Background WavePink WaveYellow Wave

EPP HOLDINGS LTD (11952490)

EPP HOLDINGS LTD (11952490) is an active UK company. incorporated on 17 April 2019. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EPP HOLDINGS LTD has been registered for 6 years. Current directors include EVANS, Andrew Graham, EVANS, Jonathan Paul, PHELPS, Louis James and 1 others.

Company Number
11952490
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
Hats Gloucester Ltd, Gloucester, GL3 3RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Andrew Graham, EVANS, Jonathan Paul, PHELPS, Louis James, PRICE, Adrian John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPP HOLDINGS LTD

EPP HOLDINGS LTD is an active company incorporated on 17 April 2019 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EPP HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11952490

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Hats Gloucester Ltd 48 Hucclecote Road Gloucester, GL3 3RS,

Previous Addresses

Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England
From: 11 March 2021To: 10 October 2023
55 Parsonage Street Dursley GL11 4BP England
From: 17 April 2019To: 11 March 2021
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Sept 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

EVANS, Andrew Graham

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born September 1981
Director
Appointed 17 Apr 2019

EVANS, Jonathan Paul

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born October 1983
Director
Appointed 17 Apr 2019

PHELPS, Louis James

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born May 1990
Director
Appointed 17 Apr 2019

PRICE, Adrian John

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born November 1961
Director
Appointed 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Incorporation Company
17 April 2019
NEWINCIncorporation