Background WavePink WaveYellow Wave

EPICHO INVESTMENTS LTD (12001060)

EPICHO INVESTMENTS LTD (12001060) is an active UK company. incorporated on 17 May 2019. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EPICHO INVESTMENTS LTD has been registered for 6 years. Current directors include OSMAN, Arif Salik.

Company Number
12001060
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
Terrance House, 151 Hastings Road, Bromley, BR2 8NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OSMAN, Arif Salik
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPICHO INVESTMENTS LTD

EPICHO INVESTMENTS LTD is an active company incorporated on 17 May 2019 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EPICHO INVESTMENTS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12001060

LTD Company

Age

6 Years

Incorporated 17 May 2019

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

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

SUNDRIDGE HOMES LIMITED
From: 17 May 2019To: 24 July 2024
Contact
Address

Terrance House, 151 Hastings Road Bromley, BR2 8NQ,

Previous Addresses

2a Sundridge Avenue Bromley BR1 2PX England
From: 17 May 2019To: 17 July 2024
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OSMAN, Arif Salik

Active
Hastings Road, BromleyBR2 8NQ
Born December 1980
Director
Appointed 17 May 2019

CLARKE, Russell Charles

Resigned
Hastings Road, BromleyBR2 8NQ
Born September 1965
Director
Appointed 17 May 2019
Resigned 17 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Sundridge Avenue, BromleyBR1 2PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2019
Ceased 20 May 2022
Hastings Road, BromleyBR2 8NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
22 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Administrative Restoration Company
17 July 2024
RT01RT01
Gazette Dissolved Compulsory
26 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Incorporation Company
17 May 2019
NEWINCIncorporation