ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epoq It Holdings Limited

Epoq It Holdings Limited is an active company incorporated on 17 September 2020 with the registered office located in Borehamwood, Hertfordshire. Epoq It Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12885771
Private limited company
Age
5 years
Incorporated 17 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Sep31 Mar 2024 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Premiere House
Elstree Way
Borehamwood
WD6 1JH
England
Address changed on 7 Jun 2024 (1 year 4 months ago)
Previous address was 9 st. Georges Yard Farnham Surrey GU9 7LW England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1979
Director • Sales Person • British • Lives in UK • Born in Jun 1976
Director • Communications • British • Lives in England • Born in Jan 1976
Director • British • Lives in UK • Born in Aug 1966
Epoq Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optivity Limited
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
A C R Networks Limited
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
Ridgeway Phones Limited
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
Epoq-It Limited
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
Covue It Ltd
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
Epoq Ventures Limited
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
It Hotdesk Ltd
Vincenzo Mignacca and Sohin Harkishen Raithatha are mutual people.
Active
Cellar Systems Limited
Sohin Harkishen Raithatha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Aug31 Mar 2024
Traded for 7 months
Cash in Bank
£58
Decreased by £1 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£567.39K
Increased by £60.15K (+12%)
Total Liabilities
-£550.99K
Increased by £61.84K (+13%)
Net Assets
£16.4K
Decreased by £1.69K (-9%)
Debt Ratio (%)
97%
Increased by 0.68% (+1%)
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Charge Satisfied
11 Months Ago on 19 Nov 2024
New Charge Registered
11 Months Ago on 18 Nov 2024
Gary James Swanwick Resigned
1 Year 4 Months Ago on 7 Jun 2024
Adrian Barnard Resigned
1 Year 4 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 7 Jun 2024
Accounting Period Shortened
1 Year 5 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Mr Sohin Harkishen Raithatha Appointed
1 Year 8 Months Ago on 5 Mar 2024
Get Credit Report
Discover Epoq It Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 March 2025 with no updates
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Resolutions
Submitted on 29 Nov 2024
Registration of charge 128857710002, created on 18 November 2024
Submitted on 20 Nov 2024
Satisfaction of charge 128857710001 in full
Submitted on 19 Nov 2024
Registered office address changed from 9 st. Georges Yard Farnham Surrey GU9 7LW England to Premiere House Elstree Way Borehamwood WD6 1JH on 7 June 2024
Submitted on 7 Jun 2024
Termination of appointment of Adrian Barnard as a director on 7 June 2024
Submitted on 7 Jun 2024
Termination of appointment of Gary James Swanwick as a director on 7 June 2024
Submitted on 7 Jun 2024
Previous accounting period shortened from 31 August 2024 to 31 March 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year