UKBizDB.co.uk

ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED

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

This company is commonly known as Enghouse Interactive Holdings (uk) Limited. The company was founded 36 years ago and was given the registration number 02192342. The firm's registered office is in READING. You can find them at Imperium, Imperial Way, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED
Company Number:02192342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Imperium, Imperial Way, Reading, Berkshire, England, RG2 0TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperium, Imperial Way, Reading, England, RG2 0TD

Secretary15 March 2022Active
14800 Yonge St, P O Box 28568, Aurora, Canada,

Director15 January 2003Active
94, Penny Crescent, Markham, Canada, L3P SX6

Secretary24 May 2005Active
Broadway, Trowley Bottom, Flamstead, AL3 8DY

Secretary02 May 2002Active
82 Wayside Green, Woodcote, Reading, RG8 0QJ

Secretary05 July 2002Active
120 Georgian Manor Court, Alpharetta, Usa, 30202

Secretary26 June 1996Active
139 West Paces Ferry Road, Atlanta, Georgia, Usa, FOREIGN

Secretary26 June 1996Active
1000 Holcomb Woods Parkway, Building 410a, Rosewell, Usa,

Secretary02 December 1998Active
3 East Drive, Stoke Poges Lane Stoke Poges, Slough, SL2 4NX

Secretary21 August 1995Active
18 Springfield Road, Leighton Buzzard, LU7 2QS

Secretary10 March 2000Active
18 Springfield Road, Leighton Buzzard, LU7 2QS

Secretary09 October 1995Active
56 Bathurst Road, Winnersh, Wokingham, RG11 5JB

Secretary19 August 1993Active
Clanna Lodge, Alvington, Lydney, GL15 6AJ

Secretary-Active
6201 E Cactus Road, 24 Scottsdale, Phoenix, Usa, FOREIGN

Director-Active
8710 North 80th Place, Scottsdale, Arizona 85258, Usa,

Director10 March 2000Active
Broadway, Trowley Bottom, Flamstead, AL3 8DY

Director10 May 2000Active
334 W Moon Valley Drive, Phoenix, Usa, FOREIGN

Director-Active
11 Clieveden Road, Southend On Sea, SS1 3BJ

Director19 October 1998Active
120 Georgian Manor Court, Alpharetta, Usa, 30202

Director26 June 1996Active
605 Buttercup Trace, Alpharetta, Usa, 30202

Director26 June 1996Active
1000 Holcomb Woods Parkway, Building 410a, Rosewell, Usa,

Director02 December 1998Active
13450 N 82nd Street, Scottsdale, Usa, FOREIGN

Director-Active
18 Springfield Road, Leighton Buzzard, LU7 2QS

Director10 March 2000Active
27 The Hawthorns, Charvil, RG10 9TS

Director01 January 1992Active
12003 South Tuzigoot Court, Phoenix, Arizona 85044, Usa, FOREIGN

Director10 March 2000Active
56 Bathurst Road, Winnersh, Wokingham, RG11 5JB

Director22 November 1993Active
53 Springfield Close, Andover, SP10 2Q

Director02 May 2002Active
26 Station Road, Harpenden, AL5 4SE

Director17 October 1994Active

People with Significant Control

Enghouse Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:80 Tiverton Court, Suite 800 Markham, Ontario L3r 0g4, Canada,
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.