ENGAGED TRACKING (ET) INDEX LTD

Register to unlock more data on OkredoRegister

ENGAGED TRACKING (ET) INDEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08876852

Incorporation date

05/02/2014

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon25/03/2026
Application to strike the company off the register
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon18/09/2025
Termination of appointment of Girish Narula as a director on 2025-09-10
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Change of details for Ice Data Services Europe Limited as a person with significant control on 2024-08-01
dot icon01/08/2024
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA England to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01
dot icon07/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon12/02/2024
Appointment of Mr Simon Roark Evans as a director on 2024-01-26
dot icon30/01/2024
Termination of appointment of Stephen Guy Baker as a director on 2024-01-18
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/11/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon21/07/2022
Cessation of Ironie 19 Limited as a person with significant control on 2022-07-18
dot icon21/07/2022
Notification of Ice Data Services Europe Limited as a person with significant control on 2022-07-18
dot icon21/07/2022
Registered office address changed from Level 9, Tog, One Canada Square Canary Wharf London E14 5AA England to Milton Gate 60 Chiswell Street London EC1Y 4SA on 2022-07-21
dot icon21/07/2022
Termination of appointment of St John Roy Hughes as a director on 2022-07-18
dot icon21/07/2022
Termination of appointment of Iain Robert Beath as a director on 2022-07-18
dot icon21/07/2022
Appointment of Mr Stephen Guy Baker as a director on 2022-07-18
dot icon21/07/2022
Termination of appointment of Richard Azarnia as a director on 2022-07-18
dot icon21/07/2022
Appointment of Mr Christopher Jeffrey Rhodes as a director on 2022-07-18
dot icon21/07/2022
Appointment of Mr Andrew James Surdykowski as a director on 2022-07-18
dot icon10/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-26
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-08
dot icon18/03/2022
Director's details changed for Mr Iain Robert Beath on 2021-09-01
dot icon10/03/2022
Director's details changed for Mr Girish Narula on 2021-12-31
dot icon17/02/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon02/12/2021
Registered office address changed from Level 9, Tog One Canada Square Canary Wharf London E14 5AA England to Level 9, Tog, One Canada Square Canary Wharf London E14 5AA on 2021-12-02
dot icon01/12/2021
Registered office address changed from Level 9 Tog, One Canada Square Canary Wharf London E14 5AA England to Level 9, Tog One Canada Square Canary Wharf London E14 5AA on 2021-12-01
dot icon01/12/2021
Registered office address changed from Level39 One Canada Square Canary Wharf London E14 5AB United Kingdom to Level 9 Tog, One Canada Square Canary Wharf London E14 5AA on 2021-12-01
dot icon11/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2021
Statement by Directors
dot icon24/02/2021
Statement of capital on 2021-02-24
dot icon24/02/2021
Solvency Statement dated 16/02/21
dot icon24/02/2021
Resolutions
dot icon12/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon25/01/2021
Notification of Ironie 19 Limited as a person with significant control on 2020-12-17
dot icon25/01/2021
Withdrawal of a person with significant control statement on 2021-01-25
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Resolutions
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon20/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-09
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon18/03/2020
Termination of appointment of Olaf Anthony Sebastian Hoeg as a secretary on 2020-03-16
dot icon17/03/2020
Appointment of Mr Girish Narula as a director on 2020-03-16
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon17/03/2020
Termination of appointment of Olaf Anthony Sebastian Hoeg as a director on 2020-03-16
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/02/2020
Termination of appointment of Jonathan James O'grady Cameron as a director on 2019-11-10
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon28/11/2019
Previous accounting period extended from 2019-02-28 to 2019-05-31
dot icon01/04/2019
Appointment of Mr Olaf Anthony Sebastian Hoeg as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Samuel Gill as a director on 2019-04-01
dot icon11/02/2019
Termination of appointment of Samuel Gill as a secretary on 2019-01-14
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon14/01/2019
Appointment of Mr Olaf Anthony Sebastian Hoeg as a secretary on 2019-01-14
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-07-31
dot icon13/12/2018
Director's details changed for Mr Samuel Gill on 2018-12-13
dot icon13/12/2018
Director's details changed for Mr Samuel Gill on 2018-12-13
dot icon13/12/2018
Director's details changed for Mr Jonathon James O'grady Cameron on 2018-12-13
dot icon15/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon08/05/2018
Termination of appointment of Jonathan James Leyland-Harris as a director on 2018-04-24
dot icon19/02/2018
Resolutions
dot icon17/02/2018
Termination of appointment of Christopher Murray Paul Huhne as a director on 2018-02-13
dot icon17/02/2018
Registered office address changed from 61 Waverton House Jodrell Road London E3 2LQ United Kingdom to Level39 One Canada Square Canary Wharf London E14 5AB on 2018-02-17
dot icon14/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon13/02/2018
Director's details changed for Mr Jonathon James O'grady Cameron on 2018-02-05
dot icon09/02/2018
Statement of capital following an allotment of shares on 2017-11-13
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-11-12
dot icon27/11/2017
Accounts for a small company made up to 2017-02-28
dot icon02/03/2017
Statement of company's objects
dot icon02/03/2017
Resolutions
dot icon19/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/10/2016
Director's details changed for Mr Richard Azarnia on 2016-10-18
dot icon16/08/2016
Director's details changed for Mr Jonathan James Leyland-Harris on 2016-08-16
dot icon10/08/2016
Director's details changed for Mr Samuel Gill on 2016-08-10
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon01/08/2016
Termination of appointment of James Tyler Robinson as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr Iain Robert Beath as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Environmental Investment Organisation Ltd as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr St John Roy Hughes as a director on 2016-08-01
dot icon01/08/2016
Appointment of Mr Richard Azarnia as a director on 2016-08-01
dot icon13/07/2016
Resolutions
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon17/03/2016
Resolutions
dot icon16/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon25/02/2016
Appointment of Mr Jonathan James O'grady Cameron as a director on 2016-02-18
dot icon24/02/2016
Termination of appointment of Thomas Giles Langdon-Davies as a director on 2016-02-18
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon04/02/2016
Appointment of Environmental Investment Organisation Ltd as a director on 2016-02-02
dot icon04/02/2016
Appointment of Mr Christopher Murray Paul Huhne as a director on 2016-02-02
dot icon17/01/2016
Appointment of Mr Samuel Gill as a secretary on 2016-01-15
dot icon17/01/2016
Termination of appointment of Olaf Anthony Sebastian Hoeg as a director on 2016-01-15
dot icon17/01/2016
Registered office address changed from C/O Sebastian Hoeg 65 Cadogan Gardens London SW3 2RA to 61 Waverton House Jodrell Road London E3 2LQ on 2016-01-17
dot icon22/12/2015
Statement by Directors
dot icon22/12/2015
Statement of capital on 2015-12-22
dot icon22/12/2015
Solvency Statement dated 25/11/15
dot icon22/12/2015
Resolutions
dot icon07/12/2015
Sub-division of shares on 2015-11-25
dot icon07/12/2015
Resolutions
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/11/2015
Appointment of Mr James Tyler Robinson as a director on 2015-11-06
dot icon07/11/2015
Termination of appointment of Caroline Jane Hazlehurst as a director on 2015-11-06
dot icon07/11/2015
Termination of appointment of Philippe Francois Flamand as a director on 2015-11-06
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon22/07/2015
Appointment of Mr Jonathan James Leyland-Harris as a director on 2014-02-05
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon13/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon13/03/2015
Termination of appointment of Jonathan James Leyland-Harris as a director on 2015-01-01
dot icon02/06/2014
Appointment of Mr Philippe Francois Flamand as a director
dot icon01/06/2014
Appointment of Ms Caroline Jane Hazlehurst as a director
dot icon01/06/2014
Appointment of Mr Thomas Giles Langdon-Davies as a director
dot icon01/06/2014
Appointment of Mr Jonathan James Leyland-Harris as a director
dot icon01/06/2014
Registered office address changed from 123a Greenvale Road London SE9 1PE England on 2014-06-01
dot icon11/02/2014
Termination of appointment of Jonathan Leyland-Harris as a director
dot icon11/02/2014
Termination of appointment of Philippe Flamand as a director
dot icon05/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

