Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPIGRAM COMMUNICATIONS AND DESIGN LIMITED
Company Information for

EPIGRAM COMMUNICATIONS AND DESIGN LIMITED

15 OXFORD COURT, 2ND FLOOR, MANCHESTER, M2 3WQ,
Company Registration Number
02813045
Private Limited Company
Active

Company Overview

About Epigram Communications And Design Ltd
EPIGRAM COMMUNICATIONS AND DESIGN LIMITED was founded on 1993-04-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Epigram Communications And Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EPIGRAM COMMUNICATIONS AND DESIGN LIMITED
 
Legal Registered Office
15 OXFORD COURT
2ND FLOOR
MANCHESTER
M2 3WQ
Other companies in M1
 
Filing Information
Company Number 02813045
Company ID Number 02813045
Date formed 1993-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB560789116  
Last Datalog update: 2024-07-05 09:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIGRAM COMMUNICATIONS AND DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPIGRAM COMMUNICATIONS AND DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN MADDISON
Company Secretary 2017-02-01
NICKY CLARE OWEN
Company Secretary 1993-04-27
NICKY CLARE OWEN
Director 1993-04-27
NEVILLE STOTT
Director 1993-04-27
ALASTAIR JOHN WALKER
Director 2017-12-01
NIGEL WILLIAM WHITTLE
Director 2005-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MCDERMOTT
Director 2010-07-16 2015-09-01
PETER INGRAM
Director 1993-04-27 2008-04-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-04-27 1993-04-27
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-04-27 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICKY CLARE OWEN TABLEY STABLES (MANAGEMENT) COMPANY LIMITED Director 2015-10-05 CURRENT 1995-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14DIRECTOR APPOINTED MRS KATHERINE CAVALIER
2023-12-14Director's details changed for Miss Susan Leanne Pettit on 2023-08-17
2023-06-07Purchase of own shares
2023-05-30Cancellation of shares. Statement of capital on 2023-04-25 GBP 920
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-1931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WHITTLE
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22TM02Termination of appointment of Julie Ann Maddison on 2021-07-22
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-03-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-05-05CH01Director's details changed for Miss Susan Leanne Pettit on 2020-03-01
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AP01DIRECTOR APPOINTED MISS SUSAN LEANNE PETTIT
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-18TM02Termination of appointment of Nicky Clare Owen on 2019-02-15
2019-02-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN WALKER
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Barclay House 35 Whitworth Street West Manchester M1 5NG
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-02-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED MR ALASTAIR JOHN WALKER
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-09AP03Appointment of Mrs Julie Ann Maddison as company secretary on 2017-02-01
2017-01-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCDERMOTT
2015-06-10OCS1096 Court Order to Rectify
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0127/04/15 ANNUAL RETURN FULL LIST
2015-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS NICKY CLARE OWEN on 2014-11-25
2014-12-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02CH01Director's details changed for Ms Nicky Clare Owen on 2014-12-01
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-23ANNOTATIONClarification
2014-04-03DS02DISS REQUEST WITHDRAWN
2014-04-03Annotation
2014-03-27Annotation
2014-01-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0127/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0127/04/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0127/04/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-22AP01DIRECTOR APPOINTED MR EDWARD MCDERMOTT
2010-05-28AR0127/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WHITTLE / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE STOTT / 27/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKY CLARE OWEN / 27/04/2010
2009-11-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2009-03-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICKY OWEN / 20/08/2008
2008-10-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-30363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-30363sRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER INGRAM
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-31363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-07363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-04-06169£ IC 1050/1000 31/12/04 £ SR 50@1=50
2005-03-2188(2)RAD 01/01/05--------- £ SI 50@1=50 £ IC 1000/1050
2005-02-07288aNEW DIRECTOR APPOINTED
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-17363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-19363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-24363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-09363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-30363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-21363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-29363sRETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-30363sRETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/95
1995-04-28363sRETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/94
1994-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-08363sRETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS
1993-05-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-05-2488(2)RAD 06/05/93--------- £ SI 998@1=998 £ IC 2/1000
1993-05-06288NEW DIRECTOR APPOINTED
1993-05-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-05-06287REGISTERED OFFICE CHANGED ON 06/05/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1993-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPIGRAM COMMUNICATIONS AND DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPIGRAM COMMUNICATIONS AND DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPIGRAM COMMUNICATIONS AND DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPIGRAM COMMUNICATIONS AND DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of EPIGRAM COMMUNICATIONS AND DESIGN LIMITED registering or being granted any patents
Domain Names

EPIGRAM COMMUNICATIONS AND DESIGN LIMITED owns 1 domain names.

epigram.co.uk  

Trademarks
We have not found any records of EPIGRAM COMMUNICATIONS AND DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIGRAM COMMUNICATIONS AND DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EPIGRAM COMMUNICATIONS AND DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EPIGRAM COMMUNICATIONS AND DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPIGRAM COMMUNICATIONS AND DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPIGRAM COMMUNICATIONS AND DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.