Epicor Solutions Uk Limited

  • Liquidation
  • Incorporated on 22 Apr 1981

Reg Address: Third Floor One London Square, Cross Lanes, Guildford GU1 1UN

Previous Names:
Activant Solutions Uk Limited - 13 Mar 2012
Tridex Systems Limited - 27 Oct 2003
Activant Solutions Uk Limited - 27 Oct 2003
Tridex Systems Limited - 31 Dec 1981
Triad Systems (U.K.) Limited - 22 Apr 1981

Company Classifications:
63110 - Data processing, hosting and related activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities


  • Summary The company with name "Epicor Solutions Uk Limited" is a ltd and located in Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. Epicor Solutions Uk Limited is currently in liquidation status and it was incorporated on 22 Apr 1981 (43 years 4 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Epicor Solutions Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jason Gregory Dunn Director 29 Apr 2021 American Resigned
14 Jan 2022
2 David Andrews Secretary 26 Jun 2020 - Active
3 David Andrews Secretary 26 Jun 2020 - Active
4 Dawn Anne Murray Secretary 3 Feb 2017 - Resigned
1 Feb 2021
5 Richard John Clark Director 18 Nov 2013 British Active
6 Richard John Clark Director 18 Nov 2013 British Active
7 Timothy Bernard Harrington Director 18 Nov 2013 Irish Active
8 John David Ireland Director 18 Nov 2013 American Resigned
9 Jun 2020
9 Vincent David Lowder Director 18 Nov 2013 American Resigned
1 Feb 2021
10 Timothy Bernard Harrington Director 18 Nov 2013 Irish Resigned
7 May 2021
11 Yu-Ho Cheung Secretary 6 Sep 2011 - Resigned
31 Oct 2016
12 Timothy Taich Secretary 7 Aug 2009 - Resigned
1 Aug 2011
13 Kathleen Crusco Secretary 16 Oct 2008 - Resigned
7 Aug 2009
14 Kathleen Crusco Director 16 Oct 2008 - Resigned
19 Nov 2013
15 Timothy Taich Director 2 Jan 2007 - Resigned
16 Oct 2008
16 Pervez Qureshi Director 2 Jan 2007 American Resigned
15 Nov 2013
17 Timothy Taich Secretary 2 Jan 2007 - Resigned
16 Oct 2008
18 Christopher Speltz Secretary 15 Jun 2004 - Resigned
2 Jan 2007
19 David Green Secretary 1 Oct 2002 - Resigned
15 Jun 2004
20 David Green Director 2 Jan 2002 - Resigned
15 Jun 2004
21 Jonathan Gear Director 2 Jan 2002 American Resigned
1 Apr 2005
22 Christopher Speltz Director 2 Jan 2002 - Resigned
2 Jan 2007
23 Jonathan Christopher Goodchild Director 2 Mar 2000 British Resigned
1 Jan 2010
24 Dominic Brown Director 2 Mar 2000 British Resigned
19 Sep 2001
25 Mike Aviles Director 7 Feb 2000 American Resigned
2 Jan 2002
26 Donald Davie Secretary 12 Oct 1999 British Resigned
1 Oct 2002
27 Adam Channing Ronaldson Director 12 Oct 1999 - Resigned
2 Jan 2002
28 Donald Davie Director 12 Oct 1999 British Resigned
1 Oct 2002
29 Preston William Staats Director 28 Jul 1997 American Resigned
12 Oct 1999
30 Larry Charles Blair Director 11 Mar 1996 American Resigned
12 Oct 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Clayton Dubilier & Rice Llc
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
4 Apr 2020 - Active
2 Epicor Software Corporation
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
14 Feb 2020 - Active
3 Uk Software Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Epicor Solutions Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Removal Of Liquidator By Court 16 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 May 2024 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Apr 2024 Download PDF
4 Confirmation Statement - No Updates 4 May 2023 Download PDF
5 Confirmation Statement - No Updates 10 May 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 7 May 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 4 May 2021 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2021 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 3 Feb 2021 Download PDF
1 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 15 Oct 2020 Download PDF
2 Pages
11 Officers - Appoint Person Secretary Company With Name Date 27 Jun 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 23 Jun 2020 Download PDF
1 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 4 May 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
15 Address - Change Registered Office Company With Date Old New 21 Feb 2020 Download PDF
1 Pages
16 Accounts - Change Account Reference Date Company Current Extended 17 Feb 2020 Download PDF
1 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 17 Feb 2020 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old New 15 Nov 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 9 Aug 2019 Download PDF
3 Pages
20 Accounts - Small 2 Jul 2019 Download PDF
17 Pages
21 Confirmation Statement - No Updates 22 Aug 2018 Download PDF
3 Pages
22 Accounts - Small 29 Jun 2018 Download PDF
17 Pages
