Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPOQ LEGAL LTD
Company Information for

EPOQ LEGAL LTD

2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN,
Company Registration Number
03707955
Private Limited Company
Active

Company Overview

About Epoq Legal Ltd
EPOQ LEGAL LTD was founded on 1999-02-04 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Epoq Legal Ltd 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
EPOQ LEGAL LTD
 
Legal Registered Office
2 IMPERIAL PLACE
MAXWELL ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
Other companies in HA8
 
Previous Names
EPOQ SERVICES LTD18/01/2011
Filing Information
Company Number 03707955
Company ID Number 03707955
Date formed 1999-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPOQ LEGAL LTD
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 EPOQ LEGAL LTD

Current Directors
Officer Role Date Appointed
HILLEL CHARLES HORWITZ
Company Secretary 2001-05-01
GRAHAME KEITH COHEN
Director 1999-02-04
RICHARD COLIN COHEN
Director 1999-02-04
HILLEL CHARLES HORWITZ
Director 2012-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRIEND ALLAN
Company Secretary 2000-04-18 2001-04-30
GABRIEL FRIEDMAN
Director 2000-07-03 2001-04-27
RICHARD COLIN COHEN
Company Secretary 1999-02-04 2000-07-13
EVANGELOS EVANGELOU
Director 1999-02-09 2000-07-03
GABRIEL FRIEDMAN
Director 1999-02-09 2000-07-03
MATTHEW WILLIAM BRUCE MCCORMACK
Director 1999-02-09 2000-07-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-02-04 1999-02-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-02-04 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILLEL CHARLES HORWITZ TRICOLABS LIMITED Company Secretary 2001-12-01 CURRENT 2001-05-04 Dissolved 2016-03-29
HILLEL CHARLES HORWITZ EPOQ GROUP LTD Company Secretary 2001-11-01 CURRENT 2001-08-06 Active
HILLEL CHARLES HORWITZ EPOQ (OLD) LTD Company Secretary 2001-05-01 CURRENT 2000-01-19 Dissolved 2016-04-19
GRAHAME KEITH COHEN CUEAPP GROUP LTD Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
GRAHAME KEITH COHEN CUEAPP LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GRAHAME KEITH COHEN FIELD COURT RESIDENTS LIMITED Director 2013-08-13 CURRENT 2001-09-04 Active
GRAHAME KEITH COHEN SNAZZING LIMITED Director 2008-04-09 CURRENT 2008-04-09 Dissolved 2016-04-12
GRAHAME KEITH COHEN EPOQ GROUP LTD Director 2001-08-06 CURRENT 2001-08-06 Active
GRAHAME KEITH COHEN BRYONY LIMITED Director 2001-07-30 CURRENT 2001-07-30 Active
GRAHAME KEITH COHEN TRICOLABS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Dissolved 2016-03-29
GRAHAME KEITH COHEN EPOQ (OLD) LTD Director 2000-01-27 CURRENT 2000-01-19 Dissolved 2016-04-19
RICHARD COLIN COHEN SINCLAIR GROVE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
RICHARD COLIN COHEN H.RADFORD (COACHBUILDERS) LTD Director 2015-09-16 CURRENT 2015-09-16 Active
RICHARD COLIN COHEN H. RADFORD LTD Director 2015-09-15 CURRENT 2015-09-15 Active
RICHARD COLIN COHEN FIELD COURT RESIDENTS LIMITED Director 2013-08-13 CURRENT 2001-09-04 Active
RICHARD COLIN COHEN PINKNEWS MEDIA LTD Director 2006-05-17 CURRENT 2005-12-13 Active
RICHARD COLIN COHEN SUNNY LODGE (MANAGEMENT) LIMITED Director 2003-07-23 CURRENT 1986-02-24 Active
RICHARD COLIN COHEN AMHURST MANOR LIMITED Director 2003-07-21 CURRENT 2002-04-11 Active
RICHARD COLIN COHEN EPOQ GROUP LTD Director 2001-08-06 CURRENT 2001-08-06 Active
RICHARD COLIN COHEN BRYONY LIMITED Director 2001-07-30 CURRENT 2001-07-30 Active
RICHARD COLIN COHEN EPOQ (OLD) LTD Director 2000-01-27 CURRENT 2000-01-19 Dissolved 2016-04-19
RICHARD COLIN COHEN CHARTGREEN LIMITED Director 1992-02-26 CURRENT 1992-02-19 Active
HILLEL CHARLES HORWITZ EPOQ GROUP LTD Director 2006-10-13 CURRENT 2001-08-06 Active
HILLEL CHARLES HORWITZ RYDAL CLOSE (FREEHOLD) LIMITED Director 2005-09-29 CURRENT 1993-02-24 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-06-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037079550003
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-19CH01Director's details changed for Mrs Mandip Sanghera on 2021-01-19
