Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGRESS SOFTWARE TECHNOLOGIES LIMITED
Company Information for

EGRESS SOFTWARE TECHNOLOGIES LIMITED

WHITE COLLAR FACTORY, 1 OLD STREET YARD, LONDON, EC1Y 8AF,
Company Registration Number
06393598
Private Limited Company
Active

Company Overview

About Egress Software Technologies Ltd
EGRESS SOFTWARE TECHNOLOGIES LIMITED was founded on 2007-10-09 and has its registered office in London. The organisation's status is listed as "Active". Egress Software Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EGRESS SOFTWARE TECHNOLOGIES LIMITED
 
Legal Registered Office
WHITE COLLAR FACTORY
1 OLD STREET YARD
LONDON
EC1Y 8AF
Other companies in NW6
 
Filing Information
Company Number 06393598
Company ID Number 06393598
Date formed 2007-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB921460646  
Last Datalog update: 2023-09-05 15:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGRESS SOFTWARE TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EGRESS SOFTWARE TECHNOLOGIES LIMITED
The following companies were found which have the same name as EGRESS SOFTWARE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGRESS SOFTWARE TECHNOLOGIES INC. 30 Via Renzo Drive Suite 200 Richmond Hill Ontario L4S 0B8 Active Company formed on the 2014-04-16
EGRESS SOFTWARE TECHNOLOGIES IP LIMITED WHITE COLLAR FACTORY 1 OLD STREET YARD LONDON EC1Y 8AF Active Company formed on the 2018-10-04

