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

EPI-USE LIMITED

CHURCHILL HOUSE, 137 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
03707885
Private Limited Company
Active

Company Overview

About Epi-use Ltd
EPI-USE LIMITED was founded on 1999-02-04 and has its registered office in London. The organisation's status is listed as "Active". Epi-use Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EPI-USE LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 BRENT STREET
LONDON
NW4 4DJ
Other companies in NW4
 
Filing Information
Company Number 03707885
Company ID Number 03707885
Date formed 1999-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB731515361  
Last Datalog update: 2024-03-07 04:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPI-USE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL 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 EPI-USE LIMITED
The following companies were found which have the same name as EPI-USE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPI-USE AMERICA INC. 2002 SUMMIT BLVD STE 825 BROOKHAVEN GA 30319 Active Company formed on the 2010-11-03
EPI-USE America Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2006-03-08
EPI-USE AMERICA, TEXAS LLC 4780 ASHFORD DUNWOODY RD STE 540 ATLANTA GA 30338 Active Company formed on the 2021-11-12
EPI-USE AUSTRALIA CONSULTING SERVICES PTY. LTD. Active Company formed on the 2013-10-21
EPI-USE AUSTRALIA PTY LIMITED NSW 2000 Active Company formed on the 2007-06-22
EPI-USE Canada, Inc. 2680 Matheson Boulevard East Suite 102 Mississauga Ontario L4W 0A5 Active Company formed on the 2012-05-10
EPI-USE Finland Oy Salomonkatu 17 A HELSINKI 00100 Active Company formed on the 2015-02-02
EPI-USE HONG KONG LIMITED Unknown Company formed on the 2018-05-04
EPI-USE LABS LIMITED SUITE 11N-B, TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0RS Active Company formed on the 2014-11-10
EPI-USE Labs, LLC 2002 Summit Blvd # 825 Atlanta GA 30319 Active Company formed on the 2007-10-26
EPI-USE LABS PTY LIMITED NSW 2061 Active Company formed on the 2014-12-18
EPI-USE LABS PTE. LTD. NORTH CANAL ROAD Singapore 059294 Dissolved Company formed on the 2014-10-31
EPI-USE SINGAPORE PTE. LTD. NORTH CANAL ROAD Singapore 059294 Active Company formed on the 2009-07-30
EPI-USE SYSTEMS LIMITED (SINGAPORE BRANCH) NORTH CANAL ROAD Singapore 059294 Active Company formed on the 2019-10-01
EPI-USE SYSTEMS LTD Singapore Active Company formed on the 2009-07-30
EPI-USE SYSTEMS LIMITED Singapore Active Company formed on the 2014-10-31

