ENGAGETECH LTD

Register to unlock more data on OkredoRegister

ENGAGETECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07229376

Incorporation date

20/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 24 Southwark Bridge Road, London SE1 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon27/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon24/04/2026
Director's details changed for Mr Russell Stephen Champion on 2026-04-23
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon22/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon05/07/2025
Confirmation statement made on 2025-04-20 with updates
dot icon03/07/2025
Statement of capital following an allotment of shares on 2024-12-12
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2024
Statement of capital following an allotment of shares on 2023-09-29
dot icon28/10/2024
Appointment of Mr Chris Broad as a director on 2024-05-01
dot icon14/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Director's details changed for Mr James Stevie Ellis on 2023-04-27
dot icon25/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon17/04/2023
Change of details for Mr James Stevie Ellis as a person with significant control on 2023-04-17
dot icon17/04/2023
Change of details for Mr Russell Stephen Champion as a person with significant control on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr Russell Stephen Champion on 2023-04-17
dot icon14/04/2023
Change of details for Mr James Stevie Ellis as a person with significant control on 2023-04-14
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/06/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon22/06/2020
Notification of Russell Stephen Champion as a person with significant control on 2018-04-25
dot icon22/06/2020
Cessation of Spencer John Coite Tarring as a person with significant control on 2020-04-29
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon30/04/2019
Director's details changed for Mr James Stevie Ellis on 2019-04-20
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon01/04/2019
Registered office address changed from 4th Floor 185 Park Street London SE1 9BL to 1st Floor 24 Southwark Bridge Road London SE1 9HF on 2019-04-01
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/06/2018
Termination of appointment of Spencer John Coite Tarring as a director on 2018-04-23
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-04-23
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon14/12/2016
Sub-division of shares on 2016-09-01
dot icon29/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Spencer John Coite Tarring on 2016-04-11
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Registered office address changed from Office 114 the Chandlery 50 Westminster Bridge Road London London SE1 7QY United Kingdom on 2014-06-13
dot icon13/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon26/06/2012
Appointment of Mr Russell Stephen Champion as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/08/2011
Registered office address changed from Office 702, the Chandlery 50 Westminster Bridge Road London SE1 7QY on 2011-08-25
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Spencer Tarring as a director
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon03/05/2011
Appointment of Mr Spencer John Coite Tarring as a director
dot icon20/09/2010
Appointment of Mr James Stevie Ellis as a director
dot icon02/08/2010
Director's details changed for Mr Spencer Tarring on 2010-08-02
dot icon29/07/2010
Registered office address changed from Unit 21 Pensbury Street London SW8 4TL England on 2010-07-29
dot icon20/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon26 *

* during past year

Number of employees

86
2022
change arrow icon+32.39 % *

* during past year

Cash in Bank

£983,070.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
819.88K
-
0.00
742.58K
-
2022
86
807.37K
-
0.00
983.07K
-
2022
86
807.37K
-
0.00
983.07K
-

Employees

2022

Employees

86 Ascended43 % *

Net Assets(GBP)

807.37K £Descended-1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

983.07K £Ascended32.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Stevie Ellis
Director
01/09/2010 - Present
-
Champion, Russell Stephen
Director
07/01/2012 - Present
2
Broad, Chris
Director
01/05/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ENGAGETECH LTD

ENGAGETECH LTD is an(a) Active company incorporated on 20/04/2010 with the registered office located at 1st Floor 24 Southwark Bridge Road, London SE1 9HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGAGETECH LTD?

toggle

ENGAGETECH LTD is currently Active. It was registered on 20/04/2010 .

Where is ENGAGETECH LTD located?

toggle

ENGAGETECH LTD is registered at 1st Floor 24 Southwark Bridge Road, London SE1 9HF.

What does ENGAGETECH LTD do?

toggle

ENGAGETECH LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ENGAGETECH LTD have?

toggle

ENGAGETECH LTD had 86 employees in 2022.

What is the latest filing for ENGAGETECH LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-20 with updates.