21
2022
change arrow icon+26.19 % *

* during past year

Cash in Bank

£647,516.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
621.47K
-
0.00
513.15K
-
2022
21
795.27K
-
0.00
647.52K
-
2022
21
795.27K
-
0.00
647.52K
-

Employees

2022

Employees

21 Ascended200 % *

Net Assets(GBP)

795.27K £Ascended27.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

647.52K £Ascended26.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Christopher Jeffrey
Director
18/07/2022 - Present
44
Beath, Iain Robert
Director
01/08/2016 - 18/07/2022
27
ENGAGED TRACKING FDN LTD
Corporate Director
02/02/2016 - 01/08/2016
-
Langdon-Davies, Thomas Giles
Director
01/03/2014 - 18/02/2016
10
Huhne, Christopher Murray Paul
Director
02/02/2016 - 13/02/2018
9

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENGAGED TRACKING (ET) INDEX LTD

ENGAGED TRACKING (ET) INDEX LTD is an(a) Active company incorporated on 05/02/2014 with the registered office located at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGAGED TRACKING (ET) INDEX LTD?

toggle

ENGAGED TRACKING (ET) INDEX LTD is currently Active. It was registered on 05/02/2014 .

Where is ENGAGED TRACKING (ET) INDEX LTD located?

toggle

ENGAGED TRACKING (ET) INDEX LTD is registered at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ.

What does ENGAGED TRACKING (ET) INDEX LTD do?

toggle

ENGAGED TRACKING (ET) INDEX LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ENGAGED TRACKING (ET) INDEX LTD have?

toggle

ENGAGED TRACKING (ET) INDEX LTD had 21 employees in 2022.

What is the latest filing for ENGAGED TRACKING (ET) INDEX LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.