Company NameEnterprise Performance Software Solutions Limited
DirectorDaniel William James
Company StatusActive - Proposal to Strike off
Company Number08591821
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel William James
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(4 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 12 Market Street
Glossop
Derbyshire
SK13 8AR
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Queensland
4211
Director NameMr William Michael Slatter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBridge House 12 Market Street
Glossop
Derbyshire
SK13 8AR
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed01 July 2013(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Contact

Websiteepssgroup.com

Location

Registered Address59 Northen Grove
Manchester
M20 2NN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel William James
100.00%
Ordinary

Financials

Year2014
Net Worth£7,989
Cash£21,561
Current Liabilities£16,744

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

5 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 April 2018Director's details changed for Daniel William James on 11 April 2018 (2 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
28 October 2014Director's details changed for Daniel William James on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Daniel William James on 28 October 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 September 2014Termination of appointment of William Michael Slatter as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of William Michael Slatter as a director on 30 September 2014 (1 page)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
30 July 2013Termination of appointment of Ian Taylor as a director (1 page)
30 July 2013Termination of appointment of Ian Taylor as a director (1 page)
30 July 2013Director's details changed for Daniel William James on 30 July 2013 (2 pages)
30 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
30 July 2013Appointment of Mr William Michael Slatter as a director (2 pages)
30 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
30 July 2013Appointment of Daniel William James as a director (2 pages)
30 July 2013Appointment of Daniel William James as a director (2 pages)
30 July 2013Appointment of Mr William Michael Slatter as a director (2 pages)
30 July 2013Director's details changed for Daniel William James on 30 July 2013 (2 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)