UKBizDB.co.uk

EGRESS LIMITED

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

This company is commonly known as Egress Limited. The company was founded 17 years ago and was given the registration number 05967014. The firm's registered office is in WARWICK. You can find them at 14 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EGRESS LIMITED
Company Number:05967014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:14 Athena Court, Athena Drive Tachbrook Park, Warwick, Warwickshire, CV34 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Oasis Business Park, Stanton Harcourt Road, Eynsham, Witney, England, OX29 4TP

Director26 January 2024Active
Unit 5, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director03 October 2022Active
Unit 5, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director31 March 2022Active
14, Athena Court, Athena Drive Tachbrook Park, Warwick, CV34 6RT

Secretary28 May 2015Active
Nightingale House, 12 Milton Road, Gayton, Northampton, England, NN7 3HE

Secretary16 October 2006Active
14, Athena Court, Athena Drive Tachbrook Park, Warwick, CV34 6RT

Director16 October 2006Active
Nightingale House, 12 Milton Road, Gayton, Northampton, NN7 3HE

Director16 October 2006Active
Unit 5, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director01 April 2022Active
14, Athena Court, Athena Drive Tachbrook Park, Warwick, CV34 6RT

Director16 October 2006Active

People with Significant Control

Project Athena Bidco Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:1, Finsbury Circus, London, England, EC2M 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Pullee
Notified on:30 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:14, Athena Drive, Warwick, England, CV34 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Philip Blount
Notified on:16 October 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:14 Athena Court, Athena Drive, Warwick, England, CV34 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2023-07-14Address

Change sail address company with old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-01Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Address

Change sail address company with old address new address.

Download
2022-07-05Address

Move registers to registered office company with new address.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.