Background WavePink WaveYellow Wave

EGSS TECHNOLOGIES LIMITED (10512216)

EGSS TECHNOLOGIES LIMITED (10512216) is an active UK company. incorporated on 6 December 2016. with registered office in Potters Bar. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EGSS TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include PULLEN, Gordon Hillary.

Company Number
10512216
Status
active
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
2 Blanche Lane Blanche Lane, Potters Bar, EN6 3NZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PULLEN, Gordon Hillary
SIC Codes
62012, 77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGSS TECHNOLOGIES LIMITED

EGSS TECHNOLOGIES LIMITED is an active company incorporated on 6 December 2016 with the registered office located in Potters Bar. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EGSS TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 62012, 77210)

Status

active

Active since 9 years ago

Company No

10512216

LTD Company

Age

9 Years

Incorporated 6 December 2016

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MONILINK LIMITED
From: 6 December 2016To: 16 November 2020
Contact
Address

2 Blanche Lane Blanche Lane South Mimms Potters Bar, EN6 3NZ,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 20 November 2024To: 30 April 2025
63a Blanche Lane South Mimms Potters Bar EN6 3PA England
From: 23 November 2023To: 20 November 2024
40 Manor Road Potters Bar EN6 1DQ England
From: 23 November 2023To: 23 November 2023
14 Old Bridge Way Shefford SG17 5HQ England
From: 19 October 2021To: 23 November 2023
40a Manor Road Potters Bar EN6 1DQ England
From: 19 May 2020To: 19 October 2021
20-22 Wenlock Road London N1 7GU England
From: 6 December 2016To: 19 May 2020
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Feb 20
Director Joined
Feb 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PULLEN, Gordon Hillary

Active
Blanche Lane, Potters BarEN6 3NZ
Born August 1986
Director
Appointed 19 May 2020

BARNETT, Luke

Resigned
Old Bridge Way, SheffordSG17 5HQ
Secretary
Appointed 19 Oct 2021
Resigned 23 Nov 2023

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 04 Feb 2020
Resigned 19 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 06 Dec 2016
Resigned 04 Feb 2020

WILLIAMSON, Iain

Resigned
Old Bridge Way, SheffordSG17 5HQ
Born March 1972
Director
Appointed 19 Oct 2021
Resigned 23 Nov 2023

WILLIAMSON, Peter

Resigned
Old Bridge Way, SheffordSG17 5HQ
Born July 1976
Director
Appointed 19 Oct 2021
Resigned 23 Nov 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Iain Williamson

Ceased
Old Bridge Way, SheffordSG17 5HQ
Born March 1972

Nature of Control

Significant influence or control
Notified 19 Oct 2021
Ceased 23 Nov 2023

Mr Peter Williamson

Ceased
Old Bridge Way, SheffordSG17 5HQ
Born July 1976

Nature of Control

Significant influence or control
Notified 19 Oct 2021
Ceased 23 Nov 2023

Mr Gordon Hillary Pullen

Active
Blanche Lane, Potters BarEN6 3NZ
Born August 1986

Nature of Control

Significant influence or control
Notified 19 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Ceased 19 May 2020
Fundings
Financials
Latest Activities

Filing History

54

Dissolution Voluntary Strike Off Suspended
12 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 August 2025
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Dissolution Application Strike Off Company
13 August 2025
DS01DS01
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 April 2022
AAMDAAMD
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Resolution
16 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Incorporation Company
6 December 2016
NEWINCIncorporation