ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ep3 Limited

Ep3 Limited is an active company incorporated on 5 September 2001 with the registered office located in London, Greater London. Ep3 Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04281831
Private limited company
Age
24 years
Incorporated 5 September 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (2 months ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 7, 1 Eversholt Street
London
NW1 2DN
United Kingdom
Address changed on 21 Nov 2025 (15 days ago)
Previous address was Level 7 1 Eversholt Street London NW1 2DN United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • Australian • Lives in England • Born in Jun 1980
Director • British • Lives in England • Born in May 1963
Ep3 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Birmingham Schools PSP Lep Limited
Steven Paul Fraser and Leanne Margaret Leplar are mutual people.
Active
Lehrer McGovern International Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Construction North Western Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Construction (Lelliott) Limited
Leanne Margaret Leplar is a mutual person.
Active
Lend Lease Pharmaceutical (Emea) Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Preston Tithebarn No2 Limited
Steven Paul Fraser is a mutual person.
Active
Lendlease Us Investments Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Construction Management Services (One) Limited
Leanne Margaret Leplar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£906K
Increased by £866K (+2165%)
Turnover
£363K
Increased by £68K (+23%)
Employees
Unreported
Same as previous period
Total Assets
£4.24M
Increased by £506K (+14%)
Total Liabilities
-£4.72M
Increased by £621K (+15%)
Net Assets
-£482K
Decreased by £115K (+31%)
Debt Ratio (%)
111%
Increased by 1.54% (+1%)
Latest Activity
Registered Address Changed
15 Days Ago on 21 Nov 2025
Ep3 Holdings Limited (PSC) Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Confirmation Submitted
2 Months Ago on 15 Sep 2025
Full Accounts Submitted
4 Months Ago on 29 Jul 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
Registered Address Changed
12 Months Ago on 11 Dec 2024
Registered Address Changed
12 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Sep 2024
Jae Hee Park Resigned
1 Year 4 Months Ago on 18 Jul 2024
Get Credit Report
Discover Ep3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
Submitted on 21 Nov 2025
Change of details for Ep3 Holdings Limited as a person with significant control on 3 November 2025
Submitted on 21 Nov 2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 15 Sep 2025
Full accounts made up to 30 June 2024
Submitted on 29 Jul 2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024
Submitted on 11 Dec 2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 14 September 2024 with no updates
Submitted on 25 Sep 2024
Appointment of Mrs Leanne Margaret Leplar as a director on 18 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year