About

Registered Number: 06045473
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 22 Colvin Road Colvin Road, Thornton Heath, Surrey, CR7 6AB

 

Having been setup in 2007, Ephsol Ltd have registered office in Thornton Heath, Surrey, it's status at Companies House is "Active". The current directors of this business are listed as Kunadu, Mary Peace, Kunadu, Joseph in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNADU, Joseph 09 January 2007 20 January 2013 1
Secretary Name Appointed Resigned Total Appointments
KUNADU, Mary Peace 09 January 2007 06 July 2010 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 12 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 07 April 2015
CERTNM - Change of name certificate 09 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 12 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 12 September 2011
CERTNM - Change of name certificate 17 January 2011
CONNOT - N/A 17 January 2011
AR01 - Annual Return 11 January 2011
SH01 - Return of Allotment of shares 19 September 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 21 April 2010
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
CERTNM - Change of name certificate 12 December 2007
287 - Change in situation or address of Registered Office 10 March 2007
CERTNM - Change of name certificate 15 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.