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
Epocket Software 2 LLP
Epocket Software 2 LLP is a dissolved company incorporated on 22 September 2004 with the registered office located in Harrow, Greater London. Epocket Software 2 LLP was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 May 2015
(10 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
OC309339
Limited liability partnership
Age
20 years
Incorporated
22 September 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Epocket Software 2 LLP
Contact
Address
99 Kenton Road
Harrow
Middlesex
HA3 0AN
Same address for the past
11 years
Companies in HA3 0AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
25
Shareholders
-
Controllers (PSC)
-
Mr Richard James Holt
British • Lives in England • Born in Jun 1943
Mr Warren Jupp
British • Lives in UK • Born in Dec 1967
Mr Neil Richard Simpson
British • Lives in England • Born in Jun 1967
Frank Belshaw
British • Lives in UK • Born in Mar 1955
Nicholas Andrew Reed
British • Lives in UK • Born in Jan 1968
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
The Longden & Cook Dental Accountancy Practice Limited
Henri Mark Brownson is a mutual person.
Active
S D Woolf & Co Limited
Henri Mark Brownson is a mutual person.
Active
Trinity Activities
John David Hicklin is a mutual person.
Active
Longden & Cook Healthcare Accountancy Practice Limited
Henri Mark Brownson is a mutual person.
Active
Casearch Limited
Henri Mark Brownson is a mutual person.
Active
Apelles Consulting Limited
John David Hicklin is a mutual person.
Active
Piano Creative Services Limited
Mr Kevin Alan Ward is a mutual person.
Active
Lyttleton Consultancy Ltd
Mr Anthony Derek Woodward is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
5 Apr 2013
For period
5 Apr
⟶
5 Apr 2013
Traded for
12 months
Cash in Bank
£92
Increased by £35 (+61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£92
Increased by £35 (+61%)
Total Liabilities
-£101.88K
Increased by £360 (0%)
Net Assets
-£101.78K
Decreased by £325 (0%)
Debt Ratio (%)
110734%
Decreased by 67362.8% (-38%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 5 May 2015
Compulsory Gazette Notice
10 Years Ago on 20 Jan 2015
Registered Address Changed
11 Years Ago on 12 Mar 2014
Small Accounts Submitted
11 Years Ago on 11 Mar 2014
Mr Richard James Holt Details Changed
11 Years Ago on 10 Feb 2014
Leonard Paul Feetum Resigned
11 Years Ago on 10 Feb 2014
Confirmation Submitted
11 Years Ago on 9 Oct 2013
Mr Leonard Paul Feetum Details Changed
11 Years Ago on 22 Sep 2013
Small Accounts Submitted
12 Years Ago on 2 Jan 2013
John Warren Cook Details Changed
12 Years Ago on 21 Sep 2012
Get Alerts
Get Credit Report
Discover Epocket Software 2 LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 May 2015
First Gazette notice for compulsory strike-off
Submitted on 20 Jan 2015
Registered office address changed from 11th Floor the Plaza Old Hall Street Liverpool Merseyside L3 9QJ on 12 March 2014
Submitted on 12 Mar 2014
Total exemption small company accounts made up to 5 April 2013
Submitted on 11 Mar 2014
Termination of appointment of Leonard Paul Feetum as a member on 10 February 2014
Submitted on 13 Feb 2014
Member's details changed for Mr Richard James Holt on 10 February 2014
Submitted on 13 Feb 2014
Annual return made up to 22 September 2013
Submitted on 9 Oct 2013
Member's details changed for Mr Leonard Paul Feetum on 22 September 2013
Submitted on 9 Oct 2013
Total exemption small company accounts made up to 5 April 2012
Submitted on 2 Jan 2013
Annual return made up to 22 September 2012
Submitted on 19 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs