Background WavePink WaveYellow Wave

EGGSACT LIMITED (03943202)

EGGSACT LIMITED (03943202) is an active UK company. incorporated on 9 March 2000. with registered office in Oxfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EGGSACT LIMITED has been registered for 26 years. Current directors include GUSTAFSON, Paul.

Company Number
03943202
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
30 Bankside Court, Oxfordshire, OX5 1JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GUSTAFSON, Paul
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGSACT LIMITED

EGGSACT LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Oxfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EGGSACT LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

03943202

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

EGGGSACT LIMITED
From: 17 July 2002To: 24 September 2002
P.T.T. ENTERPRISES LIMITED
From: 9 March 2000To: 17 July 2002
Contact
Address

30 Bankside Court Kidlington Oxfordshire, OX5 1JE,

Timeline

2 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Mar 00
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEAVEN, Noel

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 09 Mar 2000

GUSTAFSON, Paul

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1955
Director
Appointed 20 Sept 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

MOORE, James Robert

Resigned
30 Bankside, KidlingtonOX5 1JE
Born June 1950
Director
Appointed 09 Mar 2000
Resigned 09 Aug 2005

Persons with significant control

1

Mr Paul Gustafson

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1955

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

63

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation