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

EPTURA INTERNATIONAL LIMITED

8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE,
Company Registration Number
09274241
Private Limited Company
Active

Company Overview

About Eptura International Ltd
EPTURA INTERNATIONAL LIMITED was founded on 2014-10-21 and has its registered office in London. The organisation's status is listed as "Active". Eptura International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EPTURA INTERNATIONAL LIMITED
 
Legal Registered Office
8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Other companies in E14
 
Previous Names
CONDECO GROUP LIMITED18/11/2022
CONDECO SOFTWARE LTD10/07/2015
BDBCO NO. 111 LIMITED24/10/2014
Filing Information
Company Number 09274241
Company ID Number 09274241
Date formed 2014-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB313444042  
Last Datalog update: 2024-04-15 10:52:48
Primary Source:Companies House
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 EPTURA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL WOODWORTH BROOKS
Director 2016-06-09
LAURENCE ROY GARRETT
Director 2016-06-09
PAUL GARNET GEORGE GOODRIDGE
Director 2017-09-01
PAUL RICHARD STATHAM
Director 2014-10-24
GUY WYNDHAM VINCENT
Director 2014-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DRURY BRIMBLE
Company Secretary 2014-10-24 2018-06-28
DAVID DRURY BRIMBLE
Director 2014-10-24 2018-06-28
PHILIP FRANCIS BRIFFA
Director 2015-07-16 2016-06-09
LYNDA LOWE
Director 2015-07-16 2016-06-09
PETER HANS CURT OTTO
Director 2015-07-16 2016-06-09
BROADWAY SECRETARIES LIMITED
Company Secretary 2014-10-21 2014-10-24
BROADWAY DIRECTORS LIMITED
Director 2014-10-21 2014-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL WOODWORTH BROOKS HIGHLAND EUROPE (UK) MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2010-09-16 Active
LAURENCE ROY GARRETT FEATURESPACE LIMITED Director 2017-08-01 CURRENT 2005-11-30 Active
LAURENCE ROY GARRETT STARLEAF LTD Director 2017-05-08 CURRENT 2008-06-17 In Administration
LAURENCE ROY GARRETT LOVECRAFTS GROUP LIMITED Director 2015-07-23 CURRENT 2010-03-17 Active
LAURENCE ROY GARRETT VONAGE BUSINESS LIMITED Director 2012-12-20 CURRENT 1998-07-23 Active
LAURENCE ROY GARRETT HIGHLAND EUROPE (UK) MANAGEMENT LIMITED Director 2010-11-15 CURRENT 2010-09-16 Active
PAUL GARNET GEORGE GOODRIDGE CAMBRIDGESHIRE EDUCATIONAL TRUST Director 2018-04-12 CURRENT 2011-06-10 Active - Proposal to Strike off
PAUL GARNET GEORGE GOODRIDGE HELHOUGHTON PROPERTY MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2010-08-09 Active
PAUL GARNET GEORGE GOODRIDGE HHL LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
PAUL GARNET GEORGE GOODRIDGE LOGICNOW SUBCO LTD Director 2013-07-28 CURRENT 2001-06-01 Dissolved 2015-05-12
PAUL RICHARD STATHAM EPTURA AMERICAS LIMITED Director 2015-08-10 CURRENT 2014-12-03 Active
PAUL RICHARD STATHAM SOUTH OF ENGLAND FOUNDATION Director 2014-04-08 CURRENT 2003-02-03 Active
PAUL RICHARD STATHAM EPTURA UK LIMITED Director 2000-02-29 CURRENT 2000-02-01 Active
GUY WYNDHAM VINCENT EPTURA AMERICAS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
GUY WYNDHAM VINCENT EUROCENTRES U.K. Director 2006-06-29 CURRENT 1981-10-19 Liquidation