2020-08-20RP04AP01Second filing of director appointment of Mandip Sanghera
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19AP01DIRECTOR APPOINTED MRS MANDIP SANGHERA
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CH01Director's details changed for Mr Grahame Keith Cohen on 2017-06-05
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-10-02PSC04Change of details for Mr Richard Colin Cohen as a person with significant control on 2018-10-01
2018-10-01PSC04Change of details for Mr Richard Colin Cohen as a person with significant control on 2018-10-01
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME KEITH COHEN
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
2018-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-04-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-31AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-22RES01ALTER ARTICLES 16/01/2013
2013-01-22RES13Resolutions passed:
  • The terms of a composite guarantee be approved 16/01/2013
  • Resolution of Memorandum and/or Articles of Association
2013-01-22MG01Particulars of a mortgage or charge / charge no: 2
2012-09-27AP01DIRECTOR APPOINTED MR HILLEL CHARLES HORWITZ
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0125/01/12 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26AR0125/01/11 FULL LIST
2011-01-18RES15CHANGE OF NAME 10/01/2010
2011-01-18CERTNMCOMPANY NAME CHANGED EPOQ SERVICES LTD CERTIFICATE ISSUED ON 18/01/11
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM, GROSVENOR HOUSE, 1 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7TA
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0125/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN COHEN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN COHEN / 17/07/2009
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-29363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-31363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-11CERTNMCOMPANY NAME CHANGED EPOCH SOFTWARE DEVELOPMENT LIMIT ED CERTIFICATE ISSUED ON 11/11/03
2003-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: GROSVENOR HOUSE, 1 HIGH STREET, EDGWARE, MIDDLESEX HA8 7TA
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: UNIT 2 THE TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX
2003-02-12363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-03-06363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: UNIT 1 TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX
2001-05-03288bDIRECTOR RESIGNED
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-10-05(W)ELRESS252 DISP LAYING ACC 28/09/00
2000-10-05(W)ELRESS366A DISP HOLDING AGM 28/09/00
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02288aNEW DIRECTOR APPOINTED
2000-07-18288bSECRETARY RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-05-08288aNEW SECRETARY APPOINTED
2000-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/00
2000-03-16363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-01-06225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-07-14CERTNMCOMPANY NAME CHANGED EPOCH SOFTWARE DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 15/07/99
1999-07-05CERTNMCOMPANY NAME CHANGED LEDBOND LIMITED CERTIFICATE ISSUED ON 05/07/99
1999-03-14288aNEW DIRECTOR APPOINTED
1999-03-14288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EPOQ LEGAL LTD 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 EPOQ LEGAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-22 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EPOQ LEGAL LTD

Intangible Assets
Patents
We have not found any records of EPOQ LEGAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EPOQ LEGAL LTD
Trademarks
We have not found any records of EPOQ LEGAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPOQ LEGAL LTD. 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as EPOQ LEGAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EPOQ LEGAL LTD 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 EPOQ LEGAL LTD 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 EPOQ LEGAL LTD 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.