Background WavePink WaveYellow Wave

EPIC (26PP) LTD (12617382)

EPIC (26PP) LTD (12617382) is an active UK company. incorporated on 21 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EPIC (26PP) LTD has been registered for 5 years. Current directors include ELGHANAYAN, Michael Isaac Martin.

Company Number
12617382
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELGHANAYAN, Michael Isaac Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC (26PP) LTD

EPIC (26PP) LTD is an active company incorporated on 21 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EPIC (26PP) LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12617382

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
From: 18 November 2024To: 27 November 2024
239 Regents Park Road London N3 3LF England
From: 26 May 2020To: 18 November 2024
60 Portland Place London W1B 1NL England
From: 21 May 2020To: 26 May 2020
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Owner Exit
May 20
Loan Secured
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ELGHANAYAN, Michael Isaac Martin

Active
Gallery Court, LondonN3 2FG
Born May 1956
Director
Appointed 21 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Isaac Martin Elghanayan

Ceased
S P W, LondonN3 3LF
Born May 1956

Nature of Control

Significant influence or control
Notified 21 May 2020
Ceased 26 May 2020
Gallery Court, LondonN3 2FG

Nature of Control

Significant influence or control
Notified 21 May 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Incorporation Company
21 May 2020
NEWINCIncorporation