Background WavePink WaveYellow Wave

EG: INITIATIVES LIMITED (03214678)

EG: INITIATIVES LIMITED (03214678) is an active UK company. incorporated on 20 June 1996. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EG: INITIATIVES LIMITED has been registered for 29 years. Current directors include EVANS, Anthony Richard.

Company Number
03214678
Status
active
Type
ltd
Incorporated
20 June 1996
Age
29 years
Address
Bishops House Bishops Farm Close, Windsor, SL4 5UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Anthony Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EG: INITIATIVES LIMITED

EG: INITIATIVES LIMITED is an active company incorporated on 20 June 1996 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EG: INITIATIVES LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03214678

LTD Company

Age

29 Years

Incorporated 20 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Bishops House Bishops Farm Close Oakley Green Windsor, SL4 5UN,

Previous Addresses

C/O Moore Stephens Prospect House Queens Road Reading RG1 4RP England
From: 26 September 2016To: 16 October 2018
C/O Hmt Llp the Hub Station Road Henley on Thames Oxfordshire RG9 1AY
From: 13 February 2014To: 26 September 2016
1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU
From: 7 September 2010To: 13 February 2014
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 20 June 1996To: 7 September 2010
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jun 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EVANS, Charlotte Fay

Active
Bishops House, WindsorSL4 5UN
Secretary
Appointed 31 Mar 1999

EVANS, Anthony Richard

Active
Bishops House, WindsorSL4 5UN
Born August 1963
Director
Appointed 20 Jun 1996

EVANS, Anthony Richard

Resigned
15 Queens Road, WindsorSL4 3BQ
Secretary
Appointed 20 Jun 1996
Resigned 31 Mar 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Jun 1996
Resigned 20 Jun 1996

GURNEY, Richard

Resigned
The Farmhouse Woolpack Farm, FletchingTN22 3YB
Born May 1967
Director
Appointed 20 Jun 1996
Resigned 29 Mar 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Jun 1996
Resigned 20 Jun 1996

Persons with significant control

1

Anthony Richard Evans

Active
Bishops Farm Close Oakley Green, BerkshireSL4 5UN
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
190190
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
353353
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
88(2)R88(2)R
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
363sAnnual Return (shuttle)
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
17 July 2000
88(2)R88(2)R
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
29 March 2000
287Change of Registered Office
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
88(2)R88(2)R
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Incorporation Company
20 June 1996
NEWINCIncorporation