Company NameEgress Software Technologies Ip Limited
DirectorsNeil Tony Larkins and Anthony Robert Pepper
Company StatusActive
Company Number11604455
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Tony Larkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Anthony Robert Pepper
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Secretary NameEd Bodey
StatusCurrent
Appointed28 June 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed15 January 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr John Goodyear
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Secretary NameMr Neil Tony Larkins
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

13 January 2023Delivered on: 18 January 2023
Persons entitled: Wuessen Lending S.À.R.L

Classification: A registered charge
Particulars: Trade mark with trade mark number 00918054073.. for more details, please refer to the instrument.
Outstanding
2 June 2021Delivered on: 15 June 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: All patents, trademarks, service marks, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and any interests including by way of licence in any of the foregoing in each case whether registered or not, and the benefit of all application for and rights to use any such assets (which may now or in the future subsist).. The trade mark registered in the united kingdom under registration number UK0002476267B and the further trade marks referred to opposite the chargor's name in schedule 6 part 1 of the instrument evidencing the charge attached to this form MR01.. The patent filed on 9 april 2008 with application number 0806429.7 and granted in the united kingdom on the 8 july 2009 under grant number GB2450197 and the further patents and patent applications referred to opposite the chargor's name in schedule 6 part 2 of the instrument evidencing the charge attached to this form MR01.. The domain name egress.ai with the registrar latin tld, inc. And the further domain names referred to in schedule 6 part 3 of the instrument evidencing the charge attached to this form MR01.
Outstanding
2 June 2021Delivered on: 11 June 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: All united states intellectual property licences, patents, copyrights, trademarks, the goodwill associated with such trademarks, trade secrets and customer lists, and includes, for the avoidance of doubt, any and all intellectual property weather recorded or not and regardless of form or method of recording, including all works in which copyright subsists or may subsist (such as computer software), data bases (whether or not protected by copyright), designs, documentation, manuals, specifications, industrial designs, trade secrets, confidential information, ideas, concepts, know-how, trademarks, service marks, trade names, domain names, discoveries, inventions, formulae, recipes, product formulations, processes and processing methods, technology and techniques, improvements and modifications, integrated circuit topographies and mask works.
Outstanding

Filing History

31 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (5 pages)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
4 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
4 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 January 2023Registration of charge 116044550003, created on 13 January 2023 (50 pages)
16 December 2022Correction of a Director's date of birth incorrectly stated on incorporation / mr neil tony larkins (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
24 September 2021Secretary's details changed for Ohs Secretaries Limited on 15 January 2019 (1 page)
17 September 2021Termination of appointment of John Goodyear as a director on 17 September 2021 (1 page)
24 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
29 June 2021Termination of appointment of Neil Tony Larkins as a secretary on 28 June 2021 (1 page)
29 June 2021Appointment of Ed Bodey as a secretary on 28 June 2021 (2 pages)
16 June 2021Resolutions
  • RES13 ‐ Documents 20/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 June 2021Memorandum and Articles of Association (28 pages)
15 June 2021Registration of charge 116044550002, created on 2 June 2021 (56 pages)
11 June 2021Registration of charge 116044550001, created on 2 June 2021 (11 pages)
26 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr Tony Pepper on 4 October 2018 (2 pages)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
5 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
17 January 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
17 January 2019Appointment of Ohs Secretaries Limited as a secretary on 15 January 2019 (2 pages)
17 January 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
5 October 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth (Neil Tony Larkins) on the IN01 was removed from the public register on 15/12/2022 as it was factually inaccurate or is derived from something factually inaccurate.
(39 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 100
(39 pages)