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

EGGPLANT LIVE LIMITED

610 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TP,
Company Registration Number
04069379
Private Limited Company
Active

Company Overview

About Eggplant Live Ltd
EGGPLANT LIVE LIMITED was founded on 2000-09-11 and has its registered office in Wokingham. The organisation's status is listed as "Active". Eggplant Live Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EGGPLANT LIVE LIMITED
 
Legal Registered Office
610 WHARFEDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TP
Other companies in M1
 
 
Previous Names
NCC GROUP PERFORMANCE TESTING LIMITED03/04/2018
SITE CONFIDENCE LIMITED01/06/2012
Filing Information
Company Number 04069379
Company ID Number 04069379
Date formed 2000-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGGPLANT LIVE 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.

Company Officers of EGGPLANT LIVE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER VERDIN
Company Secretary 2018-03-27
JOHN BATES
Director 2018-03-27
CHRISTOPHER PETER VERDIN
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-01-29 2018-03-27
ROGER GARY RAWLINSON
Director 2016-08-15 2018-03-27
BRIAN THOMAS TENNER
Director 2017-03-06 2018-03-27
ROBERT FRANCIS CHARLES COTTON
Director 2007-01-23 2017-03-06
ATUL PATEL
Director 2011-04-19 2016-08-15
FELICITY MARY BRANDWOOD
Company Secretary 2007-01-23 2015-01-29
JOHN ANTHONY GITTINS
Director 2010-11-08 2011-02-25
PAUL RAYMOND MITCHELL
Director 2010-02-04 2010-11-08
PAUL EDWARDS
Director 2007-01-23 2010-01-20
ROBERT DAVID WINDER
Company Secretary 2005-04-19 2007-01-23
SIMON MATTHEW AUSTIN
Director 2003-02-01 2007-01-23
ANTHONY DEL TUFO
Director 2000-11-08 2007-01-23
ROBERT ARTHUR DOWSON
Director 2003-01-01 2007-01-23
WILLIAM JAMES KIRKWOOD
Director 2000-10-27 2007-01-23
LESTER WILLIAM MORLEY PORTER
Director 2001-06-26 2007-01-23
ROBERT DAVID WINDER
Director 2005-04-01 2007-01-23
ALISTAIR MCINTYRE FULTON
Director 2001-05-15 2005-12-20
MARTIN JOHN REAVLEY
Director 2004-06-01 2005-07-19
ANTHONY DEL TUFO
Company Secretary 2000-11-08 2005-04-19
RICHARD JOHN SYKES
Director 2001-01-01 2004-05-10
DAVID SINGLETON
Director 2000-10-27 2001-11-16
WILLIAM JAMES KIRKWOOD
Company Secretary 2000-10-27 2000-11-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-09-11 2000-09-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-09-11 2000-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BATES EGGPLANT TOPCO LIMITED Director 2017-02-23 CURRENT 2015-04-10 Active
JOHN BATES EGGPLANT GROUP LIMITED Director 2017-02-21 CURRENT 2008-04-18 Active
JOHN BATES EGGPLANT LIMITED Director 2017-02-21 CURRENT 2008-08-14 Active
JOHN BATES EGGPLANT BIDCO LIMITED Director 2017-02-21 CURRENT 2015-04-10 Active
JOHN BATES EGGPLANT SOFTWARE DEVELOPMENT LIMITED Director 2017-02-21 CURRENT 1989-10-17 Active
JOHN BATES EGGPLANT MIDCO LIMITED Director 2017-02-21 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT BIDCO LIMITED Director 2016-01-13 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT MIDCO LIMITED Director 2016-01-13 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT SOFTWARE DEVELOPMENT LIMITED Director 2013-04-17 CURRENT 1989-10-17 Active
CHRISTOPHER PETER VERDIN EGGPLANT GROUP LIMITED Director 2012-09-18 CURRENT 2008-04-18 Active
CHRISTOPHER PETER VERDIN EGGPLANT LIMITED Director 2012-09-18 CURRENT 2008-08-14 Active

