Background WavePink WaveYellow Wave

EPOS AUDIO UK LIMITED (11738270)

EPOS AUDIO UK LIMITED (11738270) is an active UK company. incorporated on 21 December 2018. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). EPOS AUDIO UK LIMITED has been registered for 7 years. Current directors include HOPKINSON, Christopher Neil, Mr., TEMMERMAN, Marc Alphons, WILKINSON, Mark George.

Company Number
11738270
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
Meadow House, Maidstone, ME14 1HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HOPKINSON, Christopher Neil, Mr., TEMMERMAN, Marc Alphons, WILKINSON, Mark George
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPOS AUDIO UK LIMITED

EPOS AUDIO UK LIMITED is an active company incorporated on 21 December 2018 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). EPOS AUDIO UK LIMITED was registered 7 years ago.(SIC: 46520)

Status

active

Active since 7 years ago

Company No

11738270

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

DEMANT SOUND UK LIMITED
From: 21 December 2018To: 4 March 2020
Contact
Address

Meadow House Medway Street Maidstone, ME14 1HL,

Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 23
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOPKINSON, Christopher Neil, Mr.

Active
Medway Street, MaidstoneME14 1HL
Born February 1969
Director
Appointed 30 Jan 2026

TEMMERMAN, Marc Alphons

Active
Medway Street, MaidstoneME14 1HL
Born March 1966
Director
Appointed 30 Jan 2026

WILKINSON, Mark George

Active
Medway Street, MaidstoneME14 1HL
Born May 1972
Director
Appointed 30 Jan 2026

LANGLEY, Egmond

Resigned
Medway Street, MaidstoneME14 1HL
Secretary
Appointed 02 May 2023
Resigned 30 Jan 2026

TAIT, Alistair Keith

Resigned
Medway Street, MaidstoneME14 1HL
Secretary
Appointed 21 Dec 2018
Resigned 02 May 2023

NIELSEN, Arne Boye

Resigned
Medway Street, MaidstoneME14 1HL
Born July 1968
Director
Appointed 21 Dec 2018
Resigned 02 May 2023

NIELSON, Søren

Resigned
Medway Street, MaidstoneME14 1HL
Born November 1970
Director
Appointed 21 Dec 2018
Resigned 30 Jan 2026

SCHNEIDER, Rene

Resigned
Medway Street, MaidstoneME14 1HL
Born December 1968
Director
Appointed 21 Dec 2018
Resigned 30 Jan 2026

Persons with significant control

1

Industriparken 27, 2750 Ballerup

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Incorporation Company
21 December 2018
NEWINCIncorporation