Get an alert when EP LANGAGE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-20 (this month)

Last made up 2025-05-06

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the prospects of the Company over a period of at least 12 months after the date of approval of these financial statements. The Directors have considered cash flow forecasts, forecast financial performance taking account of reasonably possible downsides, and the Company's commitments and obligations. At 31 December 2024, net current assets reduced as a result of the loss for the year, from £164,715k to £161,781k. The Company has immediate access to cash from its parent company EPUKI, should it be required. EPUKI has indicated its intention via a letter of support to continue to make available such funds as is needed by the Company for the period covered by the forecasts, and the Directors have reviewed the financial forecasts of EPUKI to confirm this to be the case if it was required. Consequently, the Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 43 resigned

Name Role Appointed Born Nationality
BAINS, Tarloke Singh Director 2017-08-31 Jul 1968 British
HORSKY, Pavel Director 2017-08-31 Apr 1973 Czech
PEARSON, Victoria Rose Director 2017-08-31 Feb 1985 British
SPRINGL, Jan Director 2017-08-31 Apr 1978 Czech
SPURNY, Marek Director 2017-08-31 Nov 1974 Czech
STOCKTON, Antonia Charlotte Director 2017-08-31 May 1988 British
Show 43 resigned officers
Name Role Appointed Resigned
CHAPMAN, Vivienne Elaine Secretary 2003-08-01 2004-01-13
CHIODINI, James Peter Secretary 2020-06-04 2023-02-23
CLARKE, Keith Secretary 1997-11-10 1997-11-17
CORTE, James Roger Secretary 2023-05-03 2026-03-03
EITRHEIM, Marie Katherine Secretary 2003-04-16 2003-08-01
HODGSON, Jayne Margaret Secretary 2004-01-18 2004-08-20
NETTELTON, John Marcus Secretary 2017-08-31 2020-05-24
CENTRICA SECRETARIES LIMITED Corporate Secretary 2004-08-20 2017-08-31
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 1997-11-17 2003-04-16
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1997-11-10 1997-11-10
BENNETT, Alan Director 2004-08-20 2007-10-31
BROWN, Robert James Director 1998-09-16 2001-09-21
CLARK, Simon Richard Director 2004-08-20 2007-07-04
CLARKE, Keith Director 2003-08-01 2004-08-20
CLARKE, Keith Director 1997-11-10 2002-09-30
COLLINSON, Graeme Stuart, Dr Director 2008-04-28 2014-01-01
COTTEE, Richard Ian Director 2001-09-21 2002-07-16
DAVIDO, Scott Jeffrey Director 2003-02-13 2003-08-01
FUTYAN, Mark Ramsey Director 2014-04-22 2017-08-31
GARSTANG, Michael John Director 2004-08-20 2008-04-28
HART, William Mark Director 2001-08-31 2002-06-19
HINTON, Thomas Edward Director 2010-06-30 2013-11-15
JACKSON, Stuart Robert Director 2002-07-12 2002-11-12
JARVIS, Tony Director 2007-07-04 2016-07-29
KELLY, Richard Charles Director 2002-07-12 2003-05-14
KNIGHT, John Edward Director 2014-01-01 2014-10-24
KOCH DE GOOREYND, Peter Frederick Leopold Director 2015-02-02 2016-09-05
LANE, Gearoid Martin Director 2004-08-20 2007-07-04
LUMLEY, Nicholas Ward Director 2004-10-08 2004-10-12
MCCORD, Richard Matthew Director 2013-11-15 2017-08-31
MILKOVICH, James Martin Director 2002-11-12 2003-08-01
PETERSON, David Harold Director 2001-10-23 2002-06-03
REDD JR, Ershel Clarence Director 2003-05-14 2003-08-01
SAMBHI, Sarwjit Director 2008-04-28 2013-08-12
SAMBHI, Sarwjit Director 2004-08-20 2005-04-28
SASS, Renee Jakubiak Director 2002-07-12 2002-12-18
SPENCE, James Director 2007-10-31 2010-06-30
STAPLETON, Gerald Stephen Director 1997-11-10 2002-09-30
TAYLOR, Mark Director 2016-10-04 2017-08-31
WATTS, John Frederick Watson Director 2008-04-28 2014-04-22
WILL, Ronald Director 1998-09-16 2001-08-31
WILLS, Simon Marc Director 2007-07-04 2008-04-28
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1997-11-10 1997-11-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ep Uk Investments Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-18 Active
Gb Gas Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-10-18

Filing timeline

Last 20 of 218 total filings

Date Type Category Description
2026-03-10 SH19 capital Capital statement capital company with date currency figure
2026-03-10 SH20 capital Legacy
2026-03-10 CAP-SS insolvency Legacy
2026-03-10 RESOLUTIONS resolution Resolution
2026-03-04 TM02 officers Termination secretary company with name termination date PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-10-05 CH01 officers Change person director company with change date PDF
2023-05-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-03 AP03 officers Appoint person secretary company with name date PDF
2023-03-07 TM02 officers Termination secretary company with name termination date PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-23 AP03 officers Appoint person secretary company with name date PDF
2021-08-22 AA accounts Accounts with accounts type full
2021-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page