Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED
Company Information for

AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED

ENTERPRISE HOUSE SUITE 4, TELFORD ROAD, BICESTER, OX26 4LD,
Company Registration Number
05124062
Private Limited Company
Active

Company Overview

About Aegis Industrial Software (europe) Ltd
AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED was founded on 2004-05-10 and has its registered office in Bicester. The organisation's status is listed as "Active". Aegis Industrial Software (europe) 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
AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE SUITE 4
TELFORD ROAD
BICESTER
OX26 4LD
Other companies in HP14
 
Filing Information
Company Number 05124062
Company ID Number 05124062
Date formed 2004-05-10
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 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827047331  
Last Datalog update: 2024-06-07 11:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGIS INDUSTRIAL SOFTWARE (EUROPE) 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 AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL WALLS
Company Secretary 2008-09-26
JASON SPERA
Director 2004-05-10
CHRISTIAN TEASDEL
Director 2008-09-26
DANIEL WALLS
Director 2004-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE MURRAY UPTON
Company Secretary 2004-05-10 2006-11-03
BARRIE MURRAY UPTON
Director 2004-05-10 2006-11-03
PETER BRIAN CLEGG
Director 2004-05-10 2006-04-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-05-10 2004-05-10
LONDON LAW SERVICES LIMITED
Nominated Director 2004-05-10 2004-05-10

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
2024-05-24CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-06-20AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-06-15AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Aegis House Grove Farm, Lane End Road Lane End High Wycombe Buckinghamshire HP14 3NR
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP .08
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP .08
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP .08
2016-05-27AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-08AA31/12/15 TOTAL EXEMPTION SMALL
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP .08
2015-05-29AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-29CH01Director's details changed for Mr Daniel Walls on 2015-05-29
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP .08
2014-05-30AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-31CH01Director's details changed for Mr Daniel Walls on 2012-12-19
2013-05-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0110/05/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0110/05/11 ANNUAL RETURN FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN TEASDEL / 01/06/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WALLS / 01/06/2010
2011-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL WALLS on 2010-06-01
2010-06-24AR0110/05/10 ANNUAL RETURN FULL LIST
2010-06-24AD02Register inspection address has been changed
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SPERA / 10/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WALLS / 10/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN TEASDEL / 10/05/2010
2010-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM AEGIS HOUSE 84B EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LT
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-09-26288aSECRETARY APPOINTED MR DANIEL WALLS
2008-09-26288aDIRECTOR APPOINTED MR CHRISTIAN TEASDEL
2008-06-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/06 TOTAL EXEMPTION FULL
2007-08-14288bSECRETARY RESIGNED
2007-08-14363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: HAZLEWOODS WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT
2006-12-04288bDIRECTOR RESIGNED
2006-06-08363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-24225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-2488(2)RAD 10/05/04--------- £ SI 7@.01
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 AEGIS INDUSTRIAL SOFTWARE (EUROPE) 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 AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

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 AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED
Trademarks
We have not found any records of AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGIS INDUSTRIAL SOFTWARE (EUROPE) 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 (62020 - Information technology consultancy activities) as AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AEGIS INDUSTRIAL SOFTWARE (EUROPE) 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.
Import/Export of Goods
Goods imported/exported by AEGIS INDUSTRIAL SOFTWARE (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-11-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-09-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-05-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2015-02-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2014-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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 AEGIS INDUSTRIAL SOFTWARE (EUROPE) 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 AEGIS INDUSTRIAL SOFTWARE (EUROPE) 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.

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