ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epic Brands Holdings Ltd

Epic Brands Holdings Ltd is an active company incorporated on 8 March 2024 with the registered office located in Brentwood, Essex. Epic Brands Holdings Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15548835
Private limited company
Age
1 year 9 months
Incorporated 8 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (10 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 8 Mar31 Aug 2025 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 30 August 2026
Due by 30 May 2027 (1 year 5 months remaining)
Contact
Address
Unit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
England
Address changed on 8 May 2024 (1 year 7 months ago)
Previous address was Create Business Hub 5 Rayleigh Road, Ground Floor Hutton Brentwood Essex CM13 1AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1981
PSC • Director • British • Lives in UK • Born in Mar 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enviro Clean Group Ltd
Mark Stephen Brown is a mutual person.
Active
Leather Hero Ltd
Mark Stephen Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Aug 2025
For period 2 Mar31 Aug 2025
Traded for 18 months
Cash in Bank
£318
Turnover
Unreported
Employees
Unreported
Total Assets
£21.32K
Total Liabilities
-£720
Net Assets
£20.6K
Debt Ratio (%)
3%
Latest Activity
Full Accounts Submitted
14 Days Ago on 15 Dec 2025
Accounting Period Shortened
24 Days Ago on 5 Dec 2025
Accounting Period Extended
25 Days Ago on 4 Dec 2025
Confirmation Submitted
10 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 7 Months Ago on 8 May 2024
Mr Mark Brown Details Changed
1 Year 7 Months Ago on 7 May 2024
Mr Mark Brown (PSC) Details Changed
1 Year 7 Months Ago on 7 May 2024
Mr Charlie Bridle Details Changed
1 Year 7 Months Ago on 7 May 2024
Mr Charlie Bridle (PSC) Details Changed
1 Year 7 Months Ago on 7 May 2024
Incorporated
1 Year 9 Months Ago on 8 Mar 2024
Get Credit Report
Discover Epic Brands Holdings Ltd'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 August 2025
Submitted on 15 Dec 2025
Previous accounting period shortened from 31 August 2025 to 30 August 2025
Submitted on 5 Dec 2025
Previous accounting period extended from 31 March 2025 to 31 August 2025
Submitted on 4 Dec 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 4 Mar 2025
Change of details for Mr Charlie Bridle as a person with significant control on 7 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Charlie Bridle on 7 May 2024
Submitted on 10 May 2024
Change of details for Mr Mark Brown as a person with significant control on 7 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Mark Brown on 7 May 2024
Submitted on 10 May 2024
Registered office address changed from Create Business Hub 5 Rayleigh Road, Ground Floor Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 8 May 2024
Submitted on 8 May 2024
Certificate of change of name
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year