ENGAGE DEBTCO LIMITED

Register to unlock more data on OkredoRegister

ENGAGE DEBTCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14177197

Incorporation date

16/06/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2022)
dot icon10/03/2026
Termination of appointment of Stephen Philip Windsor as a director on 2026-02-27
dot icon10/03/2026
Appointment of Ms Cara Priest as a director on 2026-02-27
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-22
dot icon22/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon22/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon18/09/2025
Replacement filing of SH01 - 21/10/24 Statement of Capital gbp 9.06 21/10/24 Statement of Capital usd 2
dot icon02/09/2025
Appointment of Ms Roseann Joann Roccaro as a director on 2025-09-02
dot icon20/08/2025
Termination of appointment of Laura Brambilla as a director on 2025-07-30
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon09/04/2025
Termination of appointment of Vivid Sehgal as a director on 2025-04-01
dot icon09/04/2025
Appointment of Mr Matthew Ryan D'auria as a director on 2025-04-07
dot icon15/01/2025
Appointment of Mr Stephen Philip Windsor as a director on 2024-12-10
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon11/12/2024
Termination of appointment of Lisa Dodman as a director on 2024-11-26
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Mr Vivid Sehgal as a director on 2024-09-10
dot icon22/08/2024
Termination of appointment of Robert John Barker as a director on 2024-07-31
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon14/05/2024
Appointment of Mrs Lisa Dodman as a director on 2024-01-26
dot icon02/04/2024
Termination of appointment of Allyson Jane Johnson as a director on 2023-10-06
dot icon02/04/2024
Appointment of Ms Laura Brambilla as a director on 2024-03-26
dot icon29/01/2024
Director's details changed for Mr Robert John Barker on 2023-12-01
dot icon29/01/2024
Director's details changed for Mrs Allyson Jane Johnson on 2023-12-01
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon04/04/2023
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-02-22
dot icon04/04/2023
Registered office address changed from The Weighbridge, Brewery Courtyard High Street Marlow Buckinghamshire SL7 2FF England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-04-04
dot icon04/04/2023
Change of details for Engage Midco Limited as a person with significant control on 2023-04-04
dot icon17/03/2023
Second filed SH01 - 31/01/23 Statement of Capital gbp 7.06 31/01/23 Statement of Capital usd 2
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-09-06
dot icon09/01/2023
Appointment of Mrs Allyson Jane Johnson as a director on 2022-12-16
dot icon22/12/2022
Termination of appointment of David Mackney as a director on 2022-12-16
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon04/08/2022
Registered office address changed from 3 st. James's Square London SW1Y 4JU United Kingdom to The Weighbridge, Brewery Courtyard High Street Marlow Buckinghamshire SL7 2FF on 2022-08-04
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon25/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon20/07/2022
Termination of appointment of Laura Kichenside as a director on 2022-07-14
dot icon20/07/2022
Termination of appointment of Patrick Croft as a director on 2022-07-14
dot icon20/07/2022
Appointment of Mr Robert John Barker as a director on 2022-07-14
dot icon20/07/2022
Appointment of David Mackney as a director on 2022-07-14
dot icon14/07/2022
Registration of charge 141771970001, created on 2022-07-13
dot icon16/06/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon16/06/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
22/02/2023 - 27/08/2025
580
Windsor, Stephen Philip
Director
10/12/2024 - 27/02/2026
20
Sehgal, Vivid
Director
10/09/2024 - 01/04/2025
38
Mackney, David
Director
14/07/2022 - 16/12/2022
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGAGE DEBTCO LIMITED

ENGAGE DEBTCO LIMITED is an(a) Active company incorporated on 16/06/2022 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 DEBTCO LIMITED?

toggle

ENGAGE DEBTCO LIMITED is currently Active. It was registered on 16/06/2022 .

Where is ENGAGE DEBTCO LIMITED located?

toggle

ENGAGE DEBTCO LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ENGAGE DEBTCO LIMITED do?

toggle

ENGAGE DEBTCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENGAGE DEBTCO LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Stephen Philip Windsor as a director on 2026-02-27.