Background WavePink WaveYellow Wave

EPIC PRIVATE LIMITED (12876310)

EPIC PRIVATE LIMITED (12876310) is an active UK company. incorporated on 13 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EPIC PRIVATE LIMITED has been registered for 5 years. Current directors include ELGHANAYAN, Darius Benjamin, ELGHANAYAN, Michael Isaac Martin.

Company Number
12876310
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELGHANAYAN, Darius Benjamin, ELGHANAYAN, Michael Isaac Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC PRIVATE LIMITED

EPIC PRIVATE LIMITED is an active company incorporated on 13 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EPIC PRIVATE LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12876310

LTD Company

Age

5 Years

Incorporated 13 September 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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SDN PROPERTY GROUP (UK) LIMITED
From: 13 September 2020To: 26 February 2021
Contact
Address

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

Previous Addresses

239 Regents Park Road S P W London N3 3LF England
From: 13 September 2020To: 6 November 2024
Timeline

6 key events • 2020 - 2021

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

Officers

4

3 Active
1 Resigned

ALAM, Mahbubul

Active
Ramsdale Avenue, LondonN12 9PH
Secretary
Appointed 26 Oct 2022

ELGHANAYAN, Darius Benjamin

Active
28 Arcadia Avenue, LondonN3 2FG
Born July 1993
Director
Appointed 26 Feb 2021

ELGHANAYAN, Michael Isaac Martin

Active
28 Arcadia Avenue, LondonN3 2FG
Born May 1956
Director
Appointed 15 Oct 2020

DAVIS, Steven Leonard

Resigned
S P W, LondonN3 3LF
Born October 1959
Director
Appointed 13 Sept 2020
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Gallery Court, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020

Mr Steven Leonard Davis

Ceased
S P W, LondonN3 3LF
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Resolution
26 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2021
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Incorporation Company
13 September 2020
NEWINCIncorporation