Company Officers of EPI-USE LIMITED

Current Directors
Officer Role Date Appointed
ARK PROFESSIONAL SERVICES LIMITED
Company Secretary 2003-12-01
CHRISTOPHER DALE GUNTER
Director 2017-05-31
EVAN JONES
Director 2011-05-17
ANTHONY ROY KESSLER
Director 2004-01-15
JOHN LOGAN MCFADZEAN
Director 2007-04-19
ROBERT JAMES PATRICK
Director 2018-06-19
RUDOLF JOHANNES VAN DEN HEEVER
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPPUS CORNEIUS LOOTS
Director 2009-11-11 2018-06-19
KIM LAWRANCE FISCHER
Director 2010-02-01 2012-04-22
JEAN WEIR
Director 2001-05-25 2007-11-15
JONATHAN RUSSELL TAGER
Director 2004-06-21 2007-04-19
DANIEL MATTHYS BEHR
Director 2004-02-19 2004-06-21
JOHN LOGAN MCFADZEAN
Director 2004-02-19 2004-06-21
SOVEREIGN SECRETARIES LTD
Company Secretary 1999-02-04 2003-12-01
BERNARDUS VAN DER WISSEL
Director 1999-03-22 2002-03-01
SANDRA LYN BUCKLE
Director 1999-03-22 2000-02-29
SOVEREIGN DIRECTORS (T&C) LIMITED
Director 1999-02-04 1999-04-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-04 1999-02-04
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-04 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARK PROFESSIONAL SERVICES LIMITED STARTRAQ LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
ARK PROFESSIONAL SERVICES LIMITED BRAYTOWN LIMITED Company Secretary 1999-10-08 CURRENT 1985-06-11 Active
CHRISTOPHER DALE GUNTER G3G WORLDWIDE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Liquidation
CHRISTOPHER DALE GUNTER G3 GLOBAL (UK) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-09-06
CHRISTOPHER DALE GUNTER G3G (UK) LIMITED Director 1999-09-13 CURRENT 1999-09-10 Active
ANTHONY ROY KESSLER G3G (UK) LIMITED Director 2016-08-11 CURRENT 1999-09-10 Active
ANTHONY ROY KESSLER BRAYTOWN LIMITED Director 1999-10-08 CURRENT 1985-06-11 Active
ANTHONY ROY KESSLER ARK PROFESSIONAL SERVICES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
JOHN LOGAN MCFADZEAN EMPLOYEE MANAGED SERVICES LTD Director 2017-02-16 CURRENT 2017-02-16 Active
JOHN LOGAN MCFADZEAN G3G (UK) LIMITED Director 2016-08-11 CURRENT 1999-09-10 Active
ROBERT JAMES PATRICK G3G (UK) LIMITED Director 2018-08-15 CURRENT 1999-09-10 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
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-02-20CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR JOHN LOGAN MCFADZEAN
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALE GUNTER
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MCFADZEAN
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-07-18AP01DIRECTOR APPOINTED MR. ROBERT JAMES PATRICK
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPUS CORNEIUS LOOTS
2018-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DALE GUNTER
2017-11-29AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-03-06AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-02-11DISS40Compulsory strike-off action has been discontinued
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 201000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 201000
2016-02-08AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-14CH01Director's details changed for Mr John Logan Mcfadzean on 2015-07-14
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 201000
2015-02-06AR0104/02/15 ANNUAL RETURN FULL LIST
2014-07-31SH08Change of share class name or designation
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 201000
2014-02-19AR0104/02/14 ANNUAL RETURN FULL LIST
2013-02-13AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KIM FISCHER
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-02-17AR0104/02/12 ANNUAL RETURN FULL LIST
2012-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-06-21AP01DIRECTOR APPOINTED MR EVAN JONES
2011-03-03AR0104/02/11 FULL LIST
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-07-16AP01DIRECTOR APPOINTED MR KIM LAWRANCE FISCHER
2010-03-02AR0104/02/10 FULL LIST
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARK PROFESSIONAL SERVICES LIMITED / 11/11/2009
2010-03-02AP01DIRECTOR APPOINTED MR PHILLIPPUS CORNEIUS LOOTS
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF JOHANNES VAN DEN HEEVER / 11/11/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOGAN MCFADZEAN / 11/11/2009
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2009-02-05363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-12-10288bDIRECTOR RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-03-05363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-07363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-14363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/04
2004-03-05363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-1888(2)RAD 28/02/03--------- £ SI 200000@1=200000 £ IC 201000/401000
2004-02-16123£ NC 1000/1000000 28/02/03
2004-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16RES13RE: MEETING 28/02/03
2004-02-16RES04NC INC ALREADY ADJUSTED 28/02/03
2004-02-1688(2)RAD 28/02/03--------- £ SI 200000@1=200000 £ IC 1000/201000
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-10288bSECRETARY RESIGNED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-15288bDIRECTOR RESIGNED
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG
2003-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/03
2003-02-14363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-02244DELIVERY EXT'D 3 MTH 28/02/02
2002-12-16288bDIRECTOR RESIGNED
2002-02-28363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-23225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-08-14288aNEW DIRECTOR APPOINTED
2001-05-21363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of EPI-USE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPI-USE LIMITED
Trademarks
We have not found any records of EPI-USE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EPI-USE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-4 GBP £5,945 Computing Computer Maintenance
