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

EGO TECHNOLOGY LIMITED

C1 THIRD AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, DE14 2WD,
Company Registration Number
04932371
Private Limited Company
Active

Company Overview

About Ego Technology Ltd
EGO TECHNOLOGY LIMITED was founded on 2003-10-15 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Ego Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EGO TECHNOLOGY LIMITED
 
Legal Registered Office
C1 THIRD AVENUE
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
DE14 2WD
Other companies in B74
 
Previous Names
EGO RECYCLING LIMITED03/09/2020
EGO GREEN LIMITED21/01/2019
MELLE MAC LIMITED18/01/2019
AUSTINS OF HANBURY LIMITED31/01/2016
MI VENTURES LIMITED30/06/2014
AUSTIN PROPERTIES LIMITED26/09/2011
Filing Information
Company Number 04932371
Company ID Number 04932371
Date formed 2003-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120119865  
Last Datalog update: 2024-11-05 17:43:30
Primary Source:Companies House
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 EGO TECHNOLOGY LIMITED
The following companies were found which have the same name as EGO TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGO TECHNOLOGY TRADING CO., LIMITED Unknown Company formed on the 2013-07-08
ego Technology Co., Limited Unknown Company formed on the 2021-10-12
EGO TECHNOLOGY (HOLDINGS) LIMITED UNIT C1 THIRD AVENUE, CENTRUM 100 BURTON-ON-TRENT, STAFFORDSHIRE DE14 2WD Active Company formed on the 2024-10-21

Company Officers of EGO TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MELISSA AUSTIN
Company Secretary 2003-10-15
IAN CHARLES AUSTIN
Director 2003-10-15
MELISSA AUSTIN
Director 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES AUSTIN MEYNELL DEVELOPMENTS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Liquidation

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
2024-10-21CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-04-1031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-05-0231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Memorandum articles filed
2023-01-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-12-2101/11/22 STATEMENT OF CAPITAL GBP 100
2022-12-2101/11/22 STATEMENT OF CAPITAL GBP 100
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-12-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19PSC04Change of details for Mr Ian Charles Austin as a person with significant control on 2021-11-18
2021-11-18CH01Director's details changed for Mr Ian Charles Austin on 2021-11-18
2021-11-18PSC04Change of details for Mr Ian Charles Austin as a person with significant control on 2021-11-18
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-22PSC04Change of details for Mr Ian Charles Austin as a person with significant control on 2020-11-01
2021-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA AUSTIN
2021-05-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 3 Glensyl Way Burton-on-Trent DE14 1LX England
2020-09-03RES15CHANGE OF COMPANY NAME 03/09/20
2020-03-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM 9 Market Place Uttoxeter ST14 8HY England
2019-07-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21RES15CHANGE OF COMPANY NAME 21/01/19
2019-01-18RES15CHANGE OF COMPANY NAME 08/11/22
2019-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-06-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Suite D, Astor House 282 Lichfield Road, Four Oaks Sutton Coldfield B74 2UG
2016-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MELISSA AUSTIN on 2016-11-17
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AUSTIN / 17/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN AUSTIN / 17/11/2016
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-01-31RES15CHANGE OF NAME 12/01/2016
2016-01-31CERTNMCompany name changed austins of hanbury LIMITED\certificate issued on 31/01/16
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30RES15CHANGE OF NAME 17/06/2014
2014-06-30CERTNMCompany name changed mi ventures LIMITED\certificate issued on 30/06/14
2014-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0120/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0120/10/12 ANNUAL RETURN FULL LIST
2012-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MELISSA AUSTIN on 2012-07-17
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AUSTIN / 17/07/2012
2012-05-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-10AR0120/10/11 FULL LIST
2011-09-26RES15CHANGE OF NAME 14/09/2011
2011-09-26CERTNMCOMPANY NAME CHANGED AUSTIN PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/09/11
2011-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-12AR0120/10/10 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-20AR0120/10/09 FULL LIST
2009-08-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-20363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-12363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to EGO TECHNOLOGY 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 EGO TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGO TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Creditors
Creditors Due Within One Year 2011-10-31 £ 18,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EGO TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 12,812
Current Assets 2012-10-31 £ 6,270
Current Assets 2011-10-31 £ 20,812
Debtors 2011-10-31 £ 8,000
Shareholder Funds 2012-10-31 £ 6,269
Shareholder Funds 2011-10-31 £ 3,383

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EGO TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGO TECHNOLOGY LIMITED
Trademarks
We have not found any records of EGO TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGO TECHNOLOGY LIMITED. 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as EGO TECHNOLOGY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EGO TECHNOLOGY 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 EGO TECHNOLOGY 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 EGO TECHNOLOGY 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.
    Other companies at postcode DE14 2WD