ENGAGECRAFT LTD.

Register to unlock more data on OkredoRegister

ENGAGECRAFT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08775918

Incorporation date

14/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Anyards Road, Cobham KT11 2LACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2013)
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon09/02/2026
Termination of appointment of Lorimer Headley as a director on 2026-01-19
dot icon17/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/06/2025
Appointment of Mr Arturas Starovoitovas as a director on 2025-06-02
dot icon09/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon23/10/2024
Registered office address changed from 177-178 Level 3, Butler House Tottenham Court Road London W1T 7NY England to 34 Anyards Road Cobham KT11 2LA on 2024-10-23
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/01/2023
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon22/07/2022
Registered office address changed from 177-178 Tottenham Court Road London W1T 7NY England to 177-178 Level 3, Butler House Tottenham Court Road London W1T 7NY on 2022-07-22
dot icon22/07/2022
Registered office address changed from Level 3, Butler House Tottenham Court Road London W1T 7NY England to 177-178 Tottenham Court Road London W1T 7NY on 2022-07-22
dot icon15/07/2022
Appointment of Mr Lorimer Headley as a director on 2022-07-02
dot icon04/07/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Level 3, Butler House Tottenham Court Road London W1T 7NY on 2022-07-04
dot icon27/05/2022
Termination of appointment of Garth David Shephard as a director on 2022-04-21
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Statement of capital following an allotment of shares on 2014-03-19
dot icon02/04/2020
Change of details for Fan19 Limited as a person with significant control on 2020-04-02
dot icon02/04/2020
Director's details changed for Mr Garth David Shephard on 2020-04-02
dot icon02/04/2020
Director's details changed for Mr Damon James Russell on 2020-04-02
dot icon02/04/2020
Registered office address changed from 71-75 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2020-04-02
dot icon27/03/2020
Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA England to 71-75 71-75 Shelton Street London WC2H 9JQ on 2020-03-27
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon18/03/2020
Second filing of Confirmation Statement dated 22/03/2019
dot icon02/03/2020
Appointment of Mr Garth David Shephard as a director on 2020-02-20
dot icon02/03/2020
Appointment of Mr Damon James Russell as a director on 2020-02-20
dot icon02/03/2020
Termination of appointment of Arturas Starovoitovas as a director on 2020-02-20
dot icon02/03/2020
Registered office address changed from 9 Warley Hill Brentwood Essex CM14 5HT England to 34 Anyards Road Cobham Surrey KT11 2LA on 2020-03-02
dot icon02/03/2020
Notification of Fan19 Limited as a person with significant control on 2020-02-20
dot icon26/02/2020
Cessation of Arturas Starovoitovas as a person with significant control on 2020-02-20
dot icon25/02/2020
Registration of charge 087759180001, created on 2020-02-20
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Notification of Arturas Starovoitovas as a person with significant control on 2018-12-31
dot icon28/03/2019
Cessation of Oxygen Venture Capital Oü as a person with significant control on 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon11/03/2019
Termination of appointment of Michael Sudagar Basi as a director on 2019-02-28
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Previous accounting period extended from 2017-11-29 to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon08/12/2016
Director's details changed for Mr Michael Sudagar Basi on 2016-12-05
dot icon08/12/2016
Registered office address changed from Abacus House (Lower Ground Floor) Warley Hill Warley Brentwood CM14 5HG England to 9 Warley Hill Brentwood Essex CM14 5HT on 2016-12-08
dot icon01/07/2016
Second filing of the annual return made up to 2016-03-24
dot icon17/05/2016
Annual return
dot icon17/05/2016
Director's details changed for Mr Michael Sudager Basi on 2015-04-30
dot icon29/04/2016
Appointment of Mr Arturas Starovoitovas as a director on 2016-04-24
dot icon27/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Registered office address changed from , 16 Upper Woburn Place, 3rd Floor, London, WC1H 0AF to Abacus House (Lower Ground Floor) Warley Hill Warley Brentwood CM14 5HG on 2015-12-22
dot icon13/11/2015
Total exemption small company accounts made up to 2014-11-29
dot icon13/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon10/06/2015
Termination of appointment of Arturas Starovoitovas as a director on 2015-04-30
dot icon10/06/2015
Appointment of Mr Michael Sudager Basi as a director on 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Arturas Starovoitovas on 2014-09-01
dot icon28/04/2014
Termination of appointment of Edward Versen as a director
dot icon14/04/2014
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE on 2014-04-14
dot icon24/03/2014
Certificate of change of name
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/03/2014
Appointment of Mr Edward Versen as a director
dot icon21/03/2014
Termination of appointment of a director
dot icon19/03/2014
Appointment of Mr Arturas Starovoitovas as a director
dot icon19/03/2014
Termination of appointment of Barbara Kahan as a director
dot icon19/03/2014
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2014-03-19
dot icon14/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
491.83K
-
0.00
64.24K
-
2022
4
548.49K
-
0.00
11.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Artūras Starovoitovas
Director
02/06/2025 - Present
7
Headley, Lorimer
Director
02/07/2022 - 19/01/2026
15
Russell, Damon James
Director
20/02/2020 - Present
21
Shephard, Garth David
Director
20/02/2020 - 21/04/2022
18

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 ENGAGECRAFT LTD.

ENGAGECRAFT LTD. is an(a) Active company incorporated on 14/11/2013 with the registered office located at 34 Anyards Road, Cobham KT11 2LA. There are currently 2 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 ENGAGECRAFT LTD.?

toggle

ENGAGECRAFT LTD. is currently Active. It was registered on 14/11/2013 .

Where is ENGAGECRAFT LTD. located?

toggle

ENGAGECRAFT LTD. is registered at 34 Anyards Road, Cobham KT11 2LA.

What does ENGAGECRAFT LTD. do?

toggle

ENGAGECRAFT LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ENGAGECRAFT LTD.?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-05 with no updates.