ENGAGED INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

ENGAGED INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12428906

Incorporation date

28/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2020)
dot icon18/03/2026
Termination of appointment of Lee Mills as a director on 2026-02-11
dot icon18/03/2026
Termination of appointment of Erin Anderson as a director on 2026-03-16
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/03/2025
Register inspection address has been changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Oak Tree House Heath Road Norton Bury St. Edmunds IP31 3LR
dot icon26/03/2025
Register(s) moved to registered inspection location Oak Tree House Heath Road Norton Bury St. Edmunds IP31 3LR
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Director's details changed for Ms Erin Anderson on 2024-12-10
dot icon07/11/2024
Director's details changed for Mr John Antony Cockburn-Evans on 2024-11-05
dot icon06/11/2024
Director's details changed for Ms Erin Anderson on 2024-11-05
dot icon06/11/2024
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-06
dot icon05/11/2024
Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to 167-169 Great Portland Street London W1W 5PF on 2024-11-05
dot icon16/07/2024
Termination of appointment of Suzan Marie Anne Ziobro as a director on 2024-07-16
dot icon06/07/2024
Director's details changed for Ms Erin Anderson on 2024-07-06
dot icon06/07/2024
Director's details changed for Ms Suzan Marie Anne Ziobro on 2024-07-06
dot icon05/07/2024
Appointment of Ms Erin Anderson as a director on 2024-07-04
dot icon05/07/2024
Appointment of Ms Suzan Marie Anne Ziobro as a director on 2024-07-01
dot icon11/06/2024
Termination of appointment of Darryl Bannon as a director on 2024-06-11
dot icon21/05/2024
Director's details changed for Mrs Darryl Bannon on 2024-05-21
dot icon21/05/2024
Director's details changed for Mrs Darryl Bannon on 2024-05-21
dot icon15/05/2024
Amended micro company accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon19/02/2024
Appointment of Ms Darryl Bannon as a director on 2024-02-19
dot icon19/02/2024
Appointment of Dr Jonathan Philip Robert Symonds as a director on 2024-02-19
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon07/01/2024
Micro company accounts made up to 2023-12-31
dot icon22/11/2023
Cessation of Stephen Adrian Warne as a person with significant control on 2023-11-21
dot icon22/11/2023
Change of details for Mr John Antony Cockburn-Evans as a person with significant control on 2023-11-21
dot icon22/11/2023
Notification of Benjamin Chalmers as a person with significant control on 2023-11-21
dot icon22/11/2023
Appointment of Mr Benjamin Chalmers as a director on 2023-11-22
dot icon10/07/2023
Termination of appointment of Stephen Adrian Warne as a director on 2023-06-18
dot icon31/01/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon12/05/2021
Alter Share Capital
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Resolutions
dot icon30/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon18/01/2021
Register inspection address has been changed from Oak Tree House Heath Road Norton Bury St. Edmunds IP31 3LR England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
dot icon28/09/2020
Register inspection address has been changed to Oak Tree House Heath Road Norton Bury St. Edmunds IP31 3LR
dot icon09/03/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon27/02/2020
Director's details changed for Mr Stephen Adrian Warne on 2020-02-27
dot icon27/02/2020
Director's details changed for Mr John Antony Cockburn-Evans on 2020-02-27
dot icon27/02/2020
Change of details for Mr Stephen Adrian Warne as a person with significant control on 2020-02-27
dot icon27/02/2020
Change of details for Mr John Antony Cockburn-Evans as a person with significant control on 2020-02-27
dot icon27/02/2020
Registered office address changed from Oak Tree House Heath Road Norton Bury St. Edmunds IP31 3LR England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 2020-02-27
dot icon21/02/2020
Appointment of Mr John Antony Cockburn-Evans as a director on 2020-02-21
dot icon28/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.11K
-
0.00
576.00
-
2022
0
9.37K
-
0.00
-
-
2023
0
16.00K
-
0.00
-
-
2023
0
16.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00K £Ascended70.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannon, Darryl
Director
19/02/2024 - 11/06/2024
4
Warne, Stephen Adrian
Director
28/01/2020 - 18/06/2023
1
Cockburn-Evans, John Antony
Director
21/02/2020 - Present
14
Symonds, Jonathan Philip Robert, Dr
Director
19/02/2024 - Present
6
Mills, Lee
Director
05/03/2025 - 11/02/2026
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGAGED INTELLIGENCE LIMITED

ENGAGED INTELLIGENCE LIMITED is an(a) Active company incorporated on 28/01/2020 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGAGED INTELLIGENCE LIMITED?

toggle

ENGAGED INTELLIGENCE LIMITED is currently Active. It was registered on 28/01/2020 .

Where is ENGAGED INTELLIGENCE LIMITED located?

toggle

ENGAGED INTELLIGENCE LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does ENGAGED INTELLIGENCE LIMITED do?

toggle

ENGAGED INTELLIGENCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENGAGED INTELLIGENCE LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Lee Mills as a director on 2026-02-11.