Background WavePink WaveYellow Wave

EPIC NURSERIES LTD (11328962)

EPIC NURSERIES LTD (11328962) is an active UK company. incorporated on 25 April 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. EPIC NURSERIES LTD has been registered for 7 years. Current directors include SOMAIYA, Kapeelkumar Naresh.

Company Number
11328962
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
SOMAIYA, Kapeelkumar Naresh
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC NURSERIES LTD

EPIC NURSERIES LTD is an active company incorporated on 25 April 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. EPIC NURSERIES LTD was registered 7 years ago.(SIC: 88910)

Status

active

Active since 7 years ago

Company No

11328962

LTD Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

EPIC FITNESS LIMITED
From: 25 April 2018To: 18 May 2021
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom
From: 25 April 2018To: 16 March 2022
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 18
Funding Round
Jun 18
New Owner
Aug 19
Owner Exit
Aug 19
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SOMAIYA, Kapeelkumar Naresh

Active
31 Kentish Town Road, LondonNW1 8NL
Born August 1980
Director
Appointed 25 Apr 2018

PETERDECK LIMITED

Resigned
5th Floor Charles House, 108-110 Finchley Road, LondonNW3 5JJ
Corporate director
Appointed 25 Apr 2018
Resigned 25 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Kapeelkumar Naresh Somaiya

Active
108/110 Finchley Road, LondonNW3 5JJ
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
5th Floor Charles House, 108-110 Finchley Road, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Resolution
18 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change To A Person With Significant Control
21 May 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
25 April 2018
NEWINCIncorporation