 28 Apr 2017

BALL, Mark Anthony

Resigned
Whiteladies Road, BristolBS8 2NT
Born April 1976
Director
Appointed 25 Mar 2021
Resigned 27 Jun 2022

BERRISFORD, Simon

Resigned
Whiteladies Road, BristolBS8 2NT
Born June 1975
Director
Appointed 11 Jun 2019
Resigned 24 May 2022

COOPER, Joshua

Resigned
Whiteladies Road, BristolBS8 2NT
Born July 1996
Director
Appointed 23 Nov 2022
Resigned 08 Oct 2025

COUMBE, Christopher Harry

Resigned
Whiteladies Road, BristolBS8 2NT
Born March 1994
Director
Appointed 18 Jan 2021
Resigned 10 May 2022

FERGUSON, Jason Elliott

Resigned
Whiteladies Road, BristolBS8 2NT
Born May 1969
Director
Appointed 25 Feb 2017
Resigned 18 Jan 2021

MUMFORD, Philip John

Resigned
Whiteladies Road, BristolBS8 2NT
Born March 1970
Director
Appointed 25 Feb 2017
Resigned 26 Feb 2019

PARMAR, Svetlana

Resigned
Whiteladies Road, BristolBS8 2NT
Born August 1983
Director
Appointed 18 Jan 2021
Resigned 19 Dec 2024

ROBINSON, Jeffrey

Resigned
Whiteladies Road, BristolBS8 2NT
Born June 1958
Director
Appointed 25 Feb 2017
Resigned 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Memorandum Articles
19 October 2021
MAMA
Memorandum Articles
8 October 2021
MAMA
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Resolution
21 January 2021
RESOLUTIONSResolutions
Memorandum Articles
21 January 2021
MAMA
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Incorporation Company
25 February 2017
NEWINCIncorporation