Background WavePink WaveYellow Wave

EGRESS SOFTWARE TECHNOLOGIES LIMITED (06393598)

EGRESS SOFTWARE TECHNOLOGIES LIMITED (06393598) is an active UK company. incorporated on 9 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. EGRESS SOFTWARE TECHNOLOGIES LIMITED has been registered for 18 years. Current directors include REICH, Robert.

Company Number
06393598
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
White Collar Factory, London, EC1Y 8AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
REICH, Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGRESS SOFTWARE TECHNOLOGIES LIMITED

EGRESS SOFTWARE TECHNOLOGIES LIMITED is an active company incorporated on 9 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EGRESS SOFTWARE TECHNOLOGIES LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06393598

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

White Collar Factory 1 Old Street Yard London, EC1Y 8AF,

Previous Addresses

1st Floor 1 Leeds City Office Park Meadow Lane Leeds LS11 5BD United Kingdom
From: 5 July 2024To: 11 July 2024
White Collar Factory 1 Old Street Yard London EC1Y 8AF England
From: 7 December 2017To: 5 July 2024
Unit 16, Quadrant Business Centre Salusbury Road London NW6 6RJ
From: 9 October 2007To: 7 December 2017
Timeline

73 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Aug 10
Funding Round
Aug 11
Director Joined
Sept 12
Share Issue
Feb 13
Share Issue
Mar 13
Share Buyback
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Aug 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Update
Feb 14
Funding Round
Mar 14
Director Joined
Mar 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Share Buyback
Apr 14
Share Buyback
Apr 14
Funding Round
May 14
Director Joined
Jul 14
Funding Round
Jun 15
Capital Reduction
Aug 15
Funding Round
Nov 15
Director Left
Sept 16
Funding Round
Mar 17
Director Joined
Mar 17
Capital Update
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Funding Round
Nov 17
Capital Update
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Capital Update
Feb 19
Director Joined
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Funding Round
May 19
Loan Cleared
May 20
Funding Round
Nov 20
Director Joined
Mar 21
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Aug 21
Funding Round
Nov 21
Loan Secured
Jan 23
Funding Round
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Capital Update
Dec 24
Director Left
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
42
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

REICH, Robert

Active
3 N Garden Ave, Clearwater33755
Born May 1959
Director
Appointed 01 Jul 2024

BODEY, Ed

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Secretary
Appointed 05 Nov 2020
Resigned 01 Jul 2024

LARKINS, Neil Tony

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Secretary
Appointed 09 Oct 2007
Resigned 05 Nov 2020

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 15 Jan 2019
Resigned 01 Jul 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Oct 2007
Resigned 09 Oct 2007

GOODYEAR, John

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born May 1974
Director
Appointed 01 Dec 2008
Resigned 12 Dec 2018

GRISWOLD, Kyle Adams

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born June 1982
Director
Appointed 12 Dec 2018
Resigned 01 Jul 2024

HISCOX, Martin Andrew

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born September 1960
Director
Appointed 22 Feb 2017
Resigned 01 Jul 2024

LARKINS, Neil Tony

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born August 1975
Director
Appointed 09 Oct 2007
Resigned 01 Jul 2024

LASCELLES, Edward William Anthony

Resigned
Benjamin St, LondonEC1M 5QL
Born October 1975
Director
Appointed 12 Feb 2014
Resigned 01 Jul 2024

LEWINGTON, Paul Alexander Stephen

Resigned
Quadrant Business Centre Salusbury Road, LondonNW6 6RJ
Born November 1973
Director
Appointed 28 Sept 2012
Resigned 14 Jun 2016

LOCKE, Malcolm John

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born January 1968
Director
Appointed 11 Jul 2014
Resigned 01 Jul 2024

PEPPER, Anthony Robert

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born January 1978
Director
Appointed 09 Oct 2007
Resigned 01 Jul 2024

QUANTRELL, David George

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born January 1961
Director
Appointed 26 Mar 2021
Resigned 01 Jul 2024

SJOUWERMAN, Stu

Resigned
33 N Garden Ave, Clearwater33755
Born July 1956
Director
Appointed 01 Jul 2024
Resigned 18 Jul 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Oct 2007
Resigned 09 Oct 2007

Persons with significant control

1

Meadow Lane, LeedsLS11 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Legacy
6 February 2025
ANNOTATIONANNOTATION
Memorandum Articles
27 December 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Resolution
26 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Resolution
30 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 May 2022
RP04AP01RP04AP01
Change Corporate Secretary Company With Change Date
9 May 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Resolution
24 August 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Capital Cancellation Shares
22 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
20 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 February 2019
SH19Statement of Capital
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
17 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 January 2019
AP04Appointment of Corporate Secretary
Legacy
10 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2018
SH19Statement of Capital
Legacy
10 December 2018
CAP-SSCAP-SS
Resolution
10 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
20 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2017
SH03Return of Purchase of Own Shares
Legacy
24 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 August 2017
SH19Statement of Capital
Legacy
24 August 2017
CAP-SSCAP-SS
Resolution
24 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Resolution
2 November 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
3 August 2015
SH06Cancellation of Shares
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Capital Cancellation Shares
28 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Resolution
28 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2014
SH08Notice of Name/Rights of Class of Shares
Legacy
18 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2014
SH19Statement of Capital
Legacy
18 February 2014
CAP-SSCAP-SS
Resolution
18 February 2014
RESOLUTIONSResolutions
Legacy
14 February 2014
SH20SH20
Legacy
14 February 2014
CAP-SSCAP-SS
Resolution
14 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
22 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 August 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Cancellation Shares
21 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 March 2013
AA01Change of Accounting Reference Date
Resolution
8 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2013
RESOLUTIONSResolutions
Legacy
29 November 2012
MG01MG01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
363aAnnual Return
Resolution
8 August 2008
RESOLUTIONSResolutions
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
122122
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
2 May 2008
287Change of Registered Office
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation