Background WavePink WaveYellow Wave

EGAN ROBERTS LIMITED (11410949)

EGAN ROBERTS LIMITED (11410949) is an active UK company. incorporated on 12 June 2018. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. EGAN ROBERTS LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, ROBERTS, Keith.

Company Number
11410949
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
Groundfloor, Preston, PR2 5BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, ROBERTS, Keith
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGAN ROBERTS LIMITED

EGAN ROBERTS LIMITED is an active company incorporated on 12 June 2018 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. EGAN ROBERTS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11410949

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

EGAN ROBERTS QOU LIMITED
From: 12 June 2018To: 10 July 2019
Contact
Address

Groundfloor Citygate, Longridge Road Preston, PR2 5BQ,

Previous Addresses

Unit 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England
From: 12 June 2018To: 25 March 2024
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jun 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Peter James

Active
Citygate, Longridge Road, PrestonPR2 5BQ
Born June 1981
Director
Appointed 15 Jan 2024

ROBERTS, Keith

Active
Commons Lane, BlackburnBB2 7LP
Born November 1959
Director
Appointed 12 Jun 2018

ANDERSON, Peter James

Resigned
1 City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 28 Mar 2022
Resigned 02 Mar 2023

JEFFCOTT, Alastair John

Resigned
Manor Court, RibchesterPR3 3XR
Born May 1962
Director
Appointed 02 Mar 2023
Resigned 15 Jan 2024

WHITE, Alexander John Exley

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 28 Mar 2022
Resigned 02 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Keith Roberts

Ceased
Commons Lane, BlackburnBB2 7LP
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 July 2023
RP04CS01RP04CS01
Confirmation Statement
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
25 April 2023
PARENT_ACCPARENT_ACC
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
8 March 2023
TM01Termination of Director
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2020
AA01Change of Accounting Reference Date
Resolution
10 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
10 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
12 June 2018
NEWINCIncorporation