UKBizDB.co.uk

ENGAGE RESEARCH LIMITED

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

This company is commonly known as Engage Research Limited. The company was founded 19 years ago and was given the registration number 05401650. The firm's registered office is in LONDON. You can find them at 13 Princeton Court 53 - 55 Felsham Road, Putney, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:ENGAGE RESEARCH LIMITED
Company Number:05401650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:13 Princeton Court 53 - 55 Felsham Road, Putney, London, England, SW15 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Ailsa Avenue, Twickenham, United Kingdom, TW1 1NG

Secretary16 December 2021Active
58, Ailsa Avenue, Twickenham, TW1 1NG

Director23 March 2005Active
28 Church Path, Merton Park, Wimbledon, SW19 3HJ

Director23 March 2005Active
42 Webster Gardens, Ealing, London, W5 5ND

Secretary23 March 2005Active
194 South Park Road, Wimbledon, London, SW19 8TA

Secretary23 March 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary23 March 2005Active
194 South Park Road, Wimbledon, London, SW19 8TA

Director23 March 2005Active

People with Significant Control

Ms Deborah Anne Sleep
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:194 South Park Road, Wimbledon, United Kingdom, SW19 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lyndsay Paula Peck
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:58 Ailsa Avenue, Twickenham, United Kingdom, TW1 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marie Sutton
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:28 Church Path, Wimbledon, United Kingdom, SW19 3HJ
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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Capital

Capital cancellation shares.

Download
2022-01-25Capital

Capital return purchase own shares.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.