EGRESS SOFTWARE TECHNOLOGIES IP LIMITED

Register to unlock more data on OkredoRegister

EGRESS SOFTWARE TECHNOLOGIES IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11604455

Incorporation date

04/10/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

White Collar Factory, 1 Old Street Yard, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2018)
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon29/07/2025
Satisfaction of charge 116044550004 in full
dot icon29/07/2025
Satisfaction of charge 116044550005 in full
dot icon29/07/2025
Satisfaction of charge 116044550006 in full
dot icon24/07/2025
Termination of appointment of Stu Sjouwerman as a director on 2025-07-18
dot icon28/12/2024
Resolutions
dot icon27/12/2024
Memorandum and Articles of Association
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/09/2024
Registration of charge 116044550005, created on 2024-09-27
dot icon30/09/2024
Registration of charge 116044550006, created on 2024-09-27
dot icon30/09/2024
Registration of charge 116044550004, created on 2024-09-27
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon12/07/2024
Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 8AF
dot icon11/07/2024
Registered office address changed from 1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2024-07-11
dot icon05/07/2024
Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom to 1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD on 2024-07-05
dot icon04/07/2024
Satisfaction of charge 116044550001 in full
dot icon04/07/2024
Satisfaction of charge 116044550003 in full
dot icon04/07/2024
Satisfaction of charge 116044550002 in full
dot icon03/07/2024
Termination of appointment of Ed Bodey as a secretary on 2024-07-01
dot icon03/07/2024
Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-07-01
dot icon03/07/2024
Appointment of Mr Stu Sjouwerman as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Neil Tony Larkins as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Anthony Robert Pepper as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Robert Reich as a director on 2024-07-01
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/01/2023
Registration of charge 116044550003, created on 2023-01-13
dot icon16/12/2022
Correction of a Director's date of birth incorrectly stated on incorporation / mr neil tony larkins
dot icon04/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larkins, Neil Tony
Director
04/10/2018 - 01/07/2024
6
Larkins, Neil Tony
Secretary
04/10/2018 - 28/06/2021
-
Goodyear, John
Director
04/10/2018 - 17/09/2021
2
Sjouwerman, Stu
Director
01/07/2024 - 18/07/2025
4
Reich, Robert
Director
01/07/2024 - 01/05/2026
1

Persons with Significant Control

0

No PSC data available.

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 EGRESS SOFTWARE TECHNOLOGIES IP LIMITED

EGRESS SOFTWARE TECHNOLOGIES IP LIMITED is an(a) Active company incorporated on 04/10/2018 with the registered office located at White Collar Factory, 1 Old Street Yard, London EC1Y 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EGRESS SOFTWARE TECHNOLOGIES IP LIMITED?

toggle

EGRESS SOFTWARE TECHNOLOGIES IP LIMITED is currently Active. It was registered on 04/10/2018 .

Where is EGRESS SOFTWARE TECHNOLOGIES IP LIMITED located?

toggle

EGRESS SOFTWARE TECHNOLOGIES IP LIMITED is registered at White Collar Factory, 1 Old Street Yard, London EC1Y 8AF.

What does EGRESS SOFTWARE TECHNOLOGIES IP LIMITED do?

toggle

EGRESS SOFTWARE TECHNOLOGIES IP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EGRESS SOFTWARE TECHNOLOGIES IP LIMITED?

toggle

The latest filing was on 21/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.