ENGAGE DIGITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ENGAGE DIGITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07923215

Incorporation date

25/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Stephen Street, London W1T 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon30/01/2025
Memorandum and Articles of Association
dot icon30/01/2025
Resolutions
dot icon08/01/2025
Termination of appointment of Ian Christopher West as a director on 2025-01-03
dot icon08/01/2025
Termination of appointment of Louise Catherine Penrose as a director on 2025-01-03
dot icon08/01/2025
Registered office address changed from 9 Holborn London EC1N 2LL England to 2 Stephen Street , London W1T 1AN on 2025-01-08
dot icon08/01/2025
Appointment of Ms Philippa Kate Norridge as a director on 2025-01-03
dot icon08/01/2025
Appointment of Ms Philippa Kate Norridge as a secretary on 2025-01-03
dot icon08/01/2025
Registered office address changed from 2 Stephen Street , London W1T 1AN England to 2 Stephen Street London W1T 1AN on 2025-01-08
dot icon08/01/2025
Cessation of Gregg Oldfield as a person with significant control on 2025-01-03
dot icon08/01/2025
Notification of Brave Bison 2021 Limited as a person with significant control on 2025-01-03
dot icon28/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/12/2024
Registration of charge 079232150002, created on 2024-12-13
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon11/11/2022
Change of share class name or designation
dot icon11/11/2022
Consolidation and sub-division of shares Statement of capital on 2022-10-27
dot icon11/11/2022
Purchase of own shares.
dot icon11/11/2022
Cancellation of shares. Statement of capital on 2022-10-27
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Cancellation of shares. Statement of capital on 2022-04-13
dot icon05/05/2022
Purchase of own shares.
dot icon25/04/2022
Appointment of Louise Catherine Penrose as a director on 2022-04-13
dot icon25/04/2022
Resolutions
dot icon25/04/2022
Memorandum and Articles of Association
dot icon19/04/2022
Termination of appointment of Kaj Patrik Jan Gradevik as a director on 2022-04-13
dot icon08/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon04/11/2021
Director's details changed for Mr Casey Peter Harwood on 2021-11-02
dot icon04/11/2021
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 9 Holborn London EC1N 2LL on 2021-11-04
dot icon04/11/2021
Director's details changed for Mr Ian Christopher West on 2021-11-02
dot icon04/11/2021
Director's details changed for Mr Gregg Oldfield on 2021-11-02
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Mr Kaj Patrik Jan Gradevik as a director on 2021-06-24
dot icon30/06/2021
Termination of appointment of Peter Nørrelund as a director on 2021-06-24
dot icon20/04/2021
Director's details changed for Mr Casey Peter Harwood on 2021-04-20
dot icon15/04/2021
Director's details changed for Mr Gregg Oldfield on 2021-04-13
dot icon15/04/2021
Director's details changed for Mr Ian Christopher West on 2021-04-13
dot icon15/04/2021
Registered office address changed from 610 Chiswick High Road London London W4 5RU England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 2021-04-15
dot icon03/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon02/09/2020
Termination of appointment of Edward James Hepworth as a director on 2020-07-31
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Registration of charge 079232150001, created on 2020-05-04
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon23/07/2019
Appointment of Mr Edward James Hepworth as a director on 2019-04-02
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Appointment of Mr Peter Nørrelund as a director on 2019-03-22
dot icon07/03/2019
Termination of appointment of Jette Nygaard-Andersen as a director on 2019-03-01
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Resolutions
dot icon09/02/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon24/01/2018
Certificate of change of name
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon01/08/2017
Appointment of Mrs Jette Nygaard-Andersen as a director on 2017-07-20
dot icon01/08/2017
Termination of appointment of Arnd Benninghoff as a director on 2017-07-20
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/01/2017
Registered office address changed from Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 610 Chiswick High Road London London W4 5RU on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Ian Christopher West on 2017-01-24
dot icon31/01/2017
Director's details changed for Mr Gregg Oldfield on 2017-01-24
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon13/06/2016
Resolutions
dot icon06/06/2016
Appointment of Mr Arnd Benninghoff as a director on 2016-05-25
dot icon03/06/2016
Appointment of Mr Casey Harwood as a director on 2016-05-25
dot icon03/06/2016
Termination of appointment of Jonathan Michael Stemp as a director on 2016-05-25
dot icon17/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Statement of capital following an allotment of shares on 2014-06-01
dot icon10/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon11/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon27/06/2013
Sub-division of shares on 2013-03-19
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon28/01/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon05/10/2012
Appointment of Mr Jonathan Michael Stemp as a director
dot icon05/10/2012
Appointment of Mr Ian West as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon25/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

52
2022
change arrow icon+28.52 % *

* during past year

Cash in Bank

£219,788.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
170.59K
-
0.00
171.02K
-
2022
52
26.94K
-
0.00
219.79K
-
2022
52
26.94K
-
0.00
219.79K
-

Employees

2022

Employees

52 Descended-4 % *

Net Assets(GBP)

26.94K £Descended-84.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.79K £Ascended28.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldfield, Gregg
Director
25/01/2012 - Present
3
West, Ian Christopher
Director
05/10/2012 - 03/01/2025
30
Penrose, Louise Catherine
Director
13/04/2022 - 03/01/2025
3
Norridge, Philippa Kate
Director
03/01/2025 - Present
15
Harwood, Casey Peter
Director
25/05/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENGAGE DIGITAL PARTNERS LIMITED

ENGAGE DIGITAL PARTNERS LIMITED is an(a) Active company incorporated on 25/01/2012 with the registered office located at 2 Stephen Street, London W1T 1AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGAGE DIGITAL PARTNERS LIMITED?

toggle

ENGAGE DIGITAL PARTNERS LIMITED is currently Active. It was registered on 25/01/2012 .

Where is ENGAGE DIGITAL PARTNERS LIMITED located?

toggle

ENGAGE DIGITAL PARTNERS LIMITED is registered at 2 Stephen Street, London W1T 1AN.

What does ENGAGE DIGITAL PARTNERS LIMITED do?

toggle

ENGAGE DIGITAL PARTNERS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ENGAGE DIGITAL PARTNERS LIMITED have?

toggle

ENGAGE DIGITAL PARTNERS LIMITED had 52 employees in 2022.

What is the latest filing for ENGAGE DIGITAL PARTNERS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with updates.