Background WavePink WaveYellow Wave

EGO SHREWSBURY LIMITED (09531229)

EGO SHREWSBURY LIMITED (09531229) is an active UK company. incorporated on 8 April 2015. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in development of building projects. EGO SHREWSBURY LIMITED has been registered for 10 years. Current directors include GROVE, Eric William, MEES, Richard Ronald.

Company Number
09531229
Status
active
Type
ltd
Incorporated
8 April 2015
Age
10 years
Address
Forward House, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROVE, Eric William, MEES, Richard Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGO SHREWSBURY LIMITED

EGO SHREWSBURY LIMITED is an active company incorporated on 8 April 2015 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in development of building projects. EGO SHREWSBURY LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09531229

LTD Company

Age

10 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Forward House High Street Henley-In-Arden, B95 5AA,

Previous Addresses

62 High Street High Street Henley-in-Arden B95 5AN England
From: 8 April 2021To: 13 November 2025
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 8 April 2015To: 8 April 2021
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Mar 23
Director Left
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GROVE, Eric William

Active
High Street, Henley-In-ArdenB95 5AA
Born April 1930
Director
Appointed 08 Apr 2015

MEES, Richard Ronald

Active
62 High Street, Henley In ArdenB95 5AN
Born May 1983
Director
Appointed 24 Jul 2020

KIRK, Jo Claire

Resigned
High Street, Henley-In-ArdenB95 5AN
Born June 1975
Director
Appointed 04 Feb 2022
Resigned 24 Oct 2025

OSBORNE, Trevor

Resigned
High Street, Henley-In-ArdenB95 5AN
Born July 1943
Director
Appointed 08 Apr 2015
Resigned 03 Feb 2022

RYAN, Andrew James Gerard

Resigned
Combe Hay, BathBA2 7EG
Born August 1965
Director
Appointed 24 Jul 2020
Resigned 03 Feb 2022

SINNETT, Joshua Hames

Resigned
High Street, Henley-In-ArdenB95 5AN
Born October 1988
Director
Appointed 04 Feb 2022
Resigned 24 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
62 High Street, Henley-In-ArdenB95 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023
High Street, Henley-In-ArdenB95 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 30 Mar 2023
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Incorporation Company
8 April 2015
NEWINCIncorporation