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

EPOSABILITY LIMITED

EPOSABILITY THE MAYLANDS BUILDING MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
06568440
Private Limited Company
Active

Company Overview

About Eposability Ltd
EPOSABILITY LIMITED was founded on 2008-04-17 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Eposability 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
EPOSABILITY LIMITED
 
Legal Registered Office
EPOSABILITY THE MAYLANDS BUILDING MAYLANDS AVENUE
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in WD24
 
Filing Information
Company Number 06568440
Company ID Number 06568440
Date formed 2008-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB903016964  
Last Datalog update: 2024-04-06 17:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPOSABILITY 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 EPOSABILITY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID FRANCIS
Company Secretary 2015-10-01
ROBERT DAVID FRANCIS
Director 2008-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD
Company Secretary 2008-04-17 2015-10-01
MICHAEL AYERS
Director 2013-04-05 2014-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID FRANCIS VITUS NETWORKS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2017-04-04

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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-06-27DIRECTOR APPOINTED MR AARON MARTIN RESCH
2023-06-08CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Unit 303B the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd
2022-04-06SH03Purchase of own shares
2022-04-04SH06Cancellation of shares. Statement of capital on 2022-03-08 GBP 100
2022-04-01RES01ADOPT ARTICLES 01/04/22
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILLAM GEORGE SMITH
2022-01-11CESSATION OF JOSHUA WILLAM GEORGE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11PSC07CESSATION OF JOSHUA WILLAM GEORGE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILLAM GEORGE SMITH
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065684400003
2020-05-19AP01DIRECTOR APPOINTED MR JOSHUA WILLAM GEORGE SMITH
2020-05-18SH0131/03/20 STATEMENT OF CAPITAL GBP 200
2020-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21RES12Resolution of varying share rights or name
2020-04-17SH08Change of share class name or designation
2020-04-15SH10Particulars of variation of rights attached to shares
2020-04-14PSC07CESSATION OF ROBERT DAVID FRANCIS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14PSC02Notification of Ioa Group Ltd as a person with significant control on 2020-03-31
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA SMITH
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-25CH01Director's details changed for Mr Robert David Francis on 2019-04-25
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065684400002
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0117/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AP03Appointment of Mr Robert David Francis as company secretary on 2015-10-01
2015-10-12TM02Termination of appointment of One Stop Accounting Services & Solutions Ltd on 2015-10-01
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065684400002
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0117/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065684400001
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AYERS
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0117/04/13 ANNUAL RETURN FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR MICHAEL AYERS
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0117/04/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0117/04/11 ANNUAL RETURN FULL LIST
2011-05-27CH04SECRETARY'S DETAILS CHNAGED FOR ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD on 2010-11-01
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/11 FROM Unit 77, the Wenta Business Centre Colne Way Watford Herts WD24 7ND England
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-14AR0117/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FRANCIS / 17/04/2010
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD / 17/04/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-05-23225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EPOSABILITY 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 EPOSABILITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding GROWTH STREET PROVISION LIMITED
2014-06-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 78,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EPOSABILITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 80,027
Current Assets 2012-04-01 £ 196,552
Debtors 2012-04-01 £ 116,525
Fixed Assets 2012-04-01 £ 27,685
Shareholder Funds 2012-04-01 £ 145,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPOSABILITY LIMITED registering or being granted any patents
Domain Names

EPOSABILITY LIMITED owns 1 domain names.

retailtablet.co.uk  

Trademarks
We have not found any records of EPOSABILITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPOSABILITY 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 (62020 - Information technology consultancy activities) as EPOSABILITY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EPOSABILITY 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.
Import/Export of Goods
Goods imported/exported by EPOSABILITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0073269098Articles of iron or steel, n.e.s.
2018-02-0073269098Articles of iron or steel, n.e.s.
2016-11-0073269098Articles of iron or steel, n.e.s.
2016-09-0073269098Articles of iron or steel, n.e.s.
2016-06-0073269098Articles of iron or steel, n.e.s.
2016-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-03-0073269098Articles of iron or steel, n.e.s.
2015-12-0073269098Articles of iron or steel, n.e.s.
2015-09-0073269098Articles of iron or steel, n.e.s.
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0073269098Articles of iron or steel, n.e.s.
2015-05-0173269098Articles of iron or steel, n.e.s.
2015-05-0073269098Articles of iron or steel, n.e.s.
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-04-0073269098Articles of iron or steel, n.e.s.
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-02-0073269098Articles of iron or steel, n.e.s.
2014-12-0173269098Articles of iron or steel, n.e.s.
2014-04-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2014-01-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPOSABILITY 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 EPOSABILITY 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.