Background WavePink WaveYellow Wave

EPIC SOCIAL LIMITED (10968863)

EPIC SOCIAL LIMITED (10968863) is an active UK company. incorporated on 18 September 2017. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other information technology service activities. EPIC SOCIAL LIMITED has been registered for 8 years. Current directors include MAUGHAN, Benjamin Joseph.

Company Number
10968863
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
Generator Studios, Newcastle Upon Tyne, NE1 2LA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAUGHAN, Benjamin Joseph
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC SOCIAL LIMITED

EPIC SOCIAL LIMITED is an active company incorporated on 18 September 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EPIC SOCIAL LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10968863

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Generator Studios Trafalgar Street Newcastle Upon Tyne, NE1 2LA,

Previous Addresses

Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England
From: 4 September 2023To: 4 September 2023
Northern Design Centre Abbott's Hill Gateshead NE8 3DF England
From: 16 September 2019To: 4 September 2023
Northern Design Centre Abbott's Hill Gateshead NE8 3DF England
From: 16 September 2019To: 16 September 2019
7 - 9 First Floor Front Street Chester-Le-Street DH3 3BQ United Kingdom
From: 18 September 2017To: 16 September 2019
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 18
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Apr 21
Director Left
Apr 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAUGHAN, Benjamin Joseph

Active
Trafalgar Street, Newcastle Upon TyneNE1 2LA
Born September 1994
Director
Appointed 01 Oct 2018

HARPER, David James Lyndsey

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born July 1980
Director
Appointed 06 Sept 2019
Resigned 23 Mar 2021

SUNTER, Aidan David

Resigned
Front Street, Chester-Le-StreetDH3 3BQ
Born November 1976
Director
Appointed 18 Sept 2017
Resigned 01 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr David James Lyndsey Harper

Ceased
Abbott's Hill, GatesheadNE8 3DF
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2019
Ceased 23 Mar 2021

Mr Benjamin Joseph Maughan

Active
Trafalgar Street, Newcastle Upon TyneNE1 2LA
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2019

Aidan Sunter

Ceased
Front Street, Chester-Le-StreetDH3 3BQ
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2017
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Incorporation Company
18 September 2017
NEWINCIncorporation