Company NameEpos 4U Limited
DirectorMohammad Shuiab Anwar
Company StatusActive
Company Number03967853
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMohammad Shuiab Anwar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Lodge Estate
Llandegfan
Menai Bridge
Gwynedd
LL59 5YB
Wales
Secretary NameRiaz Anwar
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleSecretary
Correspondence Address15 Mill Lodge Estate
Llandegfan
Menai Bridge
Gwynedd
LL59 5YB
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1M.s. Anwar
50.00%
Ordinary
1 at £1R. Anwar
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

21 December 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
14 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
12 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
28 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Registered office address changed from 2 Egerton Road South Manchester Lancashire M21 0YP on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mohammad Shuiab Anwar on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mohammad Shuiab Anwar on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from 2 Egerton Road South Manchester Lancashire M21 0YP on 6 May 2010 (1 page)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from 2 Egerton Road South Manchester Lancashire M21 0YP on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mohammad Shuiab Anwar on 1 January 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 07/04/09; full list of members (3 pages)
19 May 2009Return made up to 07/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
16 May 2006Return made up to 07/04/06; full list of members (2 pages)
16 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
8 April 2005Return made up to 07/04/05; full list of members (2 pages)
8 April 2005Return made up to 07/04/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
5 May 2004Return made up to 07/04/04; full list of members (6 pages)
5 May 2004Return made up to 07/04/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
10 April 2003Return made up to 07/04/03; full list of members (6 pages)
10 April 2003Return made up to 07/04/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
8 April 2002Return made up to 07/04/02; full list of members (6 pages)
8 April 2002Return made up to 07/04/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 April 2001Return made up to 07/04/01; full list of members (6 pages)
14 April 2001Return made up to 07/04/01; full list of members (6 pages)
27 April 2000Ad 07/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 April 2000Ad 07/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
7 April 2000Incorporation (17 pages)
7 April 2000Incorporation (17 pages)