Company Officers of EGRESS SOFTWARE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NEIL TONY LARKINS
Company Secretary 2007-10-09
JOHN GOODYEAR
Director 2008-12-01
MARTIN ANDREW HISCOX
Director 2017-02-22
NEIL TONY LARKINS
Director 2007-10-09
EDWARD WILLIAM ANTHONY LASCELLES
Director 2014-02-12
MALCOLM JOHN LOCKE
Director 2014-07-11
TONY PEPPER
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER STEPHEN LEWINGTON
Director 2012-09-28 2016-06-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-10-09 2007-10-09
COMPANY DIRECTORS LIMITED
Nominated Director 2007-10-09 2007-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW HISCOX ACUMENTIVE LIMITED Director 2017-06-02 CURRENT 2005-08-17 Active
NEIL TONY LARKINS DARK CIRCLE GROUP LTD Director 2018-04-04 CURRENT 2018-04-04 Active
EDWARD WILLIAM ANTHONY LASCELLES ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
EDWARD WILLIAM ANTHONY LASCELLES ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
EDWARD WILLIAM ANTHONY LASCELLES CAMDEN MUSIC LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-08-09
EDWARD WILLIAM ANTHONY LASCELLES AMS SCIENCES LIMITED Director 2012-01-11 CURRENT 2011-11-02 Liquidation
EDWARD WILLIAM ANTHONY LASCELLES R938 HOLDINGS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2016-04-26
EDWARD WILLIAM ANTHONY LASCELLES HELVETA LIMITED Director 2006-09-26 CURRENT 2004-01-13 Dissolved 2015-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-02Director's details changed for Mr Neil Tony Larkins on 2023-10-02
2023-10-02Director's details changed for Mr Anthony Robert Pepper on 2023-10-02
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-01-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE 063935980005
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-11RP04AP01Second filing of director appointment of Mr David George Quantrell
2022-05-09CH04SECRETARY'S DETAILS CHNAGED FOR OHS SECRETARIES LIMITED on 2019-01-15
2022-05-09CH01Director's details changed for Mr Anthony Robert Pepper on 2022-05-06
2021-11-02SH0113/10/21 STATEMENT OF CAPITAL GBP 1806.55238
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-24RES01ADOPT ARTICLES 24/08/21
2021-08-24MEM/ARTSARTICLES OF ASSOCIATION
2021-08-02SH0114/07/21 STATEMENT OF CAPITAL GBP 1802.64548
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063935980004
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063935980003
2021-06-03SH0124/05/21 STATEMENT OF CAPITAL GBP 1802.05238
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-06-01CH01Director's details changed for Mr David George Quantrell on 2021-03-26
2021-05-20AP03Appointment of Ed Bodey as company secretary on 2020-11-05
2021-05-20TM02Termination of appointment of Neil Tony Larkins on 2020-11-05
2021-03-30AP01DIRECTOR APPOINTED MR DAVID GEORGE QUANTRELL
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20SH0110/11/20 STATEMENT OF CAPITAL GBP 1792.45768
2020-10-01CH01Director's details changed for Mr Anthony Robert Pepper on 2018-10-04
2020-05-20CH01Director's details changed for Mr Kyle Adams Griswold on 2019-08-01
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-22SH0122/05/19 STATEMENT OF CAPITAL GBP 1791.95768
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-22SH06Cancellation of shares. Statement of capital on 2019-02-18 GBP 1,790.02938
2019-03-22SH03Purchase of own shares
2019-03-20AP01DIRECTOR APPOINTED MR ANTHONY ROBERT PEPPER
2019-02-20SH08Change of share class name or designation
2019-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Transfer of shares 12/12/2018
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-07SH19Statement of capital on 2019-02-07 GBP 1,389.00978
2019-02-05SH0112/12/18 STATEMENT OF CAPITAL GBP 1790.02968
2019-02-01SH0112/12/18 STATEMENT OF CAPITAL GBP 1389.01068
2019-01-31SH0112/12/18 STATEMENT OF CAPITAL GBP 1389.01018
2019-01-25AP01DIRECTOR APPOINTED MR KYLE ADAMS GRISWOLD
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODYEAR
2019-01-17AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2019-01-17AD02Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN
2019-01-17AP04Appointment of Ohs Secretaries Limited as company secretary on 2019-01-15
2018-12-10SH20Statement by Directors
2018-12-10SH19Statement of capital on 2018-12-10 GBP 1,409.79168
2018-12-10CAP-SSSolvency Statement dated 10/12/18
2018-12-10RES13Resolutions passed:
  • Reduction of share premium account 10/12/2018
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1389.00978
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Unit 16, Quadrant Business Centre Salusbury Road London NW6 6RJ
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1289.40808
2017-11-02SH0127/10/17 STATEMENT OF CAPITAL GBP 1289.40808
2017-10-05RES13INVESTMENT AGREEMENT 22/08/2017
2017-10-05RES01ADOPT ARTICLES 22/08/2017
2017-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1289.40808
2017-09-20SH0625/08/17 STATEMENT OF CAPITAL GBP 1289.40808
2017-09-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-24SH20STATEMENT BY DIRECTORS
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1310.18998
2017-08-24SH1924/08/17 STATEMENT OF CAPITAL GBP 1310.18998
2017-08-24RES13REDUCTION OF SHARE PREMIUM ACCOUNT 22/08/2017
2017-08-24CAP-SSSOLVENCY STATEMENT DATED 22/08/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1310.190679
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-07-20PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODYEAR / 20/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PEPPER / 20/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 20/07/2017
2017-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 20/07/2017
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-29RES01ADOPT ARTICLES 10/03/2017
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1307.971399
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1307.971399
2017-03-24SH0110/03/17 STATEMENT OF CAPITAL GBP 1307.971399
2017-03-24SH0110/03/17 STATEMENT OF CAPITAL GBP 1307.971399
2017-03-24AP01DIRECTOR APPOINTED MR MARTIN ANDREW HISCOX
2017-03-24AP01DIRECTOR APPOINTED MR MARTIN ANDREW HISCOX
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWINGTON
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1307.971399
2016-05-24AR0119/05/16 FULL LIST
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1307.971399
2015-11-02SH0120/09/15 STATEMENT OF CAPITAL GBP 1307.971399
2015-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-03SH0618/06/15 STATEMENT OF CAPITAL GBP 1307.970899
2015-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01SH0118/06/15 STATEMENT OF CAPITAL GBP 1315.448299
2015-06-09AR0119/05/15 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-11AP01DIRECTOR APPOINTED MR MALCOLM JOHN LOCKE
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1315.448
2014-06-05AR0119/05/14 FULL LIST
2014-05-27SH0112/02/14 STATEMENT OF CAPITAL GBP 1342.3003
2014-04-28SH0628/04/14 STATEMENT OF CAPITAL GBP 1315.4500
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-25AP01DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES
2014-03-13SH0112/02/14 STATEMENT OF CAPITAL GBP 1342.30
2014-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-28RES01ADOPT ARTICLES 12/02/2014
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-18SH20STATEMENT BY DIRECTORS
2014-02-18SH1918/02/14 STATEMENT OF CAPITAL GBP 1045.0000
2014-02-18CAP-SSSOLVENCY STATEMENT DATED 10/02/14
2014-02-18RES13REDUCE SHARE PREM A/C 10/02/2014
2014-02-14SH20STATEMENT BY DIRECTORS
2014-02-14CAP-SSSOLVENCY STATEMENT DATED 10/02/14
2014-02-14RES13SHARE PREM A/C REDUCED BY £250000 10/02/2014
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 1045.0000
2013-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01SH0601/10/13 STATEMENT OF CAPITAL GBP 1050.0000
2013-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-28SH0628/08/13 STATEMENT OF CAPITAL GBP 1060.0000
2013-08-27AR0131/07/13 FULL LIST
2013-08-21SH0621/08/13 STATEMENT OF CAPITAL GBP 1055.0000
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-15RES01ADOPT ARTICLES 27/06/2013
2013-03-27AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-03-08RES13SUB DIVISION 01/03/2013
2013-03-08RES01ADOPT ARTICLES 01/03/2013
2013-03-08SH02SUB-DIVISION 01/03/13
2013-02-12SH02SUB-DIVISION 08/01/13
2013-02-01RES13SUBDIVISION OF SHARES 08/01/2013
2013-02-01RES01ADOPT ARTICLES 08/01/2013
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-28AP01DIRECTOR APPOINTED PAUL ALEXANDER STEPHEN LEWINGTON
2012-08-23AR0131/07/12 FULL LIST
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0131/07/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 01/02/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 01/02/2011
2011-08-30SH0131/03/11 STATEMENT OF CAPITAL GBP 990
2010-10-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23AR0131/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PEPPER / 28/10/2009
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TONY LARKINS / 22/07/2010
2010-08-23SH0101/06/10 STATEMENT OF CAPITAL GBP 915
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR APPOINTED MR JOHN GOODYEAR
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 9 KIMBERLEY COURT KIMBERLEY ROAD LONDON NW6 7SL
2008-08-12RES12VARYING SHARE RIGHTS AND NAMES
2008-08-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-08RES01ALTER ARTICLES 01/08/2008
2008-08-08RES01ALTER ARTICLES 01/08/2008
2008-07-15122S-DIV
2008-07-15RES01ALTER MEM AND ARTS 02/07/2008
2008-07-15RES13SUB DIV 02/07/2008
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-23225PREVSHO FROM 31/10/2008 TO 31/03/2008
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O THE WATERFRONT PARTNERSHIP 5 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EGRESS SOFTWARE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGRESS SOFTWARE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-29 Outstanding HOUSE OWNERS INVESTMENTS (LONDON) LIMITED
RENT DEPOSIT DEED 2007-11-12 Satisfied SANJAY BHANDARI AND MEENU BHANDARI
Creditors
Creditors Due Within One Year 2012-04-01 £ 436,650

