Background WavePink WaveYellow Wave

EPICHO HOLDINGS LTD (11736461)

EPICHO HOLDINGS LTD (11736461) is an active UK company. incorporated on 20 December 2018. with registered office in Bromley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EPICHO HOLDINGS LTD has been registered for 7 years. Current directors include CLEIN, Zoe Emine, OSMAN, Arif Salik, OSMAN, Sener Louise.

Company Number
11736461
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
Terrance House, Bromley, BR2 8NQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLEIN, Zoe Emine, OSMAN, Arif Salik, OSMAN, Sener Louise
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPICHO HOLDINGS LTD

EPICHO HOLDINGS LTD is an active company incorporated on 20 December 2018 with the registered office located in Bromley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EPICHO HOLDINGS LTD was registered 7 years ago.(SIC: 41100, 68209)

Status

active

Active since 7 years ago

Company No

11736461

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Terrance House 151 Hastings Road Bromley, BR2 8NQ,

Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Mar 19
Loan Cleared
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLEIN, Zoe Emine

Active
151 Hastings Road, BromleyBR2 8NQ
Born September 1974
Director
Appointed 20 Dec 2018

OSMAN, Arif Salik

Active
151 Hastings Road, BromleyBR2 8NQ
Born December 1980
Director
Appointed 20 Dec 2018

OSMAN, Sener Louise

Active
151 Hastings Road, BromleyBR2 8NQ
Born May 1977
Director
Appointed 20 Dec 2018

Persons with significant control

1

Mr Arif Salik Osman

Active
151 Hastings Road, BromleyBR2 8NQ
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Incorporation Company
20 December 2018
NEWINCIncorporation