Worcestershire County Council 2015-1 GBP £3,622 Computer Maintenance
Barnsley Metropolitan Borough Council 2014-11 GBP £17,640 Computer Software - Maintenance
Hampshire County Council 2014-11 GBP £1,700 IT Software
Isle of Wight Council 2014-9 GBP £6,800
Isle of Wight Council 2014-8 GBP £6,800
Hampshire County Council 2014-8 GBP £1,700 IT Software
Oxfordshire County Council 2014-7 GBP £12,521 Communications and Computing
East Sussex County Council 2014-6 GBP £2,448
Surrey County Council 2014-6 GBP £3,060
London Borough of Haringey 2014-6 GBP £4,672
Worcestershire County Council 2014-6 GBP £11,334 Computer Maintenance
Hampshire County Council 2014-5 GBP £3,974 Management Consultant Fees
Buckinghamshire County Council 2014-5 GBP £13,532
Isle of Wight Council 2014-5 GBP £10,200
London Borough Of Enfield 2014-4 GBP £11,785
Isle of Wight Council 2014-3 GBP £13,600
Hampshire County Council 2014-3 GBP £5,051 Management Consultant Fees
Isle of Wight Council 2014-2 GBP £51,824
Hampshire County Council 2014-2 GBP £6,800 Management Consultants Fees
Isle of Wight Council 2014-1 GBP £85,597
Worcestershire County Council 2013-12 GBP £3,551 Computer Maintenance
Buckinghamshire County Council 2013-12 GBP £4,320
Hampshire County Council 2013-12 GBP £3,280 IT Skills Training
Hampshire County Council 2013-11 GBP £23,126 IT Equipment - Software
Buckinghamshire County Council 2013-10 GBP £4,320
Isle of Wight Council 2013-10 GBP £11,050
Hampshire County Council 2013-10 GBP £1,700 Management Consultants Fees
East Sussex County Council 2013-9 GBP £2,448
Isle of Wight Council 2013-9 GBP £12,049
Manchester City Council 2013-8 GBP £7,121
Isle of Wight Council 2013-8 GBP £12,049
Hampshire County Council 2013-8 GBP £3,400 Management Consultants Fees
Isle of Wight Council 2013-7 GBP £12,129
Hampshire County Council 2013-7 GBP £1,700 Management Consultants Fees
Hampshire County Council 2013-6 GBP £3,400 Management Consultants Fees
Oxfordshire County Council 2013-6 GBP £12,521
Worcestershire County Council 2013-6 GBP £5,359 Computer Maintenance
Hampshire County Council 2013-5 GBP £1,700 Management Consultants Fees
Buckinghamshire County Council 2013-5 GBP £13,532
Worcestershire County Council 2013-4 GBP £5,887 Computer Maintenance
Isle of Wight Council 2013-4 GBP £4,182
Hampshire County Council 2013-3 GBP £1,700 Management Consultants Fees
Hampshire County Council 2013-2 GBP £3,400 Management Consultants Fees
Hampshire County Council 2013-1 GBP £1,360 Management Consultants Fees
Worcestershire County Council 2012-12 GBP £3,458 Consultants Fees
Isle of Wight Council 2012-12 GBP £6,800
Manchester City Council 2012-12 GBP £18,131
Hampshire County Council 2012-11 GBP £1,700 Management Consultants Fees
Oxfordshire County Council 2012-10 GBP £6,541 Communications and Computing
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £3,400 Management Consultants Fees
Isle of Wight Council 2012-8 GBP £5,440
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £1,700 Management Consultants Fees
Worcestershire County Council 2012-7 GBP £6,073 Consultants Fees
Oxfordshire County Council 2012-6 GBP £3,800 Communications and Computing
Hampshire County Council 2012-6 GBP £3,400 Management Consultants Fees
Worcestershire County Council 2012-5 GBP £5,972 Consultants Fees
Isle of Wight Council 2012-5 GBP £10,715
Oxfordshire County Council 2012-4 GBP £35,910 Communications and Computing
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £3,060 Management Consultants Fees
Worcestershire County Council 2012-2 GBP £5,097 Consultants Fees
Manchester City Council 2012-1 GBP £17,603
Hampshire County Council 2012-1 GBP £3,060 Consultants Fees
Hampshire County Council 2011-12 GBP £3,060 Consultants Fees
Isle of Wight Council 2011-11 GBP £6,800 ICT Refresh Programme
Hampshire County Council 2011-11 GBP £3,060 Consultants Fees
Hampshire County Council 2011-10 GBP £2,040 Consultants Fees
Isle of Wight Council 2011-9 GBP £6,800
Hampshire County Council 2011-9 GBP £1,360 Consultants Fees
Worcestershire County Council 2011-8 GBP £6,073 Consultants Fees
Hampshire County Council 2011-8 GBP £1,360 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,360 Consultants Fees
Oxfordshire County Council 2011-6 GBP £3,800 Communications and Computing
Hampshire County Council 2011-6 GBP £1,360 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £1,360 Consultants Fees
Manchester City Council 2011-5 GBP £8,801 I T Provision
Isle of Wight Council 2011-4 GBP £29,264 ICT Contracts
Hampshire County Council 2011-4 GBP £10,400 Consultants Fees
Worcestershire County Council 2011-4 GBP £24,212 Consultants Fees
Oxfordshire County Council 2011-3 GBP £3,876 Communications and Computing
Hampshire County Council 2011-3 GBP £1,600 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £1,600 Consultants Fees
Hampshire County Council 2011-1 GBP £1,600 Consultants Fees
Worcestershire County Council 2011-1 GBP £3,881 Consultants Fees
Hampshire County Council 2010-12 GBP £1,600 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £1,600 Consultants Fees
Hampshire County Council 2010-10 GBP £1,600 Consultants Fees
Worcestershire County Council 2010-9 GBP £3,680 Computing Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £10,000 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £47,025 Consultants Fees
Worcestershire County Council 2010-7 GBP £16,073 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,600
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £9,530 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £2,480 Consultants Fees
Worcestershire County Council 2010-4 GBP £1,700 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £13,760 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EPI-USE 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 EPI-USE 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 EPI-USE 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.