Background WavePink WaveYellow Wave

EGIS TRANSPORT SOLUTIONS LIMITED (07882661)

EGIS TRANSPORT SOLUTIONS LIMITED (07882661) is an active UK company. incorporated on 14 December 2011. with registered office in Southwark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EGIS TRANSPORT SOLUTIONS LIMITED has been registered for 14 years.

Company Number
07882661
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
3 Valentine Place, Southwark, SE1 8QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGIS TRANSPORT SOLUTIONS LIMITED

EGIS TRANSPORT SOLUTIONS LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Southwark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EGIS TRANSPORT SOLUTIONS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07882661

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

COLLABORATIVE PROJECT MANAGEMENT SERVICES LTD
From: 14 December 2011To: 6 December 2021
Contact
Address

3 Valentine Place Southwark, SE1 8QH,

Previous Addresses

29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England
From: 9 February 2021To: 17 January 2023
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 16 October 2019To: 9 February 2021
25 Finsbury Circus London EC2M 7EE England
From: 12 December 2018To: 16 October 2019
64 Clifton Street London EC2A 4HB United Kingdom
From: 6 August 2018To: 12 December 2018
Tower Mill Cottage Whitehouse Lane Belchamp Otten Sudbury Suffolk CO10 7BJ
From: 13 August 2013To: 6 August 2018
10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom
From: 9 August 2013To: 13 August 2013
5 Berens Close Wickford Essex SS11 8JS United Kingdom
From: 14 December 2011To: 9 August 2013
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Dec 11
Company Founded
Dec 11
Director Joined
Dec 11
Funding Round
Apr 16
Share Issue
Apr 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Aug 18
Funding Round
Aug 18
Loan Secured
Aug 18
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Loan Cleared
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
8 January 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 May 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 April 2022
AAMDAAMD
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
16 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Resolution
25 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Incorporation Company
14 December 2011
NEWINCIncorporation