EOGRANDE 2017 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEOGRANDE 2017 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03536760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EOGRANDE 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS LOGIC SYSTEMS LIMITEDJan 07, 2005Jan 07, 2005
    "BUSINESS LOGIC SYSTEMS LIMITED"Dec 30, 1998Dec 30, 1998
    ONX TECHNOLOGY LIMITEDOct 07, 1998Oct 07, 1998
    ONX LIMITEDMar 30, 1998Mar 30, 1998

    What are the latest accounts for EOGRANDE 2017 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EOGRANDE 2017 LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for EOGRANDE 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 27, 2025 with updates

    10 pagesCS01

    Cessation of Stockford Limited as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Notification of Paul James Michael as a person with significant control on Dec 19, 2024

    2 pagesPSC01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2017

    RES15

    Termination of appointment of Richard Gordon Lewis as a director on Jul 03, 2017

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 27, 2017 with updates

    11 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 34,775.58
    SH01

    Who are the officers of EOGRANDE 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADD, Denise Edith Juliana
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    United Kingdom
    Secretary
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    United Kingdom
    187155100001
    WALLIS, William James
    Old Lane Cottage
    Enborne
    RG20 0HB Newbury
    Berkshire
    Director
    Old Lane Cottage
    Enborne
    RG20 0HB Newbury
    Berkshire
    United KingdomBritish65639110005
    YATES, Timothy Hilton
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    United Kingdom
    Director
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    United Kingdom
    United KingdomBritish149857580001
    KERRIDGE, Paul
    Willow End
    RG17 7JQ Eastbury
    Berkshire
    Secretary
    Willow End
    RG17 7JQ Eastbury
    Berkshire
    British68309570001
    NOTERMANS, Ian Richard
    Culverwood Moor Park Way
    GU9 8EL Farnham
    Surrey
    Secretary
    Culverwood Moor Park Way
    GU9 8EL Farnham
    Surrey
    British45489930001
    SHEPHERD, Robert John
    46 Enterprise Lane
    Campbell Park
    MK9 4AP Milton Keynes
    Secretary
    46 Enterprise Lane
    Campbell Park
    MK9 4AP Milton Keynes
    British42714530005
    VON BENECKE, John Paul
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    United Kingdom
    Secretary
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    United Kingdom
    163984650001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    ASHMORE, Mark
    Evergreen House
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    Director
    Evergreen House
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    British73652120001
    BOKMA, Bartele Albert
    De Kerswerf
    Lekdijk - West 5
    Beusichem
    Gelderland 4112 Pd
    Netherlands
    Director
    De Kerswerf
    Lekdijk - West 5
    Beusichem
    Gelderland 4112 Pd
    Netherlands
    NetherlandsDutch105242220002
    EDWARDS, David
    Brockweir House
    Brockweir
    NP16 7PE Chepstow
    Gwent
    Director
    Brockweir House
    Brockweir
    NP16 7PE Chepstow
    Gwent
    United KingdomBritish67528660001
    GOLDBERG, Stewart Neil
    2a Denewood Road
    N6 4AL London
    Director
    2a Denewood Road
    N6 4AL London
    United KingdomBritish48611820001
    KERRIDGE, Paul
    Willow End
    RG17 7JQ Eastbury
    Berkshire
    Director
    Willow End
    RG17 7JQ Eastbury
    Berkshire
    British68309570001
    LEWIS, Richard Gordon
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    Director
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    South AfricaBritish205636460001
    NOTERMANS, Ian Richard
    Culverwood Moor Park Way
    GU9 8EL Farnham
    Surrey
    Director
    Culverwood Moor Park Way
    GU9 8EL Farnham
    Surrey
    EnglandBritish45489930001
    WALKER, David John
    31 Clifton Road
    DE4 3PW Matlock
    Derbyshire
    Director
    31 Clifton Road
    DE4 3PW Matlock
    Derbyshire
    British96682660001
    WOLSEY, Robert
    No 11 Apt.12/13 Str Iuliu Maniu
    Cluj-Napoca
    4300
    Romania
    Director
    No 11 Apt.12/13 Str Iuliu Maniu
    Cluj-Napoca
    4300
    Romania
    British67391900004
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of EOGRANDE 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul James Michael
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    Dec 19, 2024
    West Street
    RG14 1BE Newbury
    Buckingham House
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    4 George V Place
    Thames Avenue
    SL4 1QP Windsor
    1st Floor
    Berkshire
    England
    Apr 06, 2016
    4 George V Place
    Thames Avenue
    SL4 1QP Windsor
    1st Floor
    Berkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1606091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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