Background WavePink WaveYellow Wave

EPIC RETAIL LIMITED (11479983)

EPIC RETAIL LIMITED (11479983) is an active UK company. incorporated on 24 July 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. EPIC RETAIL LIMITED has been registered for 7 years. Current directors include COOPER, Cydney.

Company Number
11479983
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
2 Devonshire Street North, Manchester, M12 6JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
COOPER, Cydney
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC RETAIL LIMITED

EPIC RETAIL LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. EPIC RETAIL LIMITED was registered 7 years ago.(SIC: 47990)

Status

active

Active since 7 years ago

Company No

11479983

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/7

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 28 July 2022 (3 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2023
Period: 1 August 2021 - 31 July 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 April 2023 (2 years ago)
Submitted on 12 January 2024 (2 years ago)

Next Due

Due by 3 May 2024
For period ending 19 April 2024

Previous Company Names

EMBRACE WELLNESS LIMITED
From: 24 July 2018To: 6 May 2020
Contact
Address

2 Devonshire Street North Manchester, M12 6JH,

Previous Addresses

Unit 16 Nelson Park West Cramlington NE23 1WL England
From: 30 October 2023To: 12 January 2024
Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF England
From: 15 October 2019To: 30 October 2023
7 Front Street Chester Le Street Chester Le Street DH3 3BQ England
From: 24 July 2018To: 15 October 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOPER, Cydney

Active
Devonshire Street North, ManchesterM12 6JH
Born November 1988
Director
Appointed 12 Jan 2024

SUNTER, Aidan

Resigned
Chester Le Street, Chester Le StreetDH3 3BQ
Secretary
Appointed 24 Jul 2018
Resigned 04 Sept 2019

HARPER, David James Lyndsey

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born July 1980
Director
Appointed 04 Sept 2019
Resigned 23 Mar 2021

MAUGHAN, Benjamin Joseph

Resigned
Chester Le Street, Chester Le StreetDH3 3BQ
Born September 1994
Director
Appointed 24 Jul 2018
Resigned 12 Jan 2024

SUNTER, Aidan

Resigned
Chester Le Street, Chester Le StreetDH3 3BQ
Born November 1976
Director
Appointed 24 Jul 2018
Resigned 04 Sept 2019

Persons with significant control

4

1 Active
3 Ceased

Miss Cydney Cooper

Active
Devonshire Street North, ManchesterM12 6JH
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2024

Mr David Harper

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2019
Ceased 23 Mar 2021

Mr Benjamin Joseph Maughan

Ceased
Devonshire Street North, ManchesterM12 6JH
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2018
Ceased 12 Jan 2024

Mr Aidan Sunter

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

Nature of Control

Significant influence or control
Notified 24 Jul 2018
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
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 Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 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 Updates
24 July 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 July 2018
NEWINCIncorporation