AEGIS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AEGIS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843200

Incorporation date

16/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Farmers Road, Finchwood Park, Wokingham RG40 4DACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon08/12/2025
Registered office address changed from Flat 7 Imperial House Millard Place Arborfield Berkshire RG2 9YS United Kingdom to 2 Farmers Road Finchwood Park Wokingham RG40 4DA on 2025-12-08
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon21/05/2025
Director's details changed for Matthew James Robins on 2025-05-21
dot icon21/05/2025
Registered office address changed from 18 Rye Way Finchwood Park Wokingham RG40 4AY United Kingdom to Flat 7 Imperial House Millard Place Arborfield Berkshire RG2 9YS on 2025-05-21
dot icon03/12/2024
Micro company accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon13/06/2023
Change of details for Mr Matthew Robins as a person with significant control on 2023-06-09
dot icon12/06/2023
Registered office address changed from 23 Martyn Crescent Shinfield Reading RG2 9WF United Kingdom to 18 Rye Way Finchwood Park Wokingham RG2 9WF on 2023-06-12
dot icon12/06/2023
Director's details changed for Matthew James Robins on 2023-06-09
dot icon12/06/2023
Registered office address changed from 18 Rye Way Finchwood Park Wokingham RG2 9WF United Kingdom to 18 Rye Way Finchwood Park Wokingham RG40 4AY on 2023-06-12
dot icon10/03/2023
Micro company accounts made up to 2022-09-30
dot icon17/02/2023
Cessation of Samira Robins as a person with significant control on 2021-03-08
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon28/09/2021
Change of details for Mr Matthew Robins as a person with significant control on 2021-09-08
dot icon24/09/2021
Change of details for Mrs Samira Robins as a person with significant control on 2021-09-08
dot icon24/09/2021
Director's details changed for Matthew James Robins on 2021-09-08
dot icon24/09/2021
Registered office address changed from Flat 2, Saddle House Millard Place Arborfield Green Reading RG2 9YR United Kingdom to 23 Martyn Crescent Shinfield Reading RG2 9WF on 2021-09-24
dot icon22/04/2021
Micro company accounts made up to 2020-09-30
dot icon10/03/2021
Change of details for Mr Matthew Robins as a person with significant control on 2021-03-08
dot icon26/02/2021
Change of details for Mr Matthew Robins as a person with significant control on 2021-02-23
dot icon24/02/2021
Change of details for Mrs Samira Robins as a person with significant control on 2021-02-23
dot icon24/02/2021
Director's details changed for Matthew James Robins on 2021-02-23
dot icon24/02/2021
Registered office address changed from 18 Rose Bates Drive London NW9 9QJ to Flat 2, Saddle House Millard Place Arborfield Green Reading RG2 9YR on 2021-02-24
dot icon14/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Change of details for Mr Matthew Robins as a person with significant control on 2016-09-01
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon02/04/2019
Notification of Samira Robins as a person with significant control on 2016-04-06
dot icon28/03/2019
Cessation of Matthew Robins as a person with significant control on 2016-04-06
dot icon08/01/2019
Micro company accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon19/09/2018
Notification of Matthew Robins as a person with significant control on 2016-04-06
dot icon03/05/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon06/10/2010
Director's details changed for Matthew James Robins on 2010-09-16
dot icon28/06/2010
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2010-06-28
dot icon21/06/2010
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2010-06-21
dot icon28/05/2010
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2010-05-28
dot icon24/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/05/2010
Termination of appointment of Cka Secretary Limited as a secretary
dot icon22/09/2009
Return made up to 16/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / matthew robins / 21/09/2009
dot icon03/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Secretary's change of particulars / cka secretary LIMITED / 05/01/2009
dot icon22/12/2008
Registered office changed on 22/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon16/09/2008
Secretary's change of particulars / cka secretary LIMITED / 15/09/2008
dot icon16/09/2008
Director's change of particulars / matthew robins / 15/09/2008
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/06/2008
Registered office changed on 05/06/2008 from 49 the avenue potters bar hertfordshire EN6 1ED
dot icon29/11/2007
Return made up to 16/09/07; full list of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/11/2006
Secretary resigned
dot icon11/11/2006
New secretary appointed
dot icon18/09/2006
Return made up to 16/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/05/2006
Return made up to 16/09/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 16/09/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 16/09/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Amended accounts made up to 2001-09-30
dot icon01/10/2002
Return made up to 16/09/02; full list of members
dot icon02/08/2002
Director's particulars changed
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/11/2001
Certificate of change of name
dot icon05/10/2001
Return made up to 16/09/01; no change of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/05/2001
Registered office changed on 16/05/01 from: 16 forest edge buckhurst hill essex IG9 5AA
dot icon14/05/2001
Secretary's particulars changed
dot icon12/10/2000
Return made up to 16/09/00; full list of members
dot icon15/05/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon16/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.81K
-
0.00
-
-
2022
1
98.48K
-
0.00
-
-
2022
1
98.48K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

98.48K £Ascended105.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, John
Director
15/09/1999 - 31/03/2000
245
CKA SECRETARY LIMITED
Corporate Secretary
02/11/2006 - 12/05/2010
949
Payne, Louise
Secretary
15/09/1999 - 02/11/2006
13
Robins, Matthew James
Director
01/04/2000 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGIS SOFTWARE LIMITED

AEGIS SOFTWARE LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at 2 Farmers Road, Finchwood Park, Wokingham RG40 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AEGIS SOFTWARE LIMITED?

toggle

AEGIS SOFTWARE LIMITED is currently Active. It was registered on 16/09/1999 .

Where is AEGIS SOFTWARE LIMITED located?

toggle

AEGIS SOFTWARE LIMITED is registered at 2 Farmers Road, Finchwood Park, Wokingham RG40 4DA.

What does AEGIS SOFTWARE LIMITED do?

toggle

AEGIS SOFTWARE LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does AEGIS SOFTWARE LIMITED have?

toggle

AEGIS SOFTWARE LIMITED had 1 employees in 2022.

What is the latest filing for AEGIS SOFTWARE LIMITED?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Flat 7 Imperial House Millard Place Arborfield Berkshire RG2 9YS United Kingdom to 2 Farmers Road Finchwood Park Wokingham RG40 4DA on 2025-12-08.