Background WavePink WaveYellow Wave

EPIC BARS (MAIDSTONE) LTD (13843684)

EPIC BARS (MAIDSTONE) LTD (13843684) is an active UK company. incorporated on 12 January 2022. with registered office in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EPIC BARS (MAIDSTONE) LTD has been registered for 4 years. Current directors include BLAIR, Nigel Scott, ELIAS, James Daniel, SHORTING, Mark Russell.

Company Number
13843684
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 years
Address
3 Bath Mews, Cheltenham, GL53 7HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BLAIR, Nigel Scott, ELIAS, James Daniel, SHORTING, Mark Russell
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC BARS (MAIDSTONE) LTD

EPIC BARS (MAIDSTONE) LTD is an active company incorporated on 12 January 2022 with the registered office located in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EPIC BARS (MAIDSTONE) LTD was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13843684

LTD Company

Age

4 Years

Incorporated 12 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

EPIC BARS (NUNEATON) LTD
From: 12 January 2022To: 15 May 2023
Contact
Address

3 Bath Mews Bath Parade Cheltenham, GL53 7HL,

Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BLAIR, Nigel Scott

Active
Bath Parade, CheltenhamGL53 7HL
Born June 1972
Director
Appointed 12 Jan 2022

ELIAS, James Daniel

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1975
Director
Appointed 12 Jan 2022

SHORTING, Mark Russell

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1963
Director
Appointed 12 Jan 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Nigel Scott Blair

Active
Bath Parade, CheltenhamGL53 7HL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2023

Mr Mark Russell Shorting

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2023
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Ceased 04 Jan 2023

Mr Nigel Scott Blair

Ceased
Bath Parade, CheltenhamGL53 7HL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2022
Ceased 08 Mar 2022

Mr Mark Russell Shorting

Ceased
Bath Parade, CheltenhamGL53 7HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2022
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2022
NEWINCIncorporation