Background WavePink WaveYellow Wave

EGGPLANT LIMITED (06673424)

EGGPLANT LIMITED (06673424) is an active UK company. incorporated on 14 August 2008. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. EGGPLANT LIMITED has been registered for 17 years. Current directors include ROY, Paul Ian.

Company Number
06673424
Status
active
Type
ltd
Incorporated
14 August 2008
Age
17 years
Address
610 Wharfedale Road, Wokingham, RG41 5TP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ROY, Paul Ian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGPLANT LIMITED

EGGPLANT LIMITED is an active company incorporated on 14 August 2008 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EGGPLANT LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06673424

LTD Company

Age

17 Years

Incorporated 14 August 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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

TESTPLANT EUROPE LIMITED
From: 10 September 2008To: 2 January 2020
DRIVEBLUE LIMITED
From: 14 August 2008To: 10 September 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: 14 August 2008To: 17 October 2013
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 10
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Nov 14
Loan Cleared
Jan 16
Loan Secured
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Cleared
Nov 18
Funding Round
Dec 19
Loan Cleared
Sept 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
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 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 24 Aug 2012

RICHARDS, Jon

Resigned
Wyck, AltonGU34 3AL
Secretary
Appointed 10 Sept 2008
Resigned 26 Aug 2010

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 14 Aug 2008
Resigned 10 Sept 2008

BATES, John

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

CHANA, Arvinder Singh

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born December 1970
Director
Appointed 26 Aug 2010
Resigned 24 Aug 2012

MACKINTOSH, George Angus

Resigned
Snow Hill, LondonEC1A 2AY
Born November 1957
Director
Appointed 10 Sept 2008
Resigned 21 Feb 2017

VERDIN, Christopher Peter

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

L & A REGISTRARS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 14 Aug 2008
Resigned 10 Sept 2008

Persons with significant control

1

Snow Hill, LondonEC1A 2AY

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

105

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
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
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
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2020
CONNOTConfirmation Statement Notification
Resolution
13 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
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
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company
20 March 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2017
AAAnnual Accounts
Legacy
30 November 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
15 August 2017
CS01Confirmation Statement
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 Audit Exemption Subsiduary
22 August 2016
AAAnnual Accounts
Legacy
22 August 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Legacy
14 July 2016
GUARANTEE2GUARANTEE2
Legacy
14 July 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
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
16 August 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
11 September 2009
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
9 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2008
NEWINCIncorporation