Background WavePink WaveYellow Wave

EPICADEMY LIMITED (12137976)

EPICADEMY LIMITED (12137976) is an active UK company. incorporated on 5 August 2019. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EPICADEMY LIMITED has been registered for 6 years. Current directors include COOPER, Cydney.

Company Number
12137976
Status
active
Type
ltd
Incorporated
5 August 2019
Age
6 years
Address
2 Devonshire Street North, Manchester, M12 6JH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOPER, Cydney
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPICADEMY LIMITED

EPICADEMY LIMITED is an active company incorporated on 5 August 2019 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EPICADEMY LIMITED was registered 6 years ago.(SIC: 63990)

Status

active

Active since 6 years ago

Company No

12137976

LTD Company

Age

6 Years

Incorporated 5 August 2019

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 26 August 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Dormant

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 August 2023 (2 years ago)
Submitted on 12 January 2024 (2 years ago)

Next Due

Due by 18 August 2024
For period ending 4 August 2024
Contact
Address

2 Devonshire Street North Manchester, M12 6JH,

Previous Addresses

Unit 16 Unit 16 B Village Nelson Park West Newcastle upon Tyne NE23 1WL United Kingdom
From: 30 October 2023To: 12 January 2024
Northern Design Centre Abbott's Hill Gateshead NE8 3DF England
From: 15 October 2019To: 30 October 2023
3 Orangetip Gardens Great Park Newcastle upon Tyne NE13 9EG England
From: 5 August 2019To: 15 October 2019
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
Director Left
Apr 21
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COOPER, Cydney

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

HARPER, David James Lyndsey

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born July 1980
Director
Appointed 04 Sept 2019
Resigned 15 Apr 2021

MAUGHAN, Benjamin Joseph

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born September 1994
Director
Appointed 05 Aug 2019
Resigned 12 Jan 2024

Persons with significant control

2

1 Active
1 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 Benjamin Joseph Maughan

Ceased
Abbott's Hill, GatesheadNE8 3DF
Born September 1994

Nature of Control

Significant influence or control
Notified 05 Aug 2019
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 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
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
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
3 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Incorporation Company
5 August 2019
NEWINCIncorporation