Background WavePink WaveYellow Wave

EPSILON FESTIVALS LIMITED (12430110)

EPSILON FESTIVALS LIMITED (12430110) is an active UK company. incorporated on 28 January 2020. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. EPSILON FESTIVALS LIMITED has been registered for 6 years. Current directors include CHILVERS, Angus Donald, COLE, Mark Donegah.

Company Number
12430110
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
107 Penn Hill Road, Bath, BA1 3RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHILVERS, Angus Donald, COLE, Mark Donegah
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSILON FESTIVALS LIMITED

EPSILON FESTIVALS LIMITED is an active company incorporated on 28 January 2020 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. EPSILON FESTIVALS LIMITED was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12430110

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

107 Penn Hill Road Bath, BA1 3RU,

Previous Addresses

2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom
From: 16 January 2024To: 25 November 2025
Stonedean House Jordans Lane Jordans Beaconsfield HP9 2UX England
From: 22 October 2020To: 16 January 2024
The Old Orchard Newnham Hill Henley-on-Thames RG9 5TN England
From: 28 January 2020To: 22 October 2020
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Oct 20
New Owner
Mar 21
Director Left
Sept 21
Funding Round
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHILVERS, Angus Donald

Active
Jordans Lane, BeaconsfieldHP9 2UX
Born April 1966
Director
Appointed 28 Jan 2020

COLE, Mark Donegah

Active
Englishcome Lane, BathBA2 2ET
Born September 1978
Director
Appointed 04 Oct 2022

COLE, Mark Donegah

Resigned
Englishcombe Lane, BathBA2 2ET
Born September 1978
Director
Appointed 20 Oct 2020
Resigned 01 Mar 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Mark Donegah Cole

Active
Englishcombe Lane, BathBA2 2ET
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2023

Mr Martin George St Quinton

Active
Farmington, CheltenhamGL54 3ND
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2022

Mrs Sally Louise Rippon Chilvers

Active
Jordans Lane, BeaconsfieldHP9 2UX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2022

Mr Peter Worth

Ceased
Crocker End, Henley-On-ThamesRG9 5BJ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2021
Ceased 04 Oct 2022

Mr Angus Donald Chilvers

Ceased
Jordans Lane, BeaconsfieldHP9 2UX
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
22 August 2023
AA01Change of Accounting Reference Date
Resolution
30 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 March 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2020
NEWINCIncorporation