Company NameEg Innovations UK Limited
DirectorsSrinivas Ramanathan and Anand Sampath
Company StatusActive
Company Number06383163
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Srinivas Ramanathan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address19 4th Street
Abiramapuram
Chennai 600 018
India
Director NameAnand Sampath
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address493 Yio Chu Kang Road
Apartment 08-03
Singapore
787079
Foreign
Secretary NameAnand Sampath
NationalityIndian
StatusCurrent
Appointed27 September 2007(same day as company formation)
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address493 Yio Chu Kang Road
Apartment 08-03
Singapore
787079
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.eginnovations.com/
Email address[email protected]
Telephone020 79356721
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Eg Innovations Pvt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£306,735
Gross Profit£158,064
Net Worth-£272,155
Cash£147,787
Current Liabilities£585,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
6 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
5 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 September 2022Accounts for a small company made up to 31 March 2022 (8 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 March 2021 (9 pages)
6 November 2020Notification of Anand Sampath as a person with significant control on 1 October 2020 (2 pages)
6 November 2020Notification of Srinivas Ramanathan as a person with significant control on 1 October 2020 (2 pages)
6 November 2020Cessation of Narayanan Kumar as a person with significant control on 1 October 2020 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Dr Srinivas Ramanathan on 27 September 2012 (2 pages)
8 October 2012Director's details changed for Dr Srinivas Ramanathan on 27 September 2012 (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Dr Srinivas Ramanathan on 26 September 2011 (2 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Dr Srinivas Ramanathan on 26 September 2011 (2 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 October 2010Director's details changed for Anand Sampath on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Srinivas Ramanathan on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Anand Sampath on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Dr Srinivas Ramanathan on 27 September 2010 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
19 December 2008Return made up to 27/09/08; full list of members (3 pages)
19 December 2008Return made up to 27/09/08; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
7 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 October 2007Registered office changed on 01/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 September 2007£ nc 1000/1000000 27/09/07 (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007£ nc 1000/1000000 27/09/07 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
27 September 2007Incorporation (16 pages)
27 September 2007Incorporation (16 pages)