ENGAGED EVENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ENGAGED EVENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06513956

Incorporation date

26/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

119b Flood Street, London SW3 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon16/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon26/02/2025
Withdrawal of the directors' residential address register information from the public register
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Notification of a person with significant control statement
dot icon08/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon29/03/2024
Cessation of John Patrick Francis Horner as a person with significant control on 2024-03-29
dot icon29/03/2024
Cessation of Adhaf Soueif as a person with significant control on 2024-03-29
dot icon31/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon02/08/2022
Registered office address changed from 119B 119 Flood Street London SW3 5TD United Kingdom to 119B Flood Street London SW3 5TD on 2022-08-02
dot icon01/08/2022
Registered office address changed from 119B Flood Street Chelsea London London SW3 5TD United Kingdom to 119B 119 Flood Street London SW3 5TD on 2022-08-01
dot icon04/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Registered office address changed from 119B 119 Flood Street Chelsea London Please Select... SW3 5TD United Kingdom to 119B Flood Street Chelsea London London SW3 5TD on 2021-01-26
dot icon25/01/2021
Registered office address changed from 119B 119B Flood Street Chelsea London Please Select... SW3 5TD United Kingdom to 119B 119 Flood Street Chelsea London Please Select... SW3 5TD on 2021-01-25
dot icon21/01/2021
Registered office address changed from 119 Flood Street London SW3 5TD to 119B 119B Flood Street Chelsea London Please Select... SW3 5TD on 2021-01-21
dot icon21/01/2021
Elect to keep the directors' residential address register information on the public register
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon30/11/2018
Director's details changed for Ms Ahdaf Soueif on 2018-11-30
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/03/2016
Director's details changed for Ahdaf Soueif on 2015-06-01
dot icon05/03/2016
Annual return made up to 2016-02-26 no member list
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-02-26 no member list
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-26 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-26 no member list
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-26 no member list
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-26 no member list
dot icon17/01/2011
Memorandum and Articles of Association
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Statement of company's objects
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/06/2010
Total exemption full accounts made up to 2008-12-31
dot icon26/03/2010
Annual return made up to 2010-02-26 no member list
dot icon26/03/2010
Director's details changed for Ahdaf Soueif on 2010-01-01
dot icon26/10/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon23/03/2009
Annual return made up to 26/02/09
dot icon22/05/2008
Memorandum and Articles of Association
dot icon22/05/2008
Resolutions
dot icon26/02/2008
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
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, John Patrick Francis
Secretary
26/02/2008 - Present
3
Horner, John Patrick Francis
Director
26/02/2008 - Present
33
Soueif, Ahdaf
Director
26/02/2008 - Present
-

Persons with Significant Control

4
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 ENGAGED EVENTS (UK) LIMITED

ENGAGED EVENTS (UK) LIMITED is an(a) Active company incorporated on 26/02/2008 with the registered office located at 119b Flood Street, London SW3 5TD. There are currently 3 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 ENGAGED EVENTS (UK) LIMITED?

toggle

ENGAGED EVENTS (UK) LIMITED is currently Active. It was registered on 26/02/2008 .

Where is ENGAGED EVENTS (UK) LIMITED located?

toggle

ENGAGED EVENTS (UK) LIMITED is registered at 119b Flood Street, London SW3 5TD.

What does ENGAGED EVENTS (UK) LIMITED do?

toggle

ENGAGED EVENTS (UK) LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for ENGAGED EVENTS (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-26 with no updates.