UKBizDB.co.uk

ENGHOUSE NETWORKS (UK) LIMITED

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

This company is commonly known as Enghouse Networks (uk) Limited. The company was founded 26 years ago and was given the registration number 03544792. 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 NETWORKS (UK) LIMITED
Company Number:03544792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 October 2022
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
Imperium, Imperial Way, Reading, England, RG2 0TD

Director15 March 2022Active
48 The Nurseries, Langstone, Newport, NP18 2NT

Secretary03 July 2003Active
94 Penny Crescent, Markham, Ontario, Canada,

Secretary31 March 2008Active
1st Floor Flt, 45 Clarendon Road, Bristol, BS6 7EY

Secretary03 March 2003Active
1st Floor Flt, 45 Clarendon Road, Bristol, BS6 7EY

Secretary22 March 1999Active
Hill Farm House, Babcary, Somerton, TA11 7EB

Secretary14 June 2002Active
2 Coryton Crescent, Whitchurch, Cardiff, CF4 7EP

Secretary14 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 1998Active
Noord Crailoseweg 4a, 1272 Re Huizen, Holland,

Director01 June 2001Active
9006 W Meinecke Ave, Wauwatosa, Wisconsin, Usa,

Director22 January 2003Active
Zilverstraat 16, Schoten, Belgium, 2900

Director01 October 2004Active
P24 Ruffini 8, Castellaru, Italy,

Director01 November 2003Active
Duinwijckweg 12, Bloemendaal, Netherlands,

Director01 August 2003Active
Peperstraat 38, Oud Aibias, Netherlands,

Director17 October 2000Active
1st Floor Flt, 45 Clarendon Road, Bristol, BS6 7EY

Director22 March 1999Active
8 Priory Avenue, Westbury On Trym, Bristol, BS9 4DA

Director01 June 1998Active
49 Avon Way, Stoke Bishop, Bristol, BS9 1SL

Director16 October 2000Active
Min-Y-Coed, Darren Ddu Road, Ynysybwl, Pontypridd, CF37 3HE

Director22 March 1999Active
14800 Yonge St, P O Box 28568, Aurora, Canada,

Director31 March 2008Active
2 Coryton Crescent, Whitchurch, Cardiff, CF4 7EP

Director14 April 1998Active

People with Significant Control

Enghouse Holdings (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centrum House, 36 Station Road, Egham, England, TW20 9LF
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
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Address

Change sail address company with old address new address.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type full.

Download
2016-05-23Address

Move registers to sail company with new address.

Download
2016-05-23Address

Change sail address company with new address.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Address

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

Download

Copyright © 2024. All rights reserved.