Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Epic Boating Company Ltd
The Epic Boating Company Ltd is an active company incorporated on 25 February 2021 with the registered office located in Milton Keynes, Buckinghamshire. The Epic Boating Company Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 5 months ago
Company No
13227266
Private limited company
Age
4 years
Incorporated
25 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(23 days remaining)
Learn more about The Epic Boating Company Ltd
Contact
Update Details
Address
Mooring 3 Dream Acre Farm
Stoke Hammond
Milton Keynes
MK17 9DG
England
Address changed on
29 May 2024
(1 year 5 months ago)
Previous address was
Unit 24 Harmill Industrial Estate Grovebury Road Leighton Buzzard LU7 4FF England
Companies in MK17 9DG
Telephone
07896 484882
Email
Unreported
Website
Theepicboatingcompany.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Andrew Gladdish
Director • PSC • Managing Director • British • Lives in England • Born in Sep 1963
Mrs Nicola Jo Gladdish
Director • PSC • Finance Director • British • Lives in England • Born in Mar 1966
Jake Gladdish
Director • Commercial Director • British • Lives in England • Born in Sep 1986
Nickie Gladdish
Director • Sales & Marketing Director • British • Lives in England • Born in May 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J G Home Improvements Ltd
Jake Gladdish is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.26K
Increased by £3.81K (+8%)
Total Liabilities
-£95.81K
Increased by £5.76K (+6%)
Net Assets
-£46.55K
Decreased by £1.95K (+4%)
Debt Ratio (%)
194%
Decreased by 3.64% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
5 Months Ago on 4 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 28 May 2025
Nickie Gladdish Resigned
5 Months Ago on 28 May 2025
Jake Gladdish Resigned
5 Months Ago on 28 May 2025
Micro Accounts Submitted
1 Year Ago on 25 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 5 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 May 2024
Registered Address Changed
1 Year 5 Months Ago on 29 May 2024
Get Alerts
Get Credit Report
Discover The Epic Boating Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 4 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 28 May 2025
Termination of appointment of Jake Gladdish as a director on 28 May 2025
Submitted on 28 May 2025
Termination of appointment of Nickie Gladdish as a director on 28 May 2025
Submitted on 28 May 2025
Micro company accounts made up to 28 February 2024
Submitted on 25 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 4 Jun 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 30 May 2024
Registered office address changed from Unit 24 Harmill Industrial Estate Grovebury Road Leighton Buzzard LU7 4FF England to Mooring 3 Dream Acre Farm Stoke Hammond Milton Keynes MK17 9DG on 29 May 2024
Submitted on 29 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs