UKBizDB.co.uk

ENGAGE BPM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Engage Bpm Ltd. The company was founded 8 years ago and was given the registration number 10089327. The firm's registered office is in WORTHING. You can find them at 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ENGAGE BPM LTD
Company Number:10089327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England, BN11 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG

Director22 March 2024Active
5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG

Director22 March 2024Active
5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG

Director19 March 2021Active
2a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AJ

Director29 March 2016Active
5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG

Director01 August 2021Active
5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG

Director10 July 2017Active

People with Significant Control

Mr Oliver Crossley
Notified on:22 March 2024
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Hilary Elizabeth Anderson
Notified on:05 February 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Spurr
Notified on:06 August 2021
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Hilary Crossley
Notified on:19 March 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alastair Spurr
Notified on:10 July 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:5 Bartholomews, Brighton, Bartholomews, Brighton, England, BN1 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Kerry Goddard
Notified on:28 March 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:2a, Goring Road, Worthing, England, BN12 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Appoint person director company with name date.

Download
2024-03-28Change of name

Certificate change of name company.

Download
2024-03-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-23Persons with significant control

Cessation of a person with significant control.

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-28Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.