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

EPIC LIVING LIMITED

Gable House, 239 Regents Park, London, N3 3LF,
Company Registration Number
03736690
Private Limited Company
Active

Company Overview

About Epic Living Ltd
EPIC LIVING LIMITED was founded on 1999-03-19 and has its registered office in London. The organisation's status is listed as "Active". Epic Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EPIC LIVING LIMITED
 
Legal Registered Office
Gable House
239 Regents Park
London
N3 3LF
Other companies in N3
 
Previous Names
EPIC (TROY) LIMITED04/10/2017
Filing Information
Company Number 03736690
Company ID Number 03736690
Date formed 1999-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts DORMANT
Last Datalog update: 2024-04-10 11:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIC LIVING 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.
Companies with same name EPIC LIVING LIMITED
The following companies were found which have the same name as EPIC LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPIC LIVING, LLC 9082 APPALOOSA DRIVE - PICKERINGTON OH 43147 Active Company formed on the 2005-05-05
EPIC LIVING, INC. 4216 N PECOS RD STE 101 LAS VEGAS NV 89115 Permanently Revoked Company formed on the 2005-08-15
EPIC LIVING REALTY, LLC 6777 MAIN ST MIAMI LAKES FL 33014 Inactive Company formed on the 2017-01-19
EPIC LIVING, LLC 19564 SW SHAROAKS DR ALOHA OR 97003 Active Company formed on the 2018-03-06
EPIC LIVING LLC 539 W COMMERCE ST DALLAS TX 75208 Active Company formed on the 2020-03-13
EPIC LIVING INVESTMENTS LLC 4105 29TH AVE S SEATTLE WA 981081691 Delinquent Company formed on the 2021-06-01
EPIC LIVING HOMES, LLC 1522 JOHN ANDERSON DR ORMOND BEACH FL 32176 Active Company formed on the 2021-01-11
EPIC LIVING CONSULTING, LLC 18011 BISCAYNE BLVD AVENTURA FL 33160 Active Company formed on the 2021-05-13
EPIC LIVING TODAY, LLC 170 BENT OAK ROYAL PALM BEACH FL 33411 Active Company formed on the 2021-07-09
EPIC LIVING LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2024-02-06

Company Officers of EPIC LIVING LIMITED

Current Directors
Officer Role Date Appointed
ANNABELLE KAREN MOONSHINE
Company Secretary 2000-10-19
MICHAEL ISAAC MARTIN ELGHANAYAN
Director 1999-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHARAM ELGHANAYAN
Director 1999-07-08 2002-03-13
DANIEL LEWIS
Company Secretary 1999-07-08 2000-10-19
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1999-03-19 1999-07-08
BRECHIN PLACE DIRECTORS LIMITED
Director 1999-03-19 1999-07-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-19 1999-03-19
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-19 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNABELLE KAREN MOONSHINE EPIC (BAKER STREET) LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-08 Dissolved 2018-01-16
ANNABELLE KAREN MOONSHINE EPIC (EXETER) LIMITED Company Secretary 2000-10-19 CURRENT 1996-04-01 Dissolved 2018-01-16
ANNABELLE KAREN MOONSHINE PLUMRIDGE (LONDON) LIMITED Company Secretary 1993-06-17 CURRENT 1993-06-29 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN AUBERGE DE DULLY HOLDINGS LTD Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CONTEMPORARY ART) LTD Director 2015-12-10 CURRENT 2015-12-10 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (DEAN STREET) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BASILDON) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (OVAL ROAD) NOMINEE 1 LIMITED Director 2014-04-10 CURRENT 2014-04-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (OVAL ROAD) NOMINEE 2 LIMITED Director 2014-04-10 CURRENT 2014-04-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (TAMWORTH) NOMINEE 2 LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (TAMWORTH) NOMINEE 1 LIMITED Director 2014-04-10 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TAMWORTH) LIMITED Director 2014-04-10 CURRENT 2014-04-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPAM FM SERVICES LTD Director 2014-03-25 CURRENT 2014-03-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER THATCHAM) LIMITED Director 2014-02-18 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (DELAWARE MK) NOMINEE 2 LIMITED Director 2014-02-06 CURRENT 2014-02-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (DELAWARE MK) NOMINEE 1 LIMITED Director 2014-02-06 CURRENT 2014-02-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER INCHINNAN) LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER OVAL ROAD) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER DELAWARE MK) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER QUARTERMILE) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (THE AVENUE FREEHOLD) LIMITED Director 2013-03-27 CURRENT 2013-03-26 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER THE AVENUE) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (TEMPLE ROW) LIMITED Director 2012-05-30 CURRENT 2012-05-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TEMPLE ROW) LIMITED Director 2012-05-30 CURRENT 2012-05-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER FRADLEY PARK) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (CANARY WHARF) LIMITED Director 2011-06-24 CURRENT 2011-06-24 Liquidation
MICHAEL ISAAC MARTIN ELGHANAYAN MILLBEACH LIMITED Director 2011-05-27 CURRENT 2011-05-25 Dissolved 2016-02-02
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER PARK FARM) LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC PROPERTY ASSET MANAGEMENT LIMITED Director 2010-09-14 CURRENT 2010-06-16 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (BROADWICK HOUSE) LIMITED Director 2009-04-07 CURRENT 2009-04-06 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BROADWICK HOUSE) LIMITED Director 2009-04-07 CURRENT 2009-04-06 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER GEORGE SQUARE) LIMITED Director 2008-07-25 CURRENT 2008-07-24 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEE (GEORGE SQUARE) LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BURLINGTON GARDENS) LIMITED Director 2008-05-13 CURRENT 2008-05-02 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (CITY) LTD Director 2008-04-02 CURRENT 2008-03-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC OLD LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2018-05-15
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER OLD BROAD STREET) LIMITED Director 2007-05-22 CURRENT 2007-04-27 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER) EUROPE LIMITED Director 2006-10-19 CURRENT 2006-06-22 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CRAVEN HILL) LIMITED Director 2006-02-10 CURRENT 2006-02-09 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER ALDERMANBURY) LIMITED Director 2005-11-30 CURRENT 2005-11-15 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER CAPITAL HOUSE) LIMITED Director 2005-07-12 CURRENT 2005-07-05 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (OPERATIONS) LTD Director 2005-04-27 CURRENT 2004-11-08 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BAKER STREET) LIMITED Director 2005-03-31 CURRENT 2004-11-08 Dissolved 2018-01-16
MICHAEL ISAAC MARTIN ELGHANAYAN TREVELYAN HOUSE NOMINEE 1 LIMITED Director 2004-12-03 CURRENT 2001-12-14 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN TREVELYAN HOUSE NOMINEE 2 LIMITED Director 2004-12-03 CURRENT 2002-01-10 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TREVELYAN HOUSE) LIMITED Director 2004-11-12 CURRENT 2004-11-04 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE (MARYLEBONE) LTD Director 2004-11-10 CURRENT 2004-10-28 Active
MICHAEL ISAAC MARTIN ELGHANAYAN ENTRECOTE HOLDINGS LTD Director 2004-10-14 CURRENT 2004-03-09 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER BATH ROAD) LIMITED Director 2004-05-27 CURRENT 2004-05-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEES (RUSSELL SQUARE) LIMITED Director 2004-03-31 CURRENT 2004-03-25 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC NOMINEES LIMITED Director 2004-03-05 CURRENT 2004-03-02 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER TRAFFORD PARK) LIMITED Director 2004-02-27 CURRENT 2004-02-24 Active - Proposal to Strike off
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (GENERAL PARTNER RUSSELL SQUARE) LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
MICHAEL ISAAC MARTIN ELGHANAYAN BARGATE QUARTER LIMITED Director 2002-02-25 CURRENT 2001-10-18 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC HOLDINGS LIMITED Director 2000-07-19 CURRENT 1998-11-06 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC MANAGEMENT LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BROADMEAD) LIMITED Director 1999-11-04 CURRENT 1999-07-13 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (BALLARD) LIMITED Director 1997-07-17 CURRENT 1997-07-04 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC UK LIMITED Director 1996-10-09 CURRENT 1996-09-23 Active
MICHAEL ISAAC MARTIN ELGHANAYAN EPIC (EXETER) LIMITED Director 1996-09-19 CURRENT 1996-04-01 Dissolved 2018-01-16
MICHAEL ISAAC MARTIN ELGHANAYAN PLUMRIDGE (LONDON) LIMITED Director 1993-06-17 CURRENT 1993-06-29 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED EPIC (TROY) LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Michael Isaac Martin Elghanayan on 2016-02-17
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AR0119/03/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24CH03SECRETARY'S DETAILS CHNAGED FOR ANNABELLE KAREN MOONSHINE on 2012-03-20
2012-04-03AR0119/03/12 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0119/03/11 ANNUAL RETURN FULL LIST
2010-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-01AR0119/03/10 ANNUAL RETURN FULL LIST
2009-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aReturn made up to 19/03/09; full list of members
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-12-14363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01288bDIRECTOR RESIGNED
2003-04-18363aRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04363aRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-26363aRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-11-17288bSECRETARY RESIGNED
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-24288aNEW SECRETARY APPOINTED
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: INGLE SHAMASH 12/13 CONDUIT STREET LONDON W1R 9TG
2000-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/00
2000-04-06363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-14225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-10-08CERTNMCOMPANY NAME CHANGED HOLAW (545) LIMITED CERTIFICATE ISSUED ON 11/10/99
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 31 BRECHIN PLACE LONDON SW7 4QD
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-15288bSECRETARY RESIGNED
1999-03-24288bSECRETARY RESIGNED
1999-03-24288aNEW SECRETARY APPOINTED
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-24288bDIRECTOR RESIGNED
1999-03-24288aNEW DIRECTOR APPOINTED
1999-03-19NEWINCINCORPORATION 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 EPIC LIVING 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 EPIC LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 1999-07-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 1999-07-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EPIC LIVING LIMITED

Intangible Assets
Patents
We have not found any records of EPIC LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPIC LIVING LIMITED
Trademarks
We have not found any records of EPIC LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPIC LIVING 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 EPIC LIVING 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 EPIC LIVING 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 EPIC LIVING 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 EPIC LIVING 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.