Company NameEpidemik Limited
DirectorGrant Fullerton Knight Walker
Company StatusActive
Company Number03633482
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant Fullerton Knight Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameStuart Lee Cheeseman
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 East View
Writtle
Chelmsford
Essex
CM1 3NL
Secretary NameSean Hamilton
NationalityBritish
StatusResigned
Appointed29 March 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressLingfield Bungalow
Main Road, Boreham
Chelmsford
Essex
CM3 3JD
Secretary NameJames Hunt
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressThe Old Stores
Guithavon Road
Witham
Essex
CM8 1HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Grant Walker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 December 2014Termination of appointment of James Hunt as a secretary on 1 January 2010 (2 pages)
22 December 2014Termination of appointment of James Hunt as a secretary on 1 January 2010 (2 pages)
22 December 2014Termination of appointment of James Hunt as a secretary on 1 January 2010 (2 pages)
1 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from C/O Macintyre Hudson Llp Second Floor Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Macintyre Hudson Llp Second Floor Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Macintyre Hudson Llp Second Floor Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom on 8 October 2012 (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0UZ on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0UZ on 19 October 2011 (1 page)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 October 2010Director's details changed for Grant Fullerton Knight Walker on 17 September 2010 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Grant Fullerton Knight Walker on 17 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 December 2008Return made up to 17/09/08; full list of members (3 pages)
3 December 2008Return made up to 17/09/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 October 2007Return made up to 17/09/07; no change of members (6 pages)
22 October 2007Return made up to 17/09/07; no change of members (6 pages)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
28 November 2006Return made up to 17/09/06; full list of members (6 pages)
28 November 2006Return made up to 17/09/06; full list of members (6 pages)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 October 2005Return made up to 17/09/05; full list of members (6 pages)
24 October 2005Return made up to 17/09/05; full list of members (6 pages)
4 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 September 2004Return made up to 17/09/04; full list of members (6 pages)
29 September 2004Return made up to 17/09/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 October 2003Return made up to 17/09/03; full list of members (6 pages)
16 October 2003Return made up to 17/09/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 September 2002Return made up to 17/09/02; full list of members (6 pages)
25 September 2002Return made up to 17/09/02; full list of members (6 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
26 September 2000Return made up to 17/09/00; full list of members (6 pages)
26 September 2000Return made up to 17/09/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
23 November 1999Return made up to 17/09/99; full list of members (6 pages)
23 November 1999Return made up to 17/09/99; full list of members (6 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
14 March 1999Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1999Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
17 September 1998Incorporation (12 pages)
17 September 1998Incorporation (12 pages)