UKBizDB.co.uk

EGGPLANT SOFTWARE DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eggplant Software Development Limited. The company was founded 34 years ago and was given the registration number 02433418. The firm's registered office is in CONGLETON. You can find them at Unit 3 Barn 2 Somerford Business Court, Holmes Chapel Road, Congleton, Cheshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:EGGPLANT SOFTWARE DEVELOPMENT LIMITED
Company Number:02433418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1989
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 3 Barn 2 Somerford Business Court, Holmes Chapel Road, Congleton, Cheshire, CW12 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
610, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director30 November 2020Active
Peel Lane Farm, Peel Lane Astbury, Congleton, CW12 3NQ

Secretary-Active
6, Snow Hill, London, United Kingdom, EC1A 2AY

Secretary17 April 2013Active
6, Snow Hill, London, United Kingdom, EC1A 2AY

Director21 February 2017Active
Peel Lane Farm, Peel Lane Astbury, Congleton, CW12 3NQ

Director-Active
6, Snow Hill, London, Uk, EC1A 2AY

Director17 April 2013Active
Osborne House Station Road, Alsager, Stoke On Trent, ST7 2PJ

Director-Active
32 Roman Way, Sandbach, England, CW11 3EW

Director18 January 2001Active
1 Hardwick Avenue, Allestree, Derby, DE22 2LN

Director-Active
Church Holme, Danby Wiske, DL7 0LY

Director03 March 2005Active
Willow Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director04 September 2007Active
6, Snow Hill, London, United Kingdom, EC1A 2AY

Director17 April 2013Active

People with Significant Control

Keysight Technologies, Inc
Notified on:30 January 2021
Status:Active
Country of residence:United States
Address:1400, Fountaingrove Parkway, Santa Rosa, United States, CA 95403
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Eggplant Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, Snow Hill, London, United Kingdom, EC1A 2AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Accounts

Legacy.

Download
2021-11-11Other

Legacy.

Download
2021-11-11Other

Legacy.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-22Accounts

Legacy.

Download
2021-01-22Other

Legacy.

Download
2021-01-22Other

Legacy.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.