Background WavePink WaveYellow Wave

EPG MULLER LIMITED (11056732)

EPG MULLER LIMITED (11056732) is an active UK company. incorporated on 9 November 2017. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPG MULLER LIMITED has been registered for 8 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
11056732
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPG MULLER LIMITED

EPG MULLER LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPG MULLER LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11056732

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England
From: 10 November 2017To: 28 June 2019
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 9 November 2017To: 10 November 2017
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Apr 21
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 09 Nov 2017

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 09 Nov 2017

Persons with significant control

1

23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Incorporation Company
9 November 2017
NEWINCIncorporation