About

Registered Number: 06393598
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF,

 

Founded in 2007, Egress Software Technologies Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Egress Software Technologies Ltd. The current directors of the organisation are listed as Griswold, Kyle Adams, Hiscox, Martin Andrew, Larkins, Neil Tony, Locke, Malcolm John, Pepper, Anthony Robert, Goodyear, John, Lewington, Paul Alexander Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRISWOLD, Kyle Adams 12 December 2018 - 1
HISCOX, Martin Andrew 22 February 2017 - 1
LARKINS, Neil Tony 09 October 2007 - 1
LOCKE, Malcolm John 11 July 2014 - 1
PEPPER, Anthony Robert 09 October 2007 - 1
GOODYEAR, John 01 December 2008 12 December 2018 1
LEWINGTON, Paul Alexander Stephen 28 September 2012 14 June 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 20 May 2020
CH01 - Change of particulars for director 20 May 2020
CS01 - N/A 20 May 2020
MR04 - N/A 19 May 2020
SH01 - Return of Allotment of shares 22 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 May 2019
SH06 - Notice of cancellation of shares 22 March 2019
SH03 - Return of purchase of own shares 22 March 2019
AP01 - Appointment of director 20 March 2019
SH08 - Notice of name or other designation of class of shares 20 February 2019
RESOLUTIONS - N/A 12 February 2019
SH19 - Statement of capital 07 February 2019
SH01 - Return of Allotment of shares 05 February 2019
SH01 - Return of Allotment of shares 01 February 2019
SH01 - Return of Allotment of shares 01 February 2019
SH01 - Return of Allotment of shares 31 January 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 17 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2019
AP04 - Appointment of corporate secretary 17 January 2019
SH19 - Statement of capital 10 December 2018
RESOLUTIONS - N/A 10 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2018
CAP-SS - N/A 10 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 07 December 2017
SH01 - Return of Allotment of shares 02 November 2017
RESOLUTIONS - N/A 05 October 2017
RESOLUTIONS - N/A 20 September 2017
SH06 - Notice of cancellation of shares 20 September 2017
SH03 - Return of purchase of own shares 20 September 2017
RESOLUTIONS - N/A 24 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2017
SH19 - Statement of capital 24 August 2017
CAP-SS - N/A 24 August 2017
CS01 - N/A 04 August 2017
PSC08 - N/A 20 July 2017
CH01 - Change of particulars for director 20 July 2017
CH01 - Change of particulars for director 20 July 2017
CH01 - Change of particulars for director 20 July 2017
CH03 - Change of particulars for secretary 20 July 2017
AA - Annual Accounts 20 June 2017
RESOLUTIONS - N/A 29 March 2017
SH01 - Return of Allotment of shares 24 March 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 24 May 2016
RESOLUTIONS - N/A 02 November 2015
SH01 - Return of Allotment of shares 02 November 2015
SH06 - Notice of cancellation of shares 03 August 2015
AA - Annual Accounts 27 July 2015
RESOLUTIONS - N/A 01 July 2015
SH01 - Return of Allotment of shares 01 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 11 July 2014
AR01 - Annual Return 05 June 2014
SH01 - Return of Allotment of shares 27 May 2014
SH06 - Notice of cancellation of shares 28 April 2014
SH03 - Return of purchase of own shares 28 April 2014
SH03 - Return of purchase of own shares 28 April 2014
SH03 - Return of purchase of own shares 28 April 2014
AP01 - Appointment of director 25 March 2014
SH01 - Return of Allotment of shares 13 March 2014
RESOLUTIONS - N/A 28 February 2014
SH08 - Notice of name or other designation of class of shares 28 February 2014
RESOLUTIONS - N/A 18 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2014
SH19 - Statement of capital 18 February 2014
CAP-SS - N/A 18 February 2014
RESOLUTIONS - N/A 14 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2014
CAP-SS - N/A 14 February 2014
SH06 - Notice of cancellation of shares 22 October 2013
SH03 - Return of purchase of own shares 22 October 2013
SH06 - Notice of cancellation of shares 01 October 2013
SH03 - Return of purchase of own shares 01 October 2013
SH06 - Notice of cancellation of shares 28 August 2013
AR01 - Annual Return 27 August 2013
SH06 - Notice of cancellation of shares 21 August 2013
SH03 - Return of purchase of own shares 21 August 2013
SH03 - Return of purchase of own shares 19 August 2013
AA - Annual Accounts 05 August 2013
RESOLUTIONS - N/A 15 July 2013
AA01 - Change of accounting reference date 27 March 2013
RESOLUTIONS - N/A 08 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 February 2013
RESOLUTIONS - N/A 01 February 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 30 August 2011
SH01 - Return of Allotment of shares 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AA - Annual Accounts 03 October 2010
SH01 - Return of Allotment of shares 23 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
RESOLUTIONS - N/A 12 August 2008
RESOLUTIONS - N/A 08 August 2008
RESOLUTIONS - N/A 08 August 2008
363a - Annual Return 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
RESOLUTIONS - N/A 15 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
AA - Annual Accounts 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
225 - Change of Accounting Reference Date 23 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
395 - Particulars of a mortgage or charge 23 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 November 2012 Fully Satisfied

N/A

Rent deposit deed 12 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.