Background WavePink WaveYellow Wave

EPIPHANY HOLDINGS LIMITED (11126842)

EPIPHANY HOLDINGS LIMITED (11126842) is a dissolved UK company. incorporated on 28 December 2017. with registered office in Gloucester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EPIPHANY HOLDINGS LIMITED has been registered for 8 years. Current directors include DAVIS, Mark.

Company Number
11126842
Status
dissolved
Type
ltd
Incorporated
28 December 2017
Age
8 years
Address
Brook Farm Bristol Road, Gloucester, GL2 7ND
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DAVIS, Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIPHANY HOLDINGS LIMITED

EPIPHANY HOLDINGS LIMITED is an dissolved company incorporated on 28 December 2017 with the registered office located in Gloucester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EPIPHANY HOLDINGS LIMITED was registered 8 years ago.(SIC: 49410)

Status

dissolved

Active since 8 years ago

Company No

11126842

LTD Company

Age

8 Years

Incorporated 28 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 24 December 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Brook Farm Bristol Road Moreton Valence Gloucester, GL2 7ND,

Previous Addresses

Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 28 December 2017To: 29 March 2018
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Jun 18
New Owner
Nov 18
Director Joined
Mar 20
Funding Round
Apr 20
Share Issue
May 20
Director Left
May 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Capital Update
May 23
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIS, Mark

Active
Bristol Road, GloucesterGL2 7ND
Secretary
Appointed 19 Sept 2018

DAVIS, Mark

Active
Bristol Road, GloucesterGL2 7ND
Born May 1972
Director
Appointed 18 Jul 2022

ARMSTRONG, Benjamin James

Resigned
Bristol Road, GloucesterGL2 7ND
Born October 1975
Director
Appointed 09 Mar 2020
Resigned 18 Jul 2022

MOH, Chuang Hue

Resigned
39 Wang Kwong Road, Hong Kong
Born June 1975
Director
Appointed 07 Mar 2018
Resigned 14 May 2020

PEARSON, Simon Richard

Resigned
39 Wang Kwong Road, Hong Kong
Born November 1967
Director
Appointed 07 Mar 2018
Resigned 18 Jul 2022

ZARIN, Heath Brian

Resigned
Bristol Road, GloucesterGL2 7ND
Born December 1975
Director
Appointed 28 Dec 2017
Resigned 18 Jul 2022

Persons with significant control

1

Mr Heath Brian Zarin

Active
1 Cowley Business Park, CowleyUB8 2AD
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
5 March 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
9 May 2023
SH19Statement of Capital
Legacy
9 May 2023
SH20SH20
Legacy
9 May 2023
CAP-SSCAP-SS
Resolution
9 May 2023
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Capital Alter Shares Consolidation
18 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Resolution
27 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 April 2020
AAAnnual Accounts
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Incorporation Company
28 December 2017
NEWINCIncorporation