ENGAGE ESM HOLDINGS LTD

Register to unlock more data on OkredoRegister

ENGAGE ESM HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944265

Incorporation date

30/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1994)
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2025
Satisfaction of charge 029442650002 in full
dot icon17/03/2025
Termination of appointment of Delphine Soria Sak Bun as a secretary on 2025-03-12
dot icon17/03/2025
Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-12
dot icon27/01/2025
Director's details changed for Mr Clay Pendleton Van Doren on 2025-01-27
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Appointment of Mr Clay Pendleton Van Doren as a director on 2024-07-22
dot icon31/07/2024
Termination of appointment of Nicola Jane Kelly as a director on 2024-07-17
dot icon24/06/2024
Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14
dot icon21/05/2024
Appointment of Ms Nicola Jane Kelly as a director on 2024-05-14
dot icon21/05/2024
Termination of appointment of Matthew Middleton as a director on 2024-05-14
dot icon20/02/2024
Termination of appointment of Richard John Semple as a director on 2024-02-05
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Termination of appointment of Philip John Wray as a director on 2022-05-01
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/05/2020
Appointment of Mr Richard John Semple as a director on 2020-05-01
dot icon05/05/2020
Appointment of Mr Matthew Middleton as a director on 2020-05-01
dot icon05/05/2020
Termination of appointment of Ronald Gerrit Bakhuis as a director on 2020-05-01
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a secretary on 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Resolutions
dot icon04/02/2019
Appointment of Mr Ronald Gerrit Bakhuis as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Jayesh Maroo as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mr Philip John Wray as a director on 2019-02-01
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/11/2018
Termination of appointment of Peter Laurens Pluim as a director on 2018-11-21
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Change of details for Atos It Services Uk Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon20/01/2017
Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 2017-01-20
dot icon18/01/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon12/01/2017
Appointment of Mr Peter Laurens Pluim as a director on 2016-12-30
dot icon10/01/2017
Appointment of Mr James Terrence John Loughrey as a secretary on 2016-12-30
dot icon10/01/2017
Termination of appointment of Matthew Middleton as a director on 2016-12-30
dot icon10/01/2017
Termination of appointment of Joseph Robert Mckenna as a director on 2016-12-30
dot icon10/01/2017
Appointment of Mr Jayesh Maroo as a director on 2016-12-30
dot icon10/11/2016
Cancellation of shares. Statement of capital on 2016-04-05
dot icon27/10/2016
Resolutions
dot icon26/10/2016
Purchase of own shares.
dot icon20/07/2016
Resolutions
dot icon13/07/2016
Resolutions
dot icon13/07/2016
Change of name notice
dot icon22/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon29/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon10/04/2015
Registration of charge 029442650002, created on 2015-03-31
dot icon09/04/2015
Appointment of Mr Matthew Middleton as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Michael Alan Taylor as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Anthony John Edwards as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Anthony John Edwards as a secretary on 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/04/2015
Satisfaction of charge 1 in full
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-09-30
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/02/2013
Secretary's details changed for Mr Anthony John Edwards on 2013-01-30
dot icon22/02/2013
Director's details changed for Mr Michael Alan Taylor on 2013-01-30
dot icon22/02/2013
Director's details changed for Joseph Robert Mckenna on 2013-01-30
dot icon22/02/2013
Director's details changed for Mr Anthony John Edwards on 2013-01-30
dot icon30/01/2013
Full accounts made up to 2012-09-30
dot icon12/03/2012
Full accounts made up to 2011-09-30
dot icon27/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Andrew Onacko as a director
dot icon07/12/2011
Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 2011-12-07
dot icon22/09/2011
Miscellaneous
dot icon05/09/2011
Miscellaneous
dot icon01/04/2011
Full accounts made up to 2010-09-30
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-09-30
dot icon01/03/2010
Termination of appointment of Augustus Machado as a director
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Michael Alan Taylor on 2010-01-01
dot icon01/03/2010
Director's details changed for Augustus Philip Jude Machado on 2010-01-01
dot icon01/03/2010
Director's details changed for Anthony John Edwards on 2010-01-01
dot icon19/09/2009
Certificate of change of name
dot icon16/09/2009
Director appointed andrew paul onacko
dot icon16/09/2009
Director appointed joseph robert mckenna
dot icon11/05/2009
Full accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon19/02/2009
Location of register of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA
dot icon19/02/2009
Location of debenture register
dot icon19/02/2009
Director's change of particulars / augustus machado / 30/09/2008
dot icon19/02/2009
Director's change of particulars / michael taylor / 30/09/2008
dot icon19/02/2009
Director and secretary's change of particulars / anthony edwards / 30/09/2008
dot icon28/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon15/07/2008
Director and secretary's change of particulars / anthony edwards / 15/07/2008
dot icon19/02/2008
Particulars of mortgage/charge
dot icon29/01/2008
Registered office changed on 29/01/08 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA
dot icon30/11/2007
Auditor's resignation
dot icon05/09/2007
Return made up to 30/06/07; full list of members
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon01/08/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon21/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/07/2006
Return made up to 30/06/06; full list of members
dot icon14/07/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/11/2005
New director appointed
dot icon24/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon13/12/2004
£ ic 100000/73077 29/10/04 £ sr [email protected]=26923
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon11/11/2004
Secretary resigned;director resigned
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon26/02/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/07/2003
Return made up to 30/06/03; full list of members
dot icon26/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/10/2002
S-div 07/02/02
dot icon08/07/2002
Return made up to 30/06/02; full list of members
dot icon09/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/01/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon28/02/2001
Full group accounts made up to 2000-07-31
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon18/05/2000
Full group accounts made up to 1999-07-31
dot icon29/07/1999
Return made up to 30/06/99; full list of members
dot icon11/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon11/03/1999
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon07/12/1998
Ad 13/11/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon20/07/1998
Return made up to 30/06/98; full list of members
dot icon13/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon12/10/1997
Return made up to 30/06/97; no change of members
dot icon12/10/1997
Registered office changed on 12/10/97 from: 21 balmoral road south harrow middlesex HA2 8TF
dot icon12/09/1996
Accounts for a dormant company made up to 1996-06-30
dot icon30/07/1996
Return made up to 30/06/96; full list of members
dot icon25/09/1995
Accounts for a dormant company made up to 1995-06-30
dot icon25/09/1995
Resolutions
dot icon17/08/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1994
Secretary's particulars changed;new director appointed
dot icon07/07/1994
Registered office changed on 07/07/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
dot icon30/06/1994
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
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maroo, Jayesh
Director
30/12/2016 - 01/02/2019
37
Middleton, Matthew
Director
01/05/2020 - 14/05/2024
2
Herron, Michael John
Director
28/02/2025 - Present
43
Semple, Richard John
Director
01/05/2020 - 05/02/2024
4
Kelly, Nicola Jane
Director
14/05/2024 - 17/07/2024
20

Persons with Significant Control

0

No PSC data available.

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 ESM HOLDINGS LTD

ENGAGE ESM HOLDINGS LTD is an(a) Active company incorporated on 30/06/1994 with the registered office located at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA. 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 ESM HOLDINGS LTD?

toggle

ENGAGE ESM HOLDINGS LTD is currently Active. It was registered on 30/06/1994 .

Where is ENGAGE ESM HOLDINGS LTD located?

toggle

ENGAGE ESM HOLDINGS LTD is registered at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA.

What does ENGAGE ESM HOLDINGS LTD do?

toggle

ENGAGE ESM HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENGAGE ESM HOLDINGS LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-24 with no updates.