About

Registered Number: 03633482
Date of Incorporation: 17/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: MHA MACINTYRE HUDSON, Boundary House, 4 County Place, Chelmsford, CM2 0RE

 

Epidemik Ltd was established in 1998, it has a status of "Active". We do not know the number of employees at the business. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Grant Fullerton Knight 17 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CHEESEMAN, Stuart Lee 17 September 1998 29 March 1999 1
HAMILTON, Sean 29 March 1999 01 May 2001 1
HUNT, James 01 May 2001 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 23 June 2015
TM02 - Termination of appointment of secretary 22 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 28 November 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 25 September 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 November 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.