Background WavePink WaveYellow Wave

EGGPLANT GROUP LIMITED (06569964)

EGGPLANT GROUP LIMITED (06569964) is an active UK company. incorporated on 18 April 2008. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EGGPLANT GROUP LIMITED has been registered for 17 years. Current directors include ROY, Paul Ian.

Company Number
06569964
Status
active
Type
ltd
Incorporated
18 April 2008
Age
17 years
Address
610 Wharfedale Road, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROY, Paul Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGPLANT GROUP LIMITED

EGGPLANT GROUP LIMITED is an active company incorporated on 18 April 2008 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EGGPLANT GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06569964

LTD Company

Age

17 Years

Incorporated 18 April 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

TESTPLANT LIMITED
From: 20 June 2008To: 2 January 2020
DAWEBRIDGE LIMITED
From: 18 April 2008To: 20 June 2008
Contact
Address

610 Wharfedale Road Winnersh Wokingham, RG41 5TP,

Previous Addresses

6 Snow Hill London EC1A 2AY
From: 17 October 2013To: 15 May 2023
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 18 April 2008To: 17 October 2013
Timeline

32 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 10
Director Left
Oct 10
Share Issue
Feb 11
Funding Round
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Jul 14
Loan Secured
Nov 14
Funding Round
May 15
Funding Round
May 15
Capital Update
Nov 15
Loan Cleared
Jan 16
Director Left
Feb 16
Funding Round
May 16
Director Left
Mar 17
Director Joined
Mar 17
Capital Update
Apr 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Left
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Capital Update
Sept 24
Capital Update
Oct 25
Funding Round
Oct 25
12
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

ROY, Paul Ian

Active
Wharfedale Road, WokinghamRG41 5TP
Born July 1971
Director
Appointed 19 Nov 2020

CHANA, Arvinder Singh

Resigned
4-7 Manchester Street, LondonW1U 3AE
Secretary
Appointed 26 Aug 2010
Resigned 18 Sept 2012

RICHARDS, Jon

Resigned
Wyck, AltonGU34 3AL
Secretary
Appointed 04 Jul 2008
Resigned 26 Aug 2010

VERDIN, Christopher Peter

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 18 Sept 2012
Resigned 22 Oct 2021

L&A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 18 Apr 2008
Resigned 04 Jul 2008

BATES, John

Resigned
Snow Hill, LondonEC1A 2AY
Born June 1970
Director
Appointed 21 Feb 2017
Resigned 22 Oct 2021

BRUEGGER, James

Resigned
Lever Street, LondonEC1V 8BF
Born June 1980
Director
Appointed 02 Sept 2008
Resigned 26 Aug 2010

CHANA, Arvinder Singh

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born December 1970
Director
Appointed 26 Aug 2010
Resigned 18 Sept 2012

EDWARDS, Anthony

Resigned
Snow Hill, LondonEC1A 2AY
Born February 1979
Director
Appointed 01 Jul 2014
Resigned 19 Nov 2020

HARRISON, David

Resigned
Snow Hill, LondonEC1A 2AY
Born April 1955
Director
Appointed 02 Sept 2008
Resigned 13 Jan 2016

MACKINTOSH, George Angus

Resigned
Snow Hill, LondonEC1A 2AY
Born November 1957
Director
Appointed 04 Jul 2008
Resigned 21 Feb 2017

RICHARDS, Jonathan Mark

Resigned
Snow Hill, LondonEC1A 2AY
Born May 1957
Director
Appointed 02 Sept 2008
Resigned 25 Jun 2020

VERDIN, Christopher Peter

Resigned
Snow Hill, LondonEC1A 2AY
Born February 1966
Director
Appointed 18 Sept 2012
Resigned 19 Nov 2020

WARD, Richard James

Resigned
Snow Hill, LondonEC1A 2AY
Born October 1986
Director
Appointed 18 Sept 2012
Resigned 19 Nov 2020

L&A REGISTRARS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 18 Apr 2008
Resigned 04 Jul 2008

Persons with significant control

1

Wharfedale Road, WokinghamRG41 5TP

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

153

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Resolution
4 November 2025
RESOLUTIONSResolutions
Legacy
31 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Legacy
20 May 2020
SH20SH20
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2020
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2018
AAAnnual Accounts
Legacy
28 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 September 2018
AGREEMENT2AGREEMENT2
Legacy
28 September 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Resolution
27 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2017
AAAnnual Accounts
Legacy
27 October 2017
PARENT_ACCPARENT_ACC
Legacy
27 October 2017
AGREEMENT2AGREEMENT2
Legacy
27 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 April 2017
SH19Statement of Capital
Legacy
24 April 2017
CAP-SSCAP-SS
Resolution
11 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Legacy
3 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 November 2015
SH19Statement of Capital
Legacy
3 November 2015
CAP-SSCAP-SS
Resolution
3 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Memorandum Articles
17 March 2015
MAMA
Resolution
17 March 2015
RESOLUTIONSResolutions
Resolution
16 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
5 January 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Resolution
5 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
3 February 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 November 2010
MEM/ARTSMEM/ARTS
Resolution
12 November 2010
RESOLUTIONSResolutions
Memorandum Articles
12 November 2010
MEM/ARTSMEM/ARTS
Resolution
12 November 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Resolution
3 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
363aAnnual Return
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
123Notice of Increase in Nominal Capital
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
287Change of Registered Office
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2008
NEWINCIncorporation