Background WavePink WaveYellow Wave

EGOLI MEDIA LIMITED (12377269)

EGOLI MEDIA LIMITED (12377269) is an active UK company. incorporated on 24 December 2019. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EGOLI MEDIA LIMITED has been registered for 6 years. Current directors include MORGAN, Kenneth.

Company Number
12377269
Status
active
Type
ltd
Incorporated
24 December 2019
Age
6 years
Address
12377269 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MORGAN, Kenneth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGOLI MEDIA LIMITED

EGOLI MEDIA LIMITED is an active company incorporated on 24 December 2019 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EGOLI MEDIA LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12377269

LTD Company

Age

6 Years

Incorporated 24 December 2019

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 2 October 2025 (5 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

Overdue

2 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
Contact
Address

12377269 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, #6699, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England
From: 17 February 2025To: 7 May 2025
, 124 Finchley Road, London, NW3 5JS, England
From: 20 October 2022To: 17 February 2025
, 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom
From: 24 December 2019To: 20 October 2022
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Director Left
May 25
Owner Exit
May 25
New Owner
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORGAN, Kenneth

Active
CardiffCF14 8LH
Born September 1976
Director
Appointed 10 Jun 2025

PARRY, Matthew

Resigned
Cross Lane, DaventryNN11 7HH
Born September 1976
Director
Appointed 17 Feb 2025
Resigned 07 May 2025

ROWLAND, Caroline Christina

Resigned
Cross Lane, DaventryNN11 7HH
Born May 1968
Director
Appointed 27 Jul 2020
Resigned 17 Feb 2025

TYLER, Graham Arthur

Resigned
Charlotte Building, LondonW1T 1QL
Born January 1961
Director
Appointed 24 Dec 2019
Resigned 27 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Kenneth Morgan

Active
CardiffCF14 8LH
Born September 1976

Nature of Control

Significant influence or control
Notified 10 Jun 2025

Mr Matthew Parry

Ceased
Cross Lane, DaventryNN11 7HH
Born September 1976

Nature of Control

Significant influence or control
Notified 17 Feb 2025
Ceased 07 May 2025

Caroline Christina Rowland

Ceased
Cross Lane, DaventryNN11 7HH
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 27 Jul 2020
Ceased 17 Feb 2025

Graham Arthur Tyler

Ceased
Charlotte Building, LondonW1T 1QL
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 November 2025
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Default Companies House Registered Office Address Applied
1 October 2025
RP05RP05
Default Companies House Service Address Applied Officer
1 October 2025
RP09RP09
Default Companies House Service Address Applied Psc
1 October 2025
RP10RP10
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company
22 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company
21 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Incorporation Company
24 December 2019
NEWINCIncorporation