ENGAGE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ENGAGE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895326

Incorporation date

07/02/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1994)
dot icon12/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/02/2025
Register inspection address has been changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER England to Telephone House 69-77 Paul Street London EC2A 4NW
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon10/10/2024
Registered office address changed from Unit 4.1.1 the Leather Market Weston Street London SE1 3ER England to 6th Floor South, Telephone House 69-77 Paul Street London EC2A 4NW on 2024-10-10
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/02/2024
Change of name notice
dot icon23/02/2024
Certificate of change of name
dot icon21/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/03/2023
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER
dot icon15/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon28/10/2022
Registration of charge 028953260001, created on 2022-10-28
dot icon26/09/2022
Appointment of Mr Mark Andrew Newman as a secretary on 2022-09-10
dot icon23/09/2022
Registered office address changed from Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 2022-09-23
dot icon23/09/2022
Appointment of Mr Chad Clinton Lion-Cachet as a director on 2022-09-10
dot icon23/09/2022
Appointment of Mr Thomas Oliver Pearson as a director on 2022-09-10
dot icon04/04/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-01-28 with updates
dot icon20/04/2021
Confirmation statement made on 2021-02-07 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Appointment of Mr Andrew Richard Hodgkins as a director on 2020-10-02
dot icon16/10/2020
Termination of appointment of Susan Jacqueline Ambridge as a director on 2020-10-02
dot icon16/10/2020
Cessation of Susan Jacqueline Ambridge as a person with significant control on 2020-10-02
dot icon16/10/2020
Notification of Engage Holdings Limited as a person with significant control on 2020-10-02
dot icon16/10/2020
Termination of appointment of John Edward Ambridge as a director on 2020-10-02
dot icon16/10/2020
Termination of appointment of Susan Jacqueline Ambridge as a secretary on 2020-10-02
dot icon16/10/2020
Cessation of John Edward Ambridge as a person with significant control on 2020-10-02
dot icon21/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon31/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon10/02/2016
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon11/02/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon10/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon26/02/2010
Director's details changed for John Edward Ambridge on 2009-10-01
dot icon26/02/2010
Director's details changed for Susan Jacqueline Ambridge on 2009-10-01
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon23/02/2009
Location of register of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 07/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 07/02/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 07/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 07/02/04; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon04/10/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 07/02/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 07/02/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Return made up to 07/02/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 07/02/00; full list of members
dot icon10/02/2000
Amended full accounts made up to 1998-12-31
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 07/02/99; full list of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 07/02/98; full list of members
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 07/02/97; full list of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 07/02/96; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Return made up to 07/02/95; full list of members
dot icon07/03/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Accounting reference date notified as 31/12
dot icon22/03/1994
Memorandum and Articles of Association
dot icon17/03/1994
New secretary appointed;director resigned;new director appointed
dot icon17/03/1994
Secretary resigned;director resigned;new director appointed
dot icon17/03/1994
Registered office changed on 17/03/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon17/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon09/03/1994
Certificate of change of name
dot icon09/03/1994
Certificate of change of name
dot icon07/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
07/02/1994 - 24/02/1994
1182
Lion-Cachet, Chad Clinton
Director
10/09/2022 - Present
31
Ambridge, Susan Jacqueline
Director
24/02/1994 - 02/10/2020
2
Dwyer, Daniel John
Nominee Director
07/02/1994 - 24/02/1994
2379
Hodgkins, Andrew Richard
Director
02/10/2020 - Present
6

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 TRAVEL LIMITED

ENGAGE TRAVEL LIMITED is an(a) Active company incorporated on 07/02/1994 with the registered office located at 6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NW. 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 TRAVEL LIMITED?

toggle

ENGAGE TRAVEL LIMITED is currently Active. It was registered on 07/02/1994 .

Where is ENGAGE TRAVEL LIMITED located?

toggle

ENGAGE TRAVEL LIMITED is registered at 6th Floor South, Telephone House, 69-77 Paul Street, London EC2A 4NW.

What does ENGAGE TRAVEL LIMITED do?

toggle

ENGAGE TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ENGAGE TRAVEL LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-07 with no updates.