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
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 6 Snow Hill London EC1A 2AY England
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-01AA01Previous accounting period shortened from 31/12/21 TO 31/10/21
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATES
2021-10-26TM02Termination of appointment of Christopher Peter Verdin on 2021-10-22
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-14PSC05Change of details for Testplant Limited as a person with significant control on 2020-01-02
2021-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26AP01DIRECTOR APPOINTED MR PAUL IAN ROY
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER VERDIN
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040693790007
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2019-11-27CH01Director's details changed for Mr John Bates on 2019-11-22
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-03-11AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-10AA01Previous accounting period extended from 31/12/17 TO 31/05/18
2018-12-02AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-06-27RES01ADOPT ARTICLES 27/06/18
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040693790007
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 630.82
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-04-03PSC02Notification of Testplant Limited as a person with significant control on 2018-03-27
2018-04-03PSC07CESSATION OF NCC GROUP (SOLUTIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Xyz Building 2 Hardman Boulevard Manchester Spinningfields M3 3AQ England
2018-04-03TM02Termination of appointment of Helen Louise Nisbet on 2018-03-27
2018-04-03AP03Appointment of Mr Christopher Peter Verdin as company secretary on 2018-03-27
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER
2018-04-03AP01DIRECTOR APPOINTED DR JOHN BATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RAWLINSON
2018-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER VERDIN
2018-04-03RES15CHANGE OF COMPANY NAME 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED NCC GROUP PERFORMANCE TESTING LIMITED CERTIFICATE ISSUED ON 03/04/18
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-09-12PSC05PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-09-12PSC05PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017
2017-08-15RES13APPOINTMENT AND TERMINATION OF DIRECTOR 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER M1 7EF
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 630.82
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 630.82
2015-09-16AR0111/09/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-05AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY FELICITY BRANDWOOD
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 630.82
2014-09-22AR0111/09/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-10-10AR0111/09/13 FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-19AR0111/09/12 FULL LIST
2012-06-01RES15CHANGE OF NAME 31/05/2012
2012-06-01CERTNMCOMPANY NAME CHANGED SITE CONFIDENCE LIMITED CERTIFICATE ISSUED ON 01/06/12
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21MISCSECTION 519
2011-12-15MISCSECTION 519
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-15AR0111/09/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR ATUL PATEL
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-12AP01DIRECTOR APPOINTED JOHN GITTINS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2010-09-14AR0111/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS CHARLES COTTON / 01/01/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY MARY BRANDWOOD / 01/01/2010
2010-08-11RES01ALTER ARTICLES 26/07/2010
2010-08-11RES13ENTER INTO TRANSACTION 26/07/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-19RES01ADOPT ARTICLES 02/03/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O FELICITY BRANDWOOD, SITE CONFIDENCE LIMITED SITE CONFIDENCE LIMITED MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER M1 7EF
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-10AP01DIRECTOR APPOINTED PAUL MITCHELL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2009-10-09AR0111/09/09 FULL LIST
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-10363aRETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER M1 7EF
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-06-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-25ELRESS252 DISP LAYING ACC 07/06/07
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-01225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-02-23AUDAUDITOR'S RESIGNATION
2007-02-1288(2)RAD 23/01/07--------- £ SI 650@.01=6 £ IC 622/628
2007-02-10288aNEW SECRETARY APPOINTED
2007-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-1088(2)RAD 23/01/07--------- £ SI 11465@.01=114 £ IC 476/590
2007-02-1088(2)RAD 23/01/07--------- £ SI 3200@.01=32 £ IC 590/622
2007-02-1088(2)RAD 23/01/07--------- £ SI 450@.01=4 £ IC 472/476
2007-02-1088(2)RAD 23/01/07--------- £ SI 300@.01=3 £ IC 469/472
2007-02-1088(2)RAD 23/01/07--------- £ SI 231@.01=2 £ IC 467/469
2007-02-09AUDAUDITOR'S RESIGNATION
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 2ND FLOOR ST MARTINS HOUSE ST MARTINS WALK DORKING SURREY RH4 1UW
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-05288bDIRECTOR RESIGNED
2005-11-28123NC INC ALREADY ADJUSTED 18/10/05
2005-11-28RES12VARYING SHARE RIGHTS AND NAMES
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EGGPLANT LIVE 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 EGGPLANT LIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 2010-04-29 Satisfied SEGRO PROPERTIES LIMITED
DEPOSIT DEED 2010-04-29 Satisfied SEGRO PROPERTIES LIMITED
DEPOSIT DEED 2007-10-11 Satisfied SEGRO PROPERTIES LIMITED
DEPOSIT DEED 2005-04-23 Satisfied SLOUGH PROPERTIES LIMITED
DEBENTURE 2004-07-20 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of EGGPLANT LIVE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EGGPLANT LIVE LIMITED owns 2 domain names.

