Background WavePink WaveYellow Wave

EPIC REACH GLOBAL SERVICES LIMITED (16144299)

EPIC REACH GLOBAL SERVICES LIMITED (16144299) is an active UK company. incorporated on 19 December 2024. with registered office in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 3 other business activities. EPIC REACH GLOBAL SERVICES LIMITED has been registered for 1 year. Current directors include ADEYEMI, Aderemi Rainat, OLOWORA, Oludare Olusola.

Company Number
16144299
Status
active
Type
ltd
Incorporated
19 December 2024
Age
1 years
Address
11 Palmer Street, Middlesbrough, TS1 4DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ADEYEMI, Aderemi Rainat, OLOWORA, Oludare Olusola
SIC Codes
56210, 68310, 73110, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC REACH GLOBAL SERVICES LIMITED

EPIC REACH GLOBAL SERVICES LIMITED is an active company incorporated on 19 December 2024 with the registered office located in Middlesbrough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 3 other business activities. EPIC REACH GLOBAL SERVICES LIMITED was registered 1 year ago.(SIC: 56210, 68310, 73110, 81210)

Status

active

Active since 1 years ago

Company No

16144299

LTD Company

Age

1 Years

Incorporated 19 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 19 September 2026
Period: 19 December 2024 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to N/A

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

11 Palmer Street Middlesbrough, TS1 4DF,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Mar 25
Director Joined
Mar 25
New Owner
Apr 25
Director Left
May 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADEYEMI, Aderemi Rainat

Active
High Mead, HarrowHA1 2TX
Born July 1993
Director
Appointed 14 Mar 2025

OLOWORA, Oludare Olusola

Active
Palmer Street, MiddlesbroughTS1 4DF
Born January 1985
Director
Appointed 19 Dec 2024

AKOMOLAFE, Cecilia Oluwabukola

Resigned
Palmer Street, MiddlesbroughTS1 4DF
Born November 1989
Director
Appointed 06 Feb 2025
Resigned 19 May 2025

MATTHIAS, Esther Happiness

Resigned
72b Gresham Street Ts1 4ln, MiddlesbroughTS1 4LN
Born January 1992
Director
Appointed 19 Dec 2024
Resigned 06 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Maureen Akpukorji

Ceased
Weastell Street, MiddlesbroughTS5 6JW
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2025
Ceased 09 Jul 2025

Mr Matthias Ugbedeojo Obaje

Ceased
Bransdale Road, MiddlesbroughTS3 7QQ
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2024
Ceased 09 Jul 2025

Matthias Ugbedeojo Obaje

Ceased
72b Gresham Street Ts1 4ln, MiddlesbroughTS1 4LN
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2024
Ceased 06 Feb 2025

Mr Oludare Olusola Olowora

Active
Palmer Street, MiddlesbroughTS1 4DF
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

13

Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 December 2024
NEWINCIncorporation