UKBizDB.co.uk

ENGAGED INTELLIGENCE LIMITED

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

This company is commonly known as Engaged Intelligence Limited. The company was founded 4 years ago and was given the registration number 12428906. The firm's registered office is in COLCHESTER. You can find them at Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENGAGED INTELLIGENCE LIMITED
Company Number:12428906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England, CO4 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Milton Road, Warley, Brentwood, England, CM14 5DS

Director19 February 2024Active
57, Magdalene Close, Longstanton, Cambridge, England, CB24 3EQ

Director22 November 2023Active
Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, England, CO4 9AD

Director21 February 2020Active
120, York Road, Bury St. Edmunds, England, IP33 3EG

Director19 February 2024Active
Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, England, CO4 9AD

Director28 January 2020Active

People with Significant Control

Mr Benjamin Chalmers
Notified on:21 November 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:57, Magdalene Close, Cambridge, England, CB24 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Adrian Warne
Notified on:28 January 2020
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, England, CO4 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Antony Cockburn-Evans
Notified on:28 January 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, England, CO3 9AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-07Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Capital

Capital alter shares.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Resolution

Resolution.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Address

Change sail address company with old address new address.

Download
2020-09-28Address

Change sail address company with new address.

Download
2020-03-09Accounts

Change account reference date company current shortened.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.