23 Confirmation Statement - No Updates 14 Aug 2017 Download PDF
3 Pages
24 Accounts - Small 16 Jun 2017 Download PDF
9 Pages
25 Officers - Appoint Person Secretary Company With Name Date 15 Feb 2017 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 15 Feb 2017 Download PDF
1 Pages
27 Confirmation Statement - Updates 13 Oct 2016 Download PDF
6 Pages
28 Address - Change Registered Office Company With Date Old New 5 Sep 2016 Download PDF
1 Pages
29 Accounts - Small 12 Apr 2016 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 10 Aug 2015 Download PDF
5 Pages
31 Accounts - Small 26 Apr 2015 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2014 Download PDF
5 Pages
33 Accounts - Small 14 May 2014 Download PDF
6 Pages
34 Officers - Appoint Person Director Company With Name 25 Nov 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 25 Nov 2013 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 25 Nov 2013 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name 25 Nov 2013 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 25 Nov 2013 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name 25 Nov 2013 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2013 Download PDF
5 Pages
41 Accounts - Full 21 Aug 2013 Download PDF
9 Pages
42 Accounts - Full 10 Oct 2012 Download PDF
14 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2012 Download PDF
5 Pages
44 Change Of Name - Certificate Company 13 Mar 2012 Download PDF
3 Pages
45 Officers - Appoint Person Secretary Company With Name 18 Nov 2011 Download PDF
2 Pages
46 Officers - Termination Secretary Company With Name 6 Sep 2011 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2011 Download PDF
4 Pages
48 Accounts - Full 10 Jun 2011 Download PDF
17 Pages
49 Accounts - Full 27 Sep 2010 Download PDF
16 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2010 Download PDF
5 Pages
51 Resolution 11 Aug 2010 Download PDF
5 Pages
52 Officers - Termination Director Company With Name 28 Jan 2010 Download PDF
1 Pages
53 Accounts - Full 4 Nov 2009 Download PDF
19 Pages
54 Annual Return - Legacy 17 Aug 2009 Download PDF
4 Pages
55 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
56 Officers - Legacy 7 Aug 2009 Download PDF
1 Pages
57 Capital - Legacy 2 Dec 2008 Download PDF
1 Pages
58 Capital - Legacy 2 Dec 2008 Download PDF
2 Pages
59 Capital - Legacy 2 Dec 2008 Download PDF
2 Pages
60 Resolution 2 Dec 2008 Download PDF
2 Pages
61 Officers - Legacy 16 Oct 2008 Download PDF
1 Pages
62 Officers - Legacy 16 Oct 2008 Download PDF
1 Pages
63 Annual Return - Legacy 4 Sep 2008 Download PDF
4 Pages
64 Accounts - Small 18 Aug 2008 Download PDF
12 Pages
65 Address - Legacy 12 Aug 2008 Download PDF
1 Pages
66 Accounts - Full 16 Nov 2007 Download PDF
13 Pages
67 Annual Return - Legacy 13 Aug 2007 Download PDF
8 Pages
68 Officers - Legacy 17 Apr 2007 Download PDF
1 Pages
69 Officers - Legacy 22 Mar 2007 Download PDF
2 Pages
70 Officers - Legacy 22 Mar 2007 Download PDF
2 Pages
71 Address - Legacy 15 Nov 2006 Download PDF
1 Pages
72 Annual Return - Legacy 4 Aug 2006 Download PDF
7 Pages
73 Accounts - Small 27 Jul 2006 Download PDF
13 Pages
74 Accounts - Small 19 Aug 2005 Download PDF
13 Pages
75 Annual Return - Legacy 30 Jul 2005 Download PDF
7 Pages
76 Officers - Legacy 18 Mar 2005 Download PDF
1 Pages
77 Officers - Legacy 14 Oct 2004 Download PDF
2 Pages
78 Annual Return - Legacy 14 Oct 2004 Download PDF
8 Pages
79 Officers - Legacy 14 Oct 2004 Download PDF
1 Pages
80 Accounts - Small 7 Jun 2004 Download PDF
14 Pages
81 Change Of Name - Certificate Company 27 Oct 2003 Download PDF
2 Pages
82 Annual Return - Legacy 30 Jul 2003 Download PDF
8 Pages
83 Accounts - Total Exemption Full 6 May 2003 Download PDF
14 Pages
84 Address - Legacy 14 Mar 2003 Download PDF
1 Pages
85 Officers - Legacy 13 Nov 2002 Download PDF
2 Pages
86 Officers - Legacy 6 Nov 2002 Download PDF
1 Pages
87 Accounts - Small 3 Aug 2002 Download PDF
13 Pages
88 Annual Return - Legacy 26 Jul 2002 Download PDF
8 Pages
89 Officers - Legacy 8 Feb 2002 Download PDF
2 Pages
90 Officers - Legacy 8 Feb 2002 Download PDF
1 Pages
91 Officers - Legacy 8 Feb 2002 Download PDF
1 Pages
92 Officers - Legacy 8 Feb 2002 Download PDF
1 Pages
93 Officers - Legacy 8 Feb 2002 Download PDF
2 Pages
94 Officers - Legacy 8 Feb 2002 Download PDF
2 Pages
95 Auditors - Resignation Company 19 Oct 2001 Download PDF
1 Pages
96 Annual Return - Legacy 2 Aug 2001 Download PDF
7 Pages
97 Accounts - Full 3 Apr 2001 Download PDF
17 Pages
98 Accounts - Full 23 Oct 2000 Download PDF
17 Pages
99 Officers - Legacy 3 Oct 2000 Download PDF
2 Pages
100 Annual Return - Legacy 4 Aug 2000 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.