ENGAGING FOR SUCCESS LIMITED

Register to unlock more data on OkredoRegister

ENGAGING FOR SUCCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07150996

Incorporation date

09/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire SK8 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon08/10/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon16/01/2024
Director's details changed for Hannah Jepson on 2024-01-09
dot icon16/01/2024
Change of details for Hannah Jepson as a person with significant control on 2024-01-09
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon11/11/2022
Registered office address changed from 5 Gorse Street Stretford Manchester M32 0HY England to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2022-11-11
dot icon11/11/2022
Director's details changed for Hannah Jepson on 2022-11-11
dot icon11/11/2022
Change of details for Hannah Jepson as a person with significant control on 2022-11-11
dot icon10/11/2022
Director's details changed for Hannah Jepson on 2022-10-27
dot icon12/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon23/01/2022
Change of details for Hannah Jepson as a person with significant control on 2022-01-10
dot icon23/01/2022
Director's details changed for Hannah Jepson on 2022-01-10
dot icon23/01/2022
Change of details for Hannah Jepson as a person with significant control on 2021-12-17
dot icon23/01/2022
Registered office address changed from 14 Kings Road Old Trafford Manchester M16 7SD England to 5 Gorse Street Stretford Manchester M32 0HY on 2022-01-23
dot icon19/11/2021
Termination of appointment of Mike Jepson as a secretary on 2021-11-16
dot icon19/11/2021
Termination of appointment of Mike Jepson as a director on 2021-11-16
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon04/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon22/05/2021
Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to 14 Kings Road Old Trafford Manchester M16 7SD on 2021-05-22
dot icon19/10/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon15/07/2019
Change of share class name or designation
dot icon12/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon15/10/2018
Appointment of Hannah Jepson as a director on 2018-10-01
dot icon15/10/2018
Termination of appointment of Christine Sparks as a director on 2018-10-01
dot icon01/10/2018
Notification of Hannah Jepson as a person with significant control on 2018-10-01
dot icon01/10/2018
Cessation of Christine Sparks as a person with significant control on 2018-10-01
dot icon24/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon12/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Mike Jepson on 2015-02-20
dot icon09/02/2016
Secretary's details changed for Mr Mike Jepson on 2015-02-20
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/08/2014
Registered office address changed from 3 St. Marks Court Shepley Huddersfield HD8 8BD to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 2014-08-18
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon04/02/2014
Registered office address changed from 3 St. Marks Court Booths Park, Chelford Road Huddersfield HD8 8BD United Kingdom on 2014-02-04
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mrs Christine Sparks on 2012-03-01
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/05/2011
Appointment of Ms Christine Sparks as a director
dot icon09/05/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon09/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
29/02/2024
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.97K
-
0.00
14.63K
-
2022
1
9.16K
-
0.00
9.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Jepson, Mike
Director
09/02/2010 - 16/11/2021
5
Sparks, Christine
Director
17/05/2011 - 01/10/2018
4
Jepson, Hannah
Director
01/10/2018 - Present
1
Jepson, Mike
Secretary
09/02/2010 - 16/11/2021
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENGAGING FOR SUCCESS LIMITED

ENGAGING FOR SUCCESS LIMITED is an(a) Dissolved company incorporated on 09/02/2010 with the registered office located at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire SK8 5AT. 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 ENGAGING FOR SUCCESS LIMITED?

toggle

ENGAGING FOR SUCCESS LIMITED is currently Dissolved. It was registered on 09/02/2010 and dissolved on 11/11/2025.

Where is ENGAGING FOR SUCCESS LIMITED located?

toggle

ENGAGING FOR SUCCESS LIMITED is registered at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire SK8 5AT.

What does ENGAGING FOR SUCCESS LIMITED do?

toggle

ENGAGING FOR SUCCESS LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ENGAGING FOR SUCCESS LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.