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGRESS SOFTWARE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,065
Cash Bank In Hand 2012-04-01 £ 65,897
Current Assets 2012-04-01 £ 649,078
Debtors 2012-04-01 £ 583,181
Fixed Assets 2012-04-01 £ 51,408
Shareholder Funds 2012-04-01 £ 263,836
Tangible Fixed Assets 2012-04-01 £ 23,705

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by EGRESS SOFTWARE TECHNOLOGIES LIMITED

EGRESS SOFTWARE TECHNOLOGIES LIMITED has registered 1 patents

GB2470008 ,

Domain Names

EGRESS SOFTWARE TECHNOLOGIES LIMITED owns 10 domain names.

email-encryption.co.uk   gccn.co.uk   gsms.co.uk   egress-switch.co.uk   egressit.co.uk   egresstechnologies.co.uk   securedx.co.uk   egressswitch.co.uk   egresstechnology.co.uk   gcmail.co.uk  

Trademarks
We have not found any records of EGRESS SOFTWARE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EGRESS SOFTWARE TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10-07 GBP £650 IT Software
Devon County Council 2016-04-04 GBP £600 IT Licences
Kent County Council 2014-07-07 GBP £765 Computer and Other IT Expenditure (Software)
City of London 2012-02-15 GBP £73 Communications & Computing
City of London 2012-02-15 GBP £363 Communications & Computing
City of London 2012-02-15 GBP £900 Communications & Computing
City of London 2012-02-15 GBP £73 Communications & Computing
City of London 2012-02-15 GBP £363 Communications & Computing
City of London 2012-02-15 GBP £900 Communications & Computing
Royal Borough of Greenwich 2012-02-03 GBP £502
Royal Borough of Greenwich 2012-01-13 GBP £502
Borough Council of King's Lynn & West Norfolk 2011-06-09 GBP £73 Computer Software Maintenance
Borough Council of King's Lynn & West Norfolk 2011-06-09 GBP £363 Computer Software Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EGRESS SOFTWARE TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGRESS SOFTWARE TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGRESS SOFTWARE TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.