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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
610, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 30 November 2020 | Active |
Peel Lane Farm, Peel Lane Astbury, Congleton, CW12 3NQ | Secretary | - | Active |
6, Snow Hill, London, United Kingdom, EC1A 2AY | Secretary | 17 April 2013 | Active |
6, Snow Hill, London, United Kingdom, EC1A 2AY | Director | 21 February 2017 | Active |
Peel Lane Farm, Peel Lane Astbury, Congleton, CW12 3NQ | Director | - | Active |
6, Snow Hill, London, Uk, EC1A 2AY | Director | 17 April 2013 | Active |
Osborne House Station Road, Alsager, Stoke On Trent, ST7 2PJ | Director | - | Active |
32 Roman Way, Sandbach, England, CW11 3EW | Director | 18 January 2001 | Active |
1 Hardwick Avenue, Allestree, Derby, DE22 2LN | Director | - | Active |
Church Holme, Danby Wiske, DL7 0LY | Director | 03 March 2005 | Active |
Willow Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ | Director | 04 September 2007 | Active |
6, Snow Hill, London, United Kingdom, EC1A 2AY | Director | 17 April 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-11 | Accounts | Legacy. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-22 | Accounts | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.