EOGRANDE 2017 LIMITED
Overview
| Company Name | EOGRANDE 2017 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03536760 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EOGRANDE 2017 LIMITED?
- Other software publishing (58290) / Information and communication
Where is EOGRANDE 2017 LIMITED located?
| Registered Office Address | Buckingham House West Street RG14 1BE Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EOGRANDE 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS LOGIC SYSTEMS LIMITED | Jan 07, 2005 | Jan 07, 2005 |
| "BUSINESS LOGIC SYSTEMS LIMITED" | Dec 30, 1998 | Dec 30, 1998 |
| ONX TECHNOLOGY LIMITED | Oct 07, 1998 | Oct 07, 1998 |
| ONX LIMITED | Mar 30, 1998 | Mar 30, 1998 |
What are the latest accounts for EOGRANDE 2017 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EOGRANDE 2017 LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for EOGRANDE 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2025 with updates | 10 pages | CS01 | ||||||||||
Cessation of Stockford Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Paul James Michael as a person with significant control on Dec 19, 2024 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Richard Gordon Lewis as a director on Jul 03, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 11 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EOGRANDE 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CADD, Denise Edith Juliana | Secretary | West Street RG14 1BE Newbury Buckingham House Berkshire United Kingdom | 187155100001 | |||||||
| WALLIS, William James | Director | Old Lane Cottage Enborne RG20 0HB Newbury Berkshire | United Kingdom | British | 65639110005 | |||||
| YATES, Timothy Hilton | Director | West Street RG14 1BE Newbury Buckingham House Berkshire United Kingdom | United Kingdom | British | 149857580001 | |||||
| KERRIDGE, Paul | Secretary | Willow End RG17 7JQ Eastbury Berkshire | British | 68309570001 | ||||||
| NOTERMANS, Ian Richard | Secretary | Culverwood Moor Park Way GU9 8EL Farnham Surrey | British | 45489930001 | ||||||
| SHEPHERD, Robert John | Secretary | 46 Enterprise Lane Campbell Park MK9 4AP Milton Keynes | British | 42714530005 | ||||||
| VON BENECKE, John Paul | Secretary | West Street RG14 1BE Newbury Buckingham House Berkshire United Kingdom | 163984650001 | |||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| ASHMORE, Mark | Director | Evergreen House Breadstone GL13 9HF Berkeley Gloucestershire | British | 73652120001 | ||||||
| BOKMA, Bartele Albert | Director | De Kerswerf Lekdijk - West 5 Beusichem Gelderland 4112 Pd Netherlands | Netherlands | Dutch | 105242220002 | |||||
| EDWARDS, David | Director | Brockweir House Brockweir NP16 7PE Chepstow Gwent | United Kingdom | British | 67528660001 | |||||
| GOLDBERG, Stewart Neil | Director | 2a Denewood Road N6 4AL London | United Kingdom | British | 48611820001 | |||||
| KERRIDGE, Paul | Director | Willow End RG17 7JQ Eastbury Berkshire | British | 68309570001 | ||||||
| LEWIS, Richard Gordon | Director | West Street RG14 1BE Newbury Buckingham House Berkshire | South Africa | British | 205636460001 | |||||
| NOTERMANS, Ian Richard | Director | Culverwood Moor Park Way GU9 8EL Farnham Surrey | England | British | 45489930001 | |||||
| WALKER, David John | Director | 31 Clifton Road DE4 3PW Matlock Derbyshire | British | 96682660001 | ||||||
| WOLSEY, Robert | Director | No 11 Apt.12/13 Str Iuliu Maniu Cluj-Napoca 4300 Romania | British | 67391900004 | ||||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of EOGRANDE 2017 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul James Michael | Dec 19, 2024 | West Street RG14 1BE Newbury Buckingham House Berkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Stockford Limited | Apr 06, 2016 | 4 George V Place Thames Avenue SL4 1QP Windsor 1st Floor Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0