ENGAGE BRITAIN

Register to unlock more data on OkredoRegister

ENGAGE BRITAIN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12014954

Incorporation date

23/05/2019

Size

Small

Contacts

Registered address

Registered address

15 C/O Demos, 15 Whitehall, London SW1A 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2019)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon01/07/2024
Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England to 15 C/O Demos 15 Whitehall London SW1A 2DD on 2024-07-01
dot icon26/06/2024
Application to strike the company off the register
dot icon26/06/2024
Resolutions
dot icon04/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon05/07/2023
Accounts for a small company made up to 2022-09-30
dot icon09/06/2023
Appointment of Ms Molly Alana Rowan as a director on 2023-06-06
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon31/03/2023
Registered office address changed from Engage Britain 4 Fulwood Place London WC1V 6HG England to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 2023-03-31
dot icon29/03/2023
Appointment of Ms Miriam Levin as a secretary on 2023-03-29
dot icon29/03/2023
Termination of appointment of Julian Mccrae as a secretary on 2023-03-29
dot icon05/12/2022
Termination of appointment of Sandip Shah as a director on 2022-11-26
dot icon26/10/2022
Termination of appointment of Julie Therese Mellor as a director on 2022-10-18
dot icon26/10/2022
Termination of appointment of Susan Hitch as a director on 2022-10-18
dot icon25/07/2022
Appointment of Mr Adam Hawksbee as a director on 2022-07-20
dot icon20/07/2022
Appointment of Dr Joshua Simons as a director on 2022-07-06
dot icon23/06/2022
Termination of appointment of Trevor Phillips as a director on 2022-06-22
dot icon23/06/2022
Termination of appointment of Ruth Elizabeth Hunt as a director on 2022-06-22
dot icon20/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon14/06/2022
Accounts for a small company made up to 2021-09-30
dot icon14/12/2021
Registered office address changed from Regus More London Place London SE1 2RE England to Engage Britain 4 Fulwood Place London WC1V 6HG on 2021-12-14
dot icon27/09/2021
Notification of a person with significant control statement
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/05/2021
Cessation of Paul Johnson as a person with significant control on 2021-05-18
dot icon18/05/2021
Cessation of Susan Hitch as a person with significant control on 2021-05-18
dot icon14/05/2021
Secretary's details changed for Mr Julian Mccrae on 2021-05-14
dot icon14/05/2021
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE England to Regus More London Place London SE1 2RE on 2021-05-14
dot icon14/05/2021
Accounts for a small company made up to 2020-09-30
dot icon13/05/2021
Appointment of Mr Julian Mccrae as a secretary on 2021-04-30
dot icon05/01/2021
Director's details changed for Mr Sandip Shah on 2020-12-31
dot icon25/11/2020
Director's details changed for Ms Susan Hitch on 2020-11-25
dot icon16/11/2020
Appointment of Dame Julie Therese Mellor as a director on 2020-11-12
dot icon10/11/2020
Cessation of John Birt as a person with significant control on 2020-11-10
dot icon10/11/2020
Termination of appointment of John Birt as a director on 2020-11-10
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon18/05/2020
Appointment of Mr Sandip Shah as a director on 2020-05-15
dot icon06/05/2020
Statement of company's objects
dot icon06/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Resolutions
dot icon23/04/2020
Current accounting period extended from 2020-05-31 to 2020-09-30
dot icon14/01/2020
Termination of appointment of Anthony Howe Browne as a director on 2020-01-10
dot icon25/07/2019
Appointment of Mr Anthony Howe Browne as a director on 2019-07-25
dot icon12/07/2019
Appointment of Ms Ruth Elizabeth Hunt as a director on 2019-07-11
dot icon12/07/2019
Appointment of Mr Trevor Phillips as a director on 2019-07-11
dot icon09/07/2019
Registered office address changed from 10 Queen Street Place First Floor London EC4R 1BE United Kingdom to First Floor 10 Queen Street Place London EC4R 1BE on 2019-07-09
dot icon24/05/2019
Registered office address changed from Julian Mccrae 20 Linden Gardens Tunbridge Wells TN2 5QT United Kingdom to 10 Queen Street Place First Floor London EC4R 1BE on 2019-05-24
dot icon23/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, Joshua
Director
06/07/2022 - Present
3
Hitch, Susan Jennifer Magdalen
Director
23/05/2019 - 18/10/2022
18
Sir Trevor Phillips
Director
11/07/2019 - 22/06/2022
8
Johnson, Paul Gavin
Director
23/05/2019 - Present
4
Browne, Anthony Howe
Director
25/07/2019 - 10/01/2020
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGAGE BRITAIN

ENGAGE BRITAIN is an(a) Dissolved company incorporated on 23/05/2019 with the registered office located at 15 C/O Demos, 15 Whitehall, London SW1A 2DD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGAGE BRITAIN?

toggle

ENGAGE BRITAIN is currently Dissolved. It was registered on 23/05/2019 and dissolved on 24/09/2024.

Where is ENGAGE BRITAIN located?

toggle

ENGAGE BRITAIN is registered at 15 C/O Demos, 15 Whitehall, London SW1A 2DD.

What does ENGAGE BRITAIN do?

toggle

ENGAGE BRITAIN operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for ENGAGE BRITAIN?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.