UKBizDB.co.uk

EGRESS SOFTWARE TECHNOLOGIES LIMITED

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

This company is commonly known as Egress Software Technologies Limited. The company was founded 16 years ago and was given the registration number 06393598. The firm's registered office is in LONDON. You can find them at White Collar Factory, 1 Old Street Yard, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EGRESS SOFTWARE TECHNOLOGIES LIMITED
Company Number:06393598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Secretary05 November 2020Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary15 January 2019Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director12 December 2018Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director22 February 2017Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director09 October 2007Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director12 February 2014Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director11 July 2014Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director09 October 2007Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director26 March 2021Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Secretary09 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 October 2007Active
White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director01 December 2008Active
Unit 16,, Quadrant Business Centre Salusbury Road, London, United Kingdom, NW6 6RJ

Director28 September 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 October 2007Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Resolution

Resolution.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Second filing of director appointment with name.

Download
2022-05-09Officers

Change corporate secretary company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-20Officers

Appoint person secretary company with name date.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.