ENGAGED CRM LTD

Register to unlock more data on OkredoRegister

ENGAGED CRM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08989455

Incorporation date

10/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2025
Liquidators' statement of receipts and payments to 2025-05-08
dot icon01/06/2024
Statement of affairs
dot icon23/05/2024
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-05-23
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Appointment of a voluntary liquidator
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon23/02/2024
Appointment of Mr Christopher Trebilcoe as a director on 2024-01-31
dot icon23/02/2024
Notification of Christopher Trebilcoe as a person with significant control on 2024-01-31
dot icon23/02/2024
Termination of appointment of Malcolm John Hudson as a director on 2024-01-31
dot icon23/02/2024
Cessation of Malcolm John Hudson as a person with significant control on 2024-01-31
dot icon23/02/2024
Cessation of Sanctum 13 Holdings Ltd as a person with significant control on 2024-01-31
dot icon14/02/2024
Registered office address changed from Unit 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2024-02-14
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon12/04/2023
Change of details for Sanctum 13 Holdings Ltd as a person with significant control on 2023-02-08
dot icon08/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/08/2022
Satisfaction of charge 089894550001 in full
dot icon10/05/2022
Confirmation statement made on 2022-04-10 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2020
Change of details for Mr Malcolm John Hudson as a person with significant control on 2020-09-30
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2019
Director's details changed for Mr Malcolm John Hudson on 2019-10-01
dot icon13/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon09/05/2019
Change of details for Mr Malcolm John Hudson as a person with significant control on 2017-04-01
dot icon09/05/2019
Notification of Sanctum 13 Holdings Ltd as a person with significant control on 2016-10-12
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon13/04/2018
Registration of charge 089894550001, created on 2018-04-11
dot icon15/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/12/2016
Registered office address changed from 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 2016-12-15
dot icon12/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/08/2016
Termination of appointment of Andrew Wayne Fisher as a director on 2016-08-04
dot icon03/08/2016
Appointment of Mr Malcolm John Hudson as a director on 2016-08-03
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon23/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-10
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-10
dot icon28/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Ashley Charles Harris as a director on 2014-11-01
dot icon18/09/2014
Director's details changed for Mr Andrew Wayne Fisher on 2014-08-27
dot icon18/09/2014
Director's details changed for Mr Ashley Charles Harris on 2014-09-09
dot icon18/09/2014
Registered office address changed from , 2nd Floor Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, United Kingdom to 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2014-09-18
dot icon18/09/2014
Registered office address changed from , Meteor House First Avenue, Finningley, Doncaster, South Yorkshire, DN9 3GA, United Kingdom to 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2014-09-18
dot icon10/04/2014
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
30/04/2023
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.37K
-
0.00
7.71K
-
2022
2
9.71K
-
0.00
3.98K
-
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
Hudson, Malcolm John
Director
03/08/2016 - 31/01/2024
11
Harris, Ashley Charles
Director
10/04/2014 - 01/11/2014
19
Fisher, Andrew Wayne
Director
10/04/2014 - 04/08/2016
13
Mr Christopher Trebilcoe
Director
31/01/2024 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGAGED CRM LTD

ENGAGED CRM LTD is an(a) Dissolved company incorporated on 10/04/2014 with the registered office located at Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGAGED CRM LTD?

toggle

ENGAGED CRM LTD is currently Dissolved. It was registered on 10/04/2014 and dissolved on 18/02/2026.

Where is ENGAGED CRM LTD located?

toggle

ENGAGED CRM LTD is registered at Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AG.

What does ENGAGED CRM LTD do?

toggle

ENGAGED CRM LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ENGAGED CRM LTD?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.