UKBizDB.co.uk

ENGAGE SOLUTIONS GROUP LIMITED

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

This company is commonly known as Engage Solutions Group Limited. The company was founded 7 years ago and was given the registration number 10785742. The firm's registered office is in WILMSLOW. You can find them at Paradigm House, Brook Court Lower Meadow Road, Handforth, Wilmslow, England And Wales. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ENGAGE SOLUTIONS GROUP LIMITED
Company Number:10785742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Paradigm House, Brook Court Lower Meadow Road, Handforth, Wilmslow, England And Wales, United Kingdom, SK9 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Engage Solutions Group Limited, Spring Gardens, Manchester, England, M2 2BQ

Director16 October 2017Active
Engage Solutions Group Limited, Spring Gardens, Manchester, England, M2 2BQ

Director07 August 2019Active
Paradigm House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, United Kingdom, SK9 3ND

Director23 May 2017Active
Engage Solutions Group Limited, Spring Gardens, Manchester, England, M2 2BQ

Director16 October 2017Active

People with Significant Control

Mr Rodney Jensen Bulmer
Notified on:07 July 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Paradigm House, Brook Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND
Nature of control:
  • Right to appoint and remove directors
Mr Paul Henry Hogarth
Notified on:07 July 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Paradigm House, Brook Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND
Nature of control:
  • Right to appoint and remove directors
Mr Michael Peter Rogan
Notified on:23 May 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Address

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

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Incorporation

Memorandum articles.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-09Capital

Capital allotment shares.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Resolution

Resolution.

Download
2018-11-27Change of name

Certificate change of name company.

Download
2018-11-21Resolution

Resolution.

Download
2018-10-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.