site-confidence.co.uk   siteconfidence.co.uk  

Trademarks
We have not found any records of EGGPLANT LIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EGGPLANT LIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2016-11 GBP £1,848 I.T. MAINT. CONTRACT
Lichfield District Council 2016-10 GBP £1,090 OD - Website Development
North Lincolnshire Council 2016-5 GBP £795 It Software-Purchase
SUNDERLAND CITY COUNCIL 2016-3 GBP £1,810 SERVICES
Sevenoaks District Council 2016-2 GBP £4,950
Lichfield District Council 2016-1 GBP £545 OD - Website Development
Horsham District Council 2015-11 GBP £1,650 ACCIDENT DAMAGE
Lichfield District Council 2015-10 GBP £545 OD - Website Development
Kent County Council 2015-7 GBP £4,400 Subscriptions
North Lincolnshire Council 2015-5 GBP £795 It Software-Maintenance
Surrey County Council 2015-3 GBP £1,392 Computer Services
Warwick District Council 2015-2 GBP £1,900 Computer Equip Costs
SUNDERLAND CITY COUNCIL 2015-2 GBP £1,810 SERVICES
The Borough of Calderdale 2015-1 GBP £2,150 Communications And Computers
London Borough of Southwark 2015-1 GBP £1,090
City of York Council 2014-12 GBP £1,790 Customer & Business Support
Horsham District Council 2014-11 GBP £1,650 I.T. MAINT. CONTRACT
London City Hall 2014-11 GBP £4,001 SOFTWARE MAINTENANCE
Coventry City Council 2014-11 GBP £9,500 ICT Consultancy
Lichfield District Council 2014-10 GBP £545 I.T. - Licences
London Borough of Havering 2014-9 GBP £1,985 ICT SOFTWARE
Pendle Borough Council 2014-7 GBP £895 Computer Charges
Barnsley Metropolitan Borough Council 2014-6 GBP £8,700 ICT Services and Support
London Borough of Camden 2014-6 GBP £3,375
London Borough of Hillingdon 2014-5 GBP £711
North Lincolnshire Council 2014-5 GBP £795 It Software-Maintenance
Oxfordshire County Council 2014-5 GBP £545 Communications and Computing
Waverley Borough Council 2014-4 GBP £1,250 Supplies and Services
City of York Council 2014-4 GBP £10,305
Kent County Council 2014-4 GBP £4,400 Subscriptions
London Borough of Camden 2014-4 GBP £16,500
East Sussex County Council 2014-3 GBP £2,740
Oxfordshire County Council 2014-3 GBP £1,590
SUNDERLAND CITY COUNCIL 2014-3 GBP £1,810 COMMUNICATIONS & COMPUTING
London Borough of Camden 2014-3 GBP £6,750
Warwick District Council 2014-2 GBP £950
The Borough of Calderdale 2014-1 GBP £2,150 Communications And Computers
City of York Council 2013-12 GBP £895
Horsham District Council 2013-12 GBP £1,650 I.T. MAINT. CONTRACT
London Borough of Camden 2013-11 GBP £3,040
London City Hall 2013-10 GBP £4,001 Software Maintenance
Lichfield District Council 2013-10 GBP £545 I.T. - Licences
London Borough of Havering 2013-8 GBP £3,970
City of York Council 2013-7 GBP £1,200
Pendle Borough Council 2013-7 GBP £895 Computer Charges
Royal Borough of Kingston upon Thames 2013-7 GBP £6,681
Waverley Borough Council 2013-5 GBP £1,250 Equipment repair/maint Contract
Oxfordshire County Council 2013-5 GBP £545
City of York Council 2013-5 GBP £10,800
Fareham Borough Council 2013-5 GBP £1,065 SOFTWARE LICENCES
London City Hall 2013-4 GBP £4,001 Software Maintenance
East Sussex County Council 2013-4 GBP £2,740
SUNDERLAND CITY COUNCIL 2013-4 GBP £905 COMMUNICATIONS & COMPUTING
London Borough of Camden 2013-3 GBP £600
Warwick District Council 2013-2 GBP £950
City of York Council 2012-12 GBP £895
The Borough of Calderdale 2012-12 GBP £2,150 Communications And Computers
London Borough of Havering 2012-11 GBP £1,646
Lichfield District Council 2012-11 GBP £555 I.T. - Licences
Epping Forest District Council 2012-9 GBP £675
London Borough of Havering 2012-9 GBP £1,995
Pendle Borough Council 2012-8 GBP £895 Computer Charges
Worthing Borough Council 2009-4 GBP £1,975

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 EGGPLANT LIVE 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 EGGPLANT LIVE 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 EGGPLANT LIVE 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.