Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGAIN COMMUNICATIONS LTD
Company Information for

EGAIN COMMUNICATIONS LTD

ST CATHERINES HOUSE, OXFORD SQUARE, OXFORD STREET, NEWBURY, RG14 1JQ,
Company Registration Number
02537388
Private Limited Company
Active

Company Overview

About Egain Communications Ltd
EGAIN COMMUNICATIONS LTD was founded on 1990-09-05 and has its registered office in Newbury. The organisation's status is listed as "Active". Egain Communications Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EGAIN COMMUNICATIONS LTD
 
Legal Registered Office
ST CATHERINES HOUSE
OXFORD SQUARE, OXFORD STREET
NEWBURY
RG14 1JQ
Other companies in SL1
 
Telephone01753 464646
 
Filing Information
Company Number 02537388
Company ID Number 02537388
Date formed 1990-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB577031342  
Last Datalog update: 2025-04-05 09:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGAIN COMMUNICATIONS LTD
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 EGAIN COMMUNICATIONS LTD
The following companies were found which have the same name as EGAIN COMMUNICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGAIN COMMUNICATIONS LIMITED BUSHFIELD HOUSE 57 PHILIPSBURGH AVENUE FAIRVIEW DUBLIN 3 D03NF86 Dissolved Company formed on the 1999-09-02
EGAIN COMMUNICATIONS PRIVATE LIMITED 702 7th Floor B-1 The Cerebrum IT Park Vadgaon Sheri Kalyaninagar PUNE Maharashtra 411014 ACTIVE Company formed on the 1999-08-06
EGAIN COMMUNICATIONS CORPORATION Delaware Unknown
EGAIN COMMUNICATIONS CORPORATION Singapore Active Company formed on the 2008-10-09

Company Officers of EGAIN COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
COLIN NIGEL WELLS
Company Secretary 2014-05-14
ASHUTOSH KUMAR ROY
Director 2001-01-10
ERIC SMIT
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY LAWSON
Company Secretary 2008-01-01 2014-05-14
HILLGATE SECRETARIAL LIMITED
Company Secretary 2003-10-16 2008-01-01
STEPHEN MICHAEL COXHEAD
Director 2001-01-10 2005-05-10
GUNJAN SINHA
Director 2001-01-10 2004-06-30
TJG SECRETARIES LIMITED
Company Secretary 2000-10-02 2003-10-16
WALTER JOE THOMAS
Company Secretary 2001-09-10 2003-08-01
NIGEL STUART DOUST
Director 1999-09-07 2001-08-03
CHARLES JEPSON
Director 1998-04-06 2001-01-10
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1992-09-05 2000-10-02
RICHARD WILLIAM PETTET
Director 1999-01-18 1999-12-31
PHILIP PADFIELD
Director 1998-04-06 1999-08-31
SUNIL KUMUD PUROHIT
Director 1997-05-13 1998-11-06
WILLIAM DUANE GRIFFIN
Director 1998-04-06 1998-08-27
PETER RUSSELL TIERNEY
Director 1993-09-30 1998-04-06
JOHN BINNS
Director 1992-09-05 1998-02-02
CHRISTOPTHER MARTIN MCKEE
Director 1996-09-27 1997-05-07
DAVID MICHAEL JOHNSON
Director 1996-09-27 1996-11-01
PETER RICHARD PRICE
Director 1992-09-05 1996-05-16
ALEXANDER DONALD JACOBSON
Director 1992-09-05 1995-09-25
JAMES C WILLIAMS
Director 1992-09-05 1995-09-05
ALAN GEORGE DUNCAN
Director 1992-09-05 1994-07-29
GLENN T WILLIAMSON
Director 1992-09-05 1993-09-30

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
2024-10-16CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-23DISS40Compulsory strike-off action has been discontinued
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-16CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-22DISS40Compulsory strike-off action has been discontinued
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03MEM/ARTSARTICLES OF ASSOCIATION
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM 258 Bath Road Slough SL1 4DX
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 8991657
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-12DISS40Compulsory strike-off action has been discontinued
2016-07-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 8991657
2015-09-29AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-19AUDAUDITOR'S RESIGNATION
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 8991657
2014-10-21AR0130/08/14 ANNUAL RETURN FULL LIST
2014-05-20AP03Appointment of Colin Nigel Wells as company secretary
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN LAWSON
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-30LATEST SOC30/08/13 STATEMENT OF CAPITAL;GBP 8991657
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-06AR0130/08/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-02AR0130/08/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21AR0130/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHUTOSH KUMAR ROY / 01/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC SMIT / 01/08/2010
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-02AUDAUDITOR'S RESIGNATION
2009-12-15MISCSECTION 519
2009-09-24363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-10-15363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-01-17288bSECRETARY RESIGNED
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2008-01-17288aNEW SECRETARY APPOINTED
2007-09-22363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: OSBORNE CLARKE 26 OLD BAILEY LONDON EC4M 7HW
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-08288bDIRECTOR RESIGNED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-28288bSECRETARY RESIGNED
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2003-09-24363aRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-22288bSECRETARY RESIGNED
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-12244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-3088(2)RAD 18/11/02--------- £ SI 5300000@1=5300000 £ IC 3691657/8991657
2003-01-22RES04£ NC 300000/10000000 30/
2003-01-22123NC INC ALREADY ADJUSTED 30/09/02
2003-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-2288(2)RAD 30/09/02--------- £ SI 3541657@1=3541657 £ IC 150000/3691657
2002-09-12363aRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: TAYLOR JOYNSON GARRETT CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2002-01-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-11363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2002-01-03225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-16AUDAUDITOR'S RESIGNATION
2001-09-17RES13SECTION 265 AUDITORS SW 22/08/01
2001-09-17288bDIRECTOR RESIGNED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288aNEW DIRECTOR APPOINTED
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 190 STRAND LONDON WC2R 1JN
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 EGAIN COMMUNICATIONS LTD 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 EGAIN COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-03-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-10-31 Satisfied GROSVENOR VENTURE MANAGERS LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 EGAIN COMMUNICATIONS LTD

Intangible Assets
Patents
We have not found any records of EGAIN COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EGAIN COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGAIN COMMUNICATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EGAIN COMMUNICATIONS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EGAIN COMMUNICATIONS LTD 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.
Import/Export of Goods
Goods imported/exported by EGAIN COMMUNICATIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0095030099Toys, n.e.s.
2018-08-0095030099Toys, n.e.s.
2018-05-0095030099Toys, n.e.s.
2018-05-0095030099Toys, n.e.s.
2016-03-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2016-02-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2014-03-0195030099Toys, n.e.s.
2013-12-0195030099Toys, n.e.s.
2013-10-0185429000Parts of electronic integrated circuits, n.e.s.
2013-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGAIN COMMUNICATIONS LTD 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 EGAIN COMMUNICATIONS LTD any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1