UKBizDB.co.uk

ENGAGE CONSULTING LIMITED

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

This company is commonly known as Engage Consulting Limited. The company was founded 24 years ago and was given the registration number 03923081. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENGAGE CONSULTING LIMITED
Company Number:03923081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director10 February 2000Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director10 February 2000Active
15 The Grove, Isleworth, TW7 4JS

Secretary01 July 2006Active
3 Bolnore, Isaacs Lane, Haywards Heath, RH16 4BU

Secretary10 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 2000Active
1st Floor Rear, 85 Hatton Garden, London, EC1N 8JR

Director10 February 2000Active
First Floor Rear, 85 Hatton Garden, London, United Kingdom, EC1N 8JR

Director01 August 2012Active
First Floor Rear, 85 Hatton Garden, London, United Kingdom, EC1N 8JR

Director01 April 2012Active

People with Significant Control

Mr John Graham Peters
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Arthur Cullen
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-08-09Persons with significant control

Change to a person with significant control.

Download
2020-08-09Officers

Change person director company with change date.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-02Capital

Capital cancellation shares.

Download
2020-06-02Capital

Capital return purchase own shares.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Capital

Capital allotment shares.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Capital

Capital allotment shares.

Download
2018-02-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.