This company is commonly known as Engage Works Limited. The company was founded 19 years ago and was given the registration number 05420649. The firm's registered office is in LONDON. You can find them at Unit 1 Wool House, 74 Back Church Lane, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ENGAGE WORKS LIMITED |
---|---|---|
Company Number | : | 05420649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, England, SE10 0BN | Director | 11 April 2005 | Active |
Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, England, SE10 0BN | Director | 01 January 2024 | Active |
Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, England, SE10 0BN | Director | 01 January 2024 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, England, E1 1AB | Secretary | 31 May 2013 | Active |
Studio K01, The Biscuit Factory, 100 Clements Road, London, United Kingdom, SE16 4DG | Secretary | 05 October 2010 | Active |
90 South Worple Way, East Sheen, London, SW14 8NG | Secretary | 10 January 2006 | Active |
Studio Ko1, 100 Clements Road, London, Uk, SE16 4DG | Secretary | 26 October 2012 | Active |
55 Chadwick Road, London, SE15 4RA | Secretary | 11 April 2005 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB | Director | 18 November 2015 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB | Director | 01 April 2015 | Active |
90 South Worple Way, East Sheen, London, SW14 8NG | Director | 10 January 2006 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB | Director | 27 January 2015 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, England, E1 1AB | Director | 14 June 2013 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, England, E1 1AB | Director | 08 July 2013 | Active |
308, Ewell Road, Surbiton, England, KT6 7AL | Director | 16 August 2019 | Active |
85 Bowerdean Road, High Wycombe, HP13 6AY | Director | 10 January 2006 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB | Director | 13 April 2015 | Active |
Studio Ko1, 100 Clements Road, London, Uk, SE16 4DG | Director | 26 October 2012 | Active |
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB | Director | 01 April 2015 | Active |
59, Victoria Road, Surbiton, England, KT6 4NQ | Director | 14 June 2013 | Active |
Mr Steve Blyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building B2, Unit 1, 1st Floor, 1 Barton Yard, London, England, SE10 0BN |
Nature of control | : |
|
Mr Nicholas Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building B2, Unit 1, 1st Floor, 1 Barton Yard, London, England, SE10 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-07 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-07 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-09-14 | Capital | Capital name of class of shares. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Incorporation | Memorandum articles. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.