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
2024-03-22DIRECTOR APPOINTED MRS CAROL HOWARD
2024-02-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-18DIRECTOR APPOINTED MR MARK BISHOF
2023-07-18APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ZUBER
2023-05-03CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-19Memorandum articles filed
2023-04-18DIRECTOR APPOINTED MR PRESTON HORNER
2023-04-06APPOINTMENT TERMINATED, DIRECTOR TYLER DUKE
2022-12-01RES13Resolutions passed:
  • 23/11/2022
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-18Company name changed condeco group LIMITED\certificate issued on 18/11/22
2022-11-18CERTNMCompany name changed condeco group LIMITED\certificate issued on 18/11/22
2022-10-06DIRECTOR APPOINTED MR BRANDON HOLDEN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD STATHAM
2022-10-06DIRECTOR APPOINTED MS TARA BAKER
2022-10-06AP01DIRECTOR APPOINTED MR BRANDON HOLDEN
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD STATHAM
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742410007
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742410008
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 092742410009
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742410008
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410009
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 092742410008
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 092742410008
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410008
2022-01-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-0722/12/21 STATEMENT OF CAPITAL GBP 32103.418
2022-01-07SH0122/12/21 STATEMENT OF CAPITAL GBP 32103.418
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410007
2021-09-28AP01DIRECTOR APPOINTED PETER HERNANDEZ
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GERARD CLAUDE MARIE TARDY-JOUBERT
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY WYNDHAM VINCENT
2021-08-19TM02Termination of appointment of Ian Roy Cole on 2021-07-30
2021-08-19AP01DIRECTOR APPOINTED ARTHUR ROHDE III
2021-08-19SH0130/07/21 STATEMENT OF CAPITAL GBP 29843.418
2021-08-19PSC02Notification of Cordeagle Bidco Limited as a person with significant control on 2021-07-30
2021-08-19PSC07CESSATION OF HIGHLAND EUROPE TECHNOLOGY GROWTH II LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742410006
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-19SH0130/09/20 STATEMENT OF CAPITAL GBP 29059.483
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-11SH0109/06/20 STATEMENT OF CAPITAL GBP 26158.193
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2020-02-07SH0104/02/20 STATEMENT OF CAPITAL GBP 25932.233
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WOODWORTH BROOKS
2019-02-06AP01DIRECTOR APPOINTED MR JEAN GERARD CLAUDE MARIE TARDY-JOUBERT
2019-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-01-16AP03Appointment of Mr Ian Roy Cole as company secretary on 2019-01-04
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410006
2018-11-14SH0113/11/18 STATEMENT OF CAPITAL GBP 25819.252
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410005
2018-09-03AP01DIRECTOR APPOINTED MR FERGUS GLOSTER
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRURY BRIMBLE
2018-06-28TM02Termination of appointment of David Drury Brimble on 2018-06-28
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 25719.252
2018-06-20SH0114/06/18 STATEMENT OF CAPITAL GBP 25719.252
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742410003
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742410002
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410004
2017-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-27RES01ADOPT ARTICLES 15/12/2017
2017-12-27RES13Resolutions passed:
  • Deed of adherence & variation 15/12/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 25493.292
2017-12-21SH0115/12/17 STATEMENT OF CAPITAL GBP 25493.292
2017-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-11-16RES12VARYING SHARE RIGHTS AND NAMES
2017-11-04LATEST SOC04/11/17 STATEMENT OF CAPITAL;GBP 24356.966
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-11-04SH0120/10/17 STATEMENT OF CAPITAL GBP 24356.966
2017-10-11AP01DIRECTOR APPOINTED MR PAUL GARNET GEORGE GOODRIDGE
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410003
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742410001
2016-11-10SH0115/09/16 STATEMENT OF CAPITAL GBP 24234.466
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 24234.468
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-23ANNOTATIONClarification
2016-06-23RP04
2016-06-21RES01ADOPT ARTICLES 09/06/2016
2016-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-06-13AP01DIRECTOR APPOINTED MR SAMUEL WOODWORTH BROOKS
2016-06-10SH0109/06/16 STATEMENT OF CAPITAL GBP 19945.63 09/06/16 STATEMENT OF CAPITAL USD 4072.4
2016-06-10AP01DIRECTOR APPOINTED MR LAURENCE ROY GARRETT
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIFFA
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA LOWE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER OTTO
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410002
2016-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-02-16RES13SUB-DIVISION 18/01/2016
2016-02-16SH02SUB-DIVISION 18/01/16
2015-11-18AR0121/10/15 FULL LIST
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 19674.14
2015-11-05SH0131/07/15 STATEMENT OF CAPITAL GBP 19674.14
2015-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-05RES01ADOPT ARTICLES 31/07/2015
2015-11-05SH0131/07/15 STATEMENT OF CAPITAL GBP 19674.14
2015-11-05RES01ADOPT ARTICLES 31/07/2015
2015-09-10AP01DIRECTOR APPOINTED MR PHILIP FRANCIS BRIFFA
2015-09-10AP01DIRECTOR APPOINTED MS LYNDA LOWE
2015-09-10AP01DIRECTOR APPOINTED MR PETER HANS CURT OTTO
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742410001
2015-07-23SH0116/07/15 STATEMENT OF CAPITAL GBP 9837.07
2015-07-23SH02SUB-DIVISION 16/07/15
2015-07-10RES15CHANGE OF NAME 10/07/2015
2015-07-10CERTNMCOMPANY NAME CHANGED CONDECO SOFTWARE LTD CERTIFICATE ISSUED ON 10/07/15
2014-10-24AA01CURRSHO FROM 31/10/2015 TO 31/05/2015
2014-10-24AP01DIRECTOR APPOINTED MR PAUL RICHARD STATHAM
2014-10-24AP01DIRECTOR APPOINTED MR DAVID DRURY BRIMBLE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BROADWAY DIRECTORS LIMITED
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2014-10-24AP03SECRETARY APPOINTED MR DAVID DRURY BRIMBLE
2014-10-24RES15CHANGE OF NAME 23/10/2014
2014-10-24CERTNMCOMPANY NAME CHANGED BDBCO NO. 111 LIMITED CERTIFICATE ISSUED ON 24/10/14
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EPTURA INTERNATIONAL 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 EPTURA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of EPTURA INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31

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 EPTURA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of EPTURA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPTURA INTERNATIONAL LIMITED
Trademarks
We have not found any records of EPTURA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPTURA INTERNATIONAL 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 (62012 - Business and domestic software development) as EPTURA INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EPTURA INTERNATIONAL 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 EPTURA INTERNATIONAL 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 EPTURA INTERNATIONAL 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.