Background WavePink WaveYellow Wave

EGRESS LIMITED (05967014)

EGRESS LIMITED (05967014) is an active UK company. incorporated on 16 October 2006. with registered office in Banbury. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EGRESS LIMITED has been registered for 19 years. Current directors include HUGHES, Kieran John, PEARCE, Damian.

Company Number
05967014
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
Bloxham Mill Business Centre Barford Road, Banbury, OX15 4FF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUGHES, Kieran John, PEARCE, Damian
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGRESS LIMITED

EGRESS LIMITED is an active company incorporated on 16 October 2006 with the registered office located in Banbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EGRESS LIMITED was registered 19 years ago.(SIC: 62012, 62020)

Status

active

Active since 19 years ago

Company No

05967014

LTD Company

Age

19 Years

Incorporated 16 October 2006

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 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Bloxham Mill Business Centre Barford Road Bloxham Banbury, OX15 4FF,

Previous Addresses

Unit 5 Athena Drive Tachbrook Park Warwick CV34 6RT England
From: 1 September 2022To: 13 April 2025
14 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT
From: 9 November 2010To: 1 September 2022
14 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL
From: 31 January 2010To: 9 November 2010
Coachmans Cottage, Eastcote Road Gayton Northampton NN7 3HF
From: 16 October 2006To: 31 January 2010
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 15
Funding Round
Jan 16
New Owner
Jul 18
Share Issue
Jun 19
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Loan Secured
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUGHES, Kieran John

Active
Barford Road, BanburyOX15 4FF
Born August 1986
Director
Appointed 01 Nov 2024

PEARCE, Damian

Active
Barford Road, BanburyOX15 4FF
Born February 1970
Director
Appointed 08 Sept 2025

BLOUNT, Karl Philip

Resigned
Athena Court, WarwickCV34 6RT
Secretary
Appointed 28 May 2015
Resigned 31 Mar 2022

MURPHY, Sean Philip

Resigned
12 Milton Road, NorthamptonNN7 3HE
Secretary
Appointed 16 Oct 2006
Resigned 28 May 2015

BLOUNT, Karl Philip

Resigned
Athena Court, WarwickCV34 6RT
Born May 1969
Director
Appointed 16 Oct 2006
Resigned 31 Mar 2022

BRYAN, Kate Louise

Resigned
Stanton Harcourt Road, WitneyOX29 4TP
Born October 1979
Director
Appointed 26 Jan 2024
Resigned 21 May 2025

MARSHALL, James

Resigned
Barford Road, BanburyOX15 4FF
Born August 1978
Director
Appointed 03 Oct 2022
Resigned 08 Sept 2025

MURPHY, Sean Philip

Resigned
12 Milton Road, NorthamptonNN7 3HE
Born March 1972
Director
Appointed 16 Oct 2006
Resigned 28 May 2015

MUSSEN, Rupert James

Resigned
Athena Drive, WarwickCV34 6RT
Born December 1971
Director
Appointed 01 Apr 2022
Resigned 21 Sept 2022

PULLEE, Stephen John

Resigned
Athena Court, WarwickCV34 6RT
Born December 1967
Director
Appointed 16 Oct 2006
Resigned 31 Mar 2022

ROOKE, Joseph Charles

Resigned
Athena Drive, WarwickCV34 6RT
Born July 1987
Director
Appointed 31 Mar 2022
Resigned 28 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Stephen John Pullee

Ceased
Athena Drive, WarwickCV34 6RT
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 31 Mar 2022

Mr Karl Philip Blount

Ceased
Athena Drive, WarwickCV34 6RT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 July 2022
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Resolution
3 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
12 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Incorporation Company
16 October 2006
NEWINCIncorporation