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

EPICAM LIMITED

FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, CB4 2HY,
Company Registration Number
03824309
Private Limited Company
Active

Company Overview

About Epicam Ltd
EPICAM LIMITED was founded on 1999-08-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Epicam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EPICAM LIMITED
 
Legal Registered Office
FUTURE BUSINESS CENTRE
KINGS HEDGES ROAD
CAMBRIDGE
CB4 2HY
Other companies in CB4
 
Filing Information
Company Number 03824309
Company ID Number 03824309
Date formed 1999-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB759926761  
Last Datalog update: 2023-10-07 13:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPICAM 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 EPICAM LIMITED
The following companies were found which have the same name as EPICAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPICAM PRODUCTIONS LIMITED 8, LAWNS MOUNT, NEW FARNLEY LAWNS MOUNT BEECHFIELDS LEEDS WEST YORKSHIRE LS12 5RG Dissolved Company formed on the 2017-03-02

Company Officers of EPICAM LIMITED

Current Directors
Officer Role Date Appointed
DEREK CLIFFORD NICHOLLS
Company Secretary 1999-08-12
ANTHONY OSBORNE DYE
Director 1999-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-08-12 1999-08-12
WATERLOW NOMINEES LIMITED
Nominated Director 1999-08-12 1999-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CLIFFORD NICHOLLS EPIQAIR LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Active
ANTHONY OSBORNE DYE CRYOFUEL ENERGY SYSTEMS LIMITED Director 2016-09-29 CURRENT 2016-06-28 Liquidation
ANTHONY OSBORNE DYE EPICHARGE LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
ANTHONY OSBORNE DYE EPIQAIR LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active
ANTHONY OSBORNE DYE ROTARY POWER COUPLE ENGINES LIMITED Director 1996-04-23 CURRENT 1995-11-01 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
2023-09-21Unaudited abridged accounts made up to 2022-12-31
2023-09-18APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHAUSS
2023-09-18CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-19Particulars of variation of rights attached to shares
2023-07-19Resolutions passed:<ul><li>Resolution In acordance with article 11 of the company articles of association, being the holders of not less than three- quarters in nominal value of the issued preference shares of 0.01 each in the capital of the company, he
2023-07-19Memorandum articles filed
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-12-21Unaudited abridged accounts made up to 2020-12-31
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-09-02AP01DIRECTOR APPOINTED MR. STEFAN SCHAUSS
2020-09-02CH01Director's details changed for Mr. Oleg-Serguei Schkoda on 2020-09-02
2020-09-01AP01DIRECTOR APPOINTED MR. OLEG-SERGUEI SCHKODA
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-08-20TM02Termination of appointment of Peter Howarth on 2019-06-10
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-21AP03Appointment of Mr Tony Osborne Dye as company secretary on 2019-08-10
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-28AP03Appointment of Mr. Peter Howarth as company secretary on 2018-08-28
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1412.8
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-19RES01ADOPT ARTICLES 09/12/2016
2017-01-19RES01ADOPT ARTICLES 09/12/2016
2017-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1412.8
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1412.8
2017-01-11SH0109/12/16 STATEMENT OF CAPITAL GBP 1412.8
2017-01-11SH0109/12/16 STATEMENT OF CAPITAL GBP 1412.8
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 112.8
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 112.8
2015-08-28AR0112/08/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 112.8
2014-09-05AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM Unit 5 Lintech Court the Grip, Linton Cambridge Cambridgeshire CB21 4XN
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0112/08/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-06AR0112/08/12 ANNUAL RETURN FULL LIST
2011-10-05AR0112/08/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27SH0101/04/10 STATEMENT OF CAPITAL GBP 112.80
2010-09-23AR0112/08/10 ANNUAL RETURN FULL LIST
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / DR DEREK CLIFFORD NICHOLLS / 01/11/2009
2010-07-12AA31/12/09 TOTAL EXEMPTION FULL
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-10-30AR0112/08/09 FULL LIST
2008-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-2888(2)AD 19/12/08 GBP SI 530@0.01=5.3 GBP IC 106.04/111.34
2008-10-10363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-14AA31/12/07 TOTAL EXEMPTION FULL
2007-11-30363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-11-30190LOCATION OF DEBENTURE REGISTER
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT 5 LINTECH COURT THE GRIP, LINTON CAMBRIDGE CAMBRIDGESHIRE CB1 6XN
2007-11-30353LOCATION OF REGISTER OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-31363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: LINTECH COURT THE GRIP, LINTON CAMBRIDGE CAMBRIDGESHIRE CB1 6XN
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03122S-DIV 13/05/05
2005-05-3188(2)RAD 13/05/05--------- £ SI 604@.01=6 £ IC 100/106
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-10-27363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-07363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-25363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-0288(2)RAD 10/10/00--------- £ SI 98@1=98 £ IC 2/100
2000-10-25363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-10-24225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-11-22288bSECRETARY RESIGNED
1999-11-22288bDIRECTOR RESIGNED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW SECRETARY APPOINTED
1999-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to EPICAM 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 EPICAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPICAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures

Filed Financial Reports
Annual Accounts
2014-12-31
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 EPICAM LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EPICAM LIMITED

EPICAM LIMITED has registered 1 patents

GB2446457 ,

Domain Names
We do not have the domain name information for EPICAM LIMITED
Trademarks
We have not found any records of EPICAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPICAM 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 (25110 - Manufacture of metal structures and parts of structures) as EPICAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EPICAM 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
EPICAM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 202,954

CategoryAward Date Award/Grant
Demonstration of Aggressive Downsizing a Truck Engine with Epicam Supercharger - ESTED (Epicam Supercharger Truck Engine Downsizing) : Collaborative Research and Development 2010-02-01 £ 202,954

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EPICAM 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.