ENGAGE EDUCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENGAGE EDUCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07248750

Incorporation date

11/05/2010

Size

Dormant

Contacts

Registered address

Registered address

Portsoken House, 155-157 Minories, London EC3N 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon02/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon09/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon15/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon06/02/2025
Registered office address changed from Irongate House 22-30 Dukes Place London EC2A 7LP England to Portsoken House 155-157 Minories London EC3N 1LJ on 2025-02-06
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/03/2022
Registered office address changed from Meridien House 69- 71 Clarendon Road Watford WD17 1DS England to Irongate House 22-30 Dukes Place London EC2A 7LP on 2022-03-11
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon03/02/2022
Termination of appointment of Benjamin Charles Ernest Matthews as a director on 2022-01-12
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon15/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon07/02/2019
Resolutions
dot icon19/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon16/03/2016
Registered office address changed from Meridien House Clarendon Road Watford WD17 1DS England to Meridien House 69- 71 Clarendon Road Watford WD17 1DS on 2016-03-16
dot icon15/03/2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Meridien House Clarendon Road Watford WD17 1DS on 2016-03-15
dot icon29/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Robin Sutcliffe as a director
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/09/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon05/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon07/06/2011
Appointment of Benjamin Charles Ernest Matthews as a director
dot icon30/06/2010
Director's details changed for Mr Matt Ellis on 2010-06-30
dot icon30/06/2010
Director's details changed for Mr Robin Victor Sutcliffe on 2010-06-30
dot icon30/06/2010
Director's details changed for Mr Robert Harvey on 2010-06-30
dot icon30/06/2010
Secretary's details changed for Mr Robert Harvey on 2010-06-30
dot icon30/06/2010
Director's details changed for Mrs Emma Ellis on 2010-06-30
dot icon11/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Robert
Director
11/05/2010 - Present
7
Ellis, Matthew Joel
Director
11/05/2010 - Present
38
Ellis, Emma Louise
Director
11/05/2010 - Present
7
Harvey, Robert
Secretary
11/05/2010 - Present
-

Persons with Significant Control

2
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 EDUCATION SERVICES LIMITED

ENGAGE EDUCATION SERVICES LIMITED is an(a) Active company incorporated on 11/05/2010 with the registered office located at Portsoken House, 155-157 Minories, London EC3N 1LJ. 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 EDUCATION SERVICES LIMITED?

toggle

ENGAGE EDUCATION SERVICES LIMITED is currently Active. It was registered on 11/05/2010 .

Where is ENGAGE EDUCATION SERVICES LIMITED located?

toggle

ENGAGE EDUCATION SERVICES LIMITED is registered at Portsoken House, 155-157 Minories, London EC3N 1LJ.

What does ENGAGE EDUCATION SERVICES LIMITED do?

toggle

ENGAGE EDUCATION SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENGAGE EDUCATION SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-22 with no updates.