UKBizDB.co.uk

ENGAGE WORKS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, England, SE10 0BN

Director11 April 2005Active
Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, England, SE10 0BN

Director01 January 2024Active
Building B2, Unit 1, 1st Floor, 1 Barton Yard, Soames Walk, London, England, SE10 0BN

Director01 January 2024Active
Unit 1 Wool House, 74 Back Church Lane, London, England, E1 1AB

Secretary31 May 2013Active
Studio K01, The Biscuit Factory, 100 Clements Road, London, United Kingdom, SE16 4DG

Secretary05 October 2010Active
90 South Worple Way, East Sheen, London, SW14 8NG

Secretary10 January 2006Active
Studio Ko1, 100 Clements Road, London, Uk, SE16 4DG

Secretary26 October 2012Active
55 Chadwick Road, London, SE15 4RA

Secretary11 April 2005Active
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

Director18 November 2015Active
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

Director01 April 2015Active
90 South Worple Way, East Sheen, London, SW14 8NG

Director10 January 2006Active
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

Director27 January 2015Active
Unit 1 Wool House, 74 Back Church Lane, London, England, E1 1AB

Director14 June 2013Active
Unit 1 Wool House, 74 Back Church Lane, London, England, E1 1AB

Director08 July 2013Active
308, Ewell Road, Surbiton, England, KT6 7AL

Director16 August 2019Active
85 Bowerdean Road, High Wycombe, HP13 6AY

Director10 January 2006Active
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

Director13 April 2015Active
Studio Ko1, 100 Clements Road, London, Uk, SE16 4DG

Director26 October 2012Active
Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

Director01 April 2015Active
59, Victoria Road, Surbiton, England, KT6 4NQ

Director14 June 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-07Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-07Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-14Capital

Capital name of class of shares.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Address

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

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Address

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

Download
2021-02-12Address

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

Download
2020-12-08Incorporation

Memorandum articles.

Download
2020-12-08Resolution

Resolution.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.