ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epic UK Limited

Epic UK Limited is an active company incorporated on 23 September 1996 with the registered office located in London, Greater London. Epic UK Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03253427
Private limited company
Age
29 years
Incorporated 23 September 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 September 2025 (29 days ago)
Next confirmation dated 23 September 2026
Due by 7 October 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on 27 Nov 2024 (10 months ago)
Previous address was 28 Arcadia Ave First Floor Gallery Court London N3 2FG United Kingdom
Telephone
02071837333
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • PSC • American • Lives in United States • Born in Feb 1958
Director • Director • British • Lives in England • Born in Feb 1960
Director • British • Lives in UK • Born in Nov 1967
Director • British • Lives in UK • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epic Management Limited
Michael Isaac Martin Elghanayan and Mr Steven Benjamin Elghanayan are mutual people.
Active
Millchoice Limited
Adam Charles Marks is a mutual person.
Active
The Speech, Language And Hearing Foundation
Adam Charles Marks is a mutual person.
Active
Epic (Ballard) Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic Holdings Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic Living Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic (Broadmead) Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Epic (General Partner Russell Square) Limited
Michael Isaac Martin Elghanayan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.65M
Increased by £5.19M (+1149%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£31.13M
Increased by £6.84M (+28%)
Total Liabilities
-£22.86M
Increased by £5.87M (+35%)
Net Assets
£8.27M
Increased by £975K (+13%)
Debt Ratio (%)
73%
Increased by 3.47% (+5%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 26 Sep 2025
Confirmation Submitted
29 Days Ago on 23 Sep 2025
Mr Adam Charles Marks Appointed
5 Months Ago on 21 May 2025
Nigel Howard Fox Resigned
5 Months Ago on 8 May 2025
Adam Charles Marks Resigned
5 Months Ago on 8 May 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Mr Michael Isaac Martin Elghanayan Details Changed
10 Months Ago on 27 Nov 2024
Mr Michael Isaac Martin Elghanayan (PSC) Details Changed
10 Months Ago on 27 Nov 2024
Registered Address Changed
10 Months Ago on 27 Nov 2024
Registered Address Changed
11 Months Ago on 18 Nov 2024
Get Credit Report
Discover Epic UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Appointment of Mr Adam Charles Marks as a director on 21 May 2025
Submitted on 24 Sep 2025
Confirmation statement made on 23 September 2025 with no updates
Submitted on 23 Sep 2025
Termination of appointment of Adam Charles Marks as a director on 8 May 2025
Submitted on 8 May 2025
Termination of appointment of Nigel Howard Fox as a director on 8 May 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Change of details for Mr Michael Isaac Martin Elghanayan as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Michael Isaac Martin Elghanayan on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from 28 Arcadia Ave First Floor Gallery Court London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 28 Arcadia Ave First Floor Gallery Court London N3 2FG on 18 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year