ENGENUITY LIMITED

Register to unlock more data on OkredoRegister

ENGENUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823761

Incorporation date

03/06/1993

Size

Small

Contacts

Registered address

Registered address

Unit 7 Paynes Place Farm, Cuckfield Road, Burgess Hill, West Sussex RH15 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1993)
dot icon20/02/2026
Confirmation statement made on 2025-12-01 with updates
dot icon19/02/2026
Termination of appointment of Ian David Coles as a director on 2025-12-01
dot icon19/02/2026
Termination of appointment of Trudie Anne Coles as a secretary on 2025-12-01
dot icon19/02/2026
Termination of appointment of Erich Fries as a director on 2025-09-01
dot icon05/08/2025
Accounts for a small company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon21/11/2024
Director's details changed for Yongtao Gu on 2024-11-21
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2023-12-01 with updates
dot icon31/01/2024
Director's details changed for Ian David Coles on 2023-12-01
dot icon19/12/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Satisfaction of charge 1 in full
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2020
Termination of appointment of Graham Frank Barnes as a director on 2020-09-11
dot icon23/07/2020
Accounts for a small company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/10/2019
Notification of Yongtao Gu as a person with significant control on 2019-10-07
dot icon09/10/2019
Cessation of Hengrui Corporation Limited as a person with significant control on 2019-10-07
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon02/09/2019
Confirmation statement made on 2019-06-03 with updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon25/09/2018
Cessation of Paul Anthony Goater as a person with significant control on 2018-08-07
dot icon25/09/2018
Cessation of Ian David Coles as a person with significant control on 2018-08-07
dot icon25/09/2018
Cessation of Graham Frank Barnes as a person with significant control on 2018-08-07
dot icon25/09/2018
Notification of Hengrui Corporation Limited as a person with significant control on 2018-08-07
dot icon30/08/2018
Resolutions
dot icon21/08/2018
Appointment of Mr Jordi Aranega Moreno as a director on 2018-08-07
dot icon21/08/2018
Appointment of Yongtao Gu as a director on 2018-08-07
dot icon21/08/2018
Appointment of Erich Fries as a director on 2018-08-07
dot icon21/08/2018
Appointment of Mr Yihong Ge as a director on 2018-08-07
dot icon15/08/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon01/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon13/06/2018
Director's details changed for Ian David Coles on 2018-05-10
dot icon12/06/2018
Notification of Ian David Coles as a person with significant control on 2018-05-11
dot icon12/06/2018
Notification of Graham Frank Barnes as a person with significant control on 2018-04-11
dot icon12/06/2018
Notification of Paul Anthony Goater as a person with significant control on 2018-05-11
dot icon12/06/2018
Withdrawal of a person with significant control statement on 2018-06-12
dot icon14/03/2018
Notification of a person with significant control statement
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon08/06/2016
Registered office address changed from The Old Hospital Ardingly Road Cuckfield West Sussex RH17 5HF to Unit 7 Paynes Place Farm Cuckfield Road Burgess Hill West Sussex RH15 8RG on 2016-06-08
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/06/2014
Register inspection address has been changed
dot icon16/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/10/2013
Appointment of Mrs Trudie Anne Coles as a secretary
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Paul Goater as a director
dot icon25/06/2013
Termination of appointment of Glenys Goater as a secretary
dot icon22/03/2013
Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 2013-03-22
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/08/2012
Secretary's details changed for Mrs Glenys Anne Goater on 2012-07-20
dot icon20/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/09/2010
Director's details changed for Mr Paul Anthony Goater on 2010-06-18
dot icon20/09/2010
Director's details changed for Ian David Coles on 2010-06-18
dot icon20/09/2010
Director's details changed for Mr Graham Frank Barnes on 2010-06-18
dot icon02/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon28/06/2010
Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 2010-06-28
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/07/2009
Return made up to 03/06/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/09/2008
Return made up to 03/06/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/10/2007
Return made up to 03/06/07; full list of members
dot icon26/10/2007
Director's particulars changed
dot icon17/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/07/2006
Return made up to 03/06/06; full list of members
dot icon24/07/2005
Return made up to 03/06/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/06/2004
Return made up to 03/06/04; full list of members
dot icon23/07/2003
Accounts for a small company made up to 2003-01-31
dot icon16/06/2003
Return made up to 03/06/03; full list of members
dot icon08/05/2003
Registered office changed on 08/05/03 from: nile house nile street brighton BN1 1PH
dot icon14/07/2002
Accounts for a small company made up to 2002-01-31
dot icon03/07/2002
Return made up to 03/06/02; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2001-01-31
dot icon19/06/2001
Return made up to 03/06/01; full list of members
dot icon20/03/2001
Particulars of mortgage/charge
dot icon07/07/2000
Return made up to 03/06/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 2000-01-31
dot icon30/07/1999
Accounts for a small company made up to 1999-01-31
dot icon18/06/1999
Return made up to 03/06/99; no change of members
dot icon21/08/1998
Accounts for a small company made up to 1998-01-31
dot icon09/06/1998
Return made up to 03/06/98; full list of members
dot icon11/09/1997
Accounting reference date extended from 31/08/97 to 31/01/98
dot icon10/06/1997
Return made up to 03/06/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-08-31
dot icon19/06/1996
Return made up to 03/06/96; no change of members
dot icon17/02/1996
Accounts for a small company made up to 1995-08-31
dot icon14/06/1995
Return made up to 03/06/95; full list of members
dot icon13/04/1995
Ad 27/03/95--------- £ si 50@1=50 £ ic 100/150
dot icon13/04/1995
New director appointed
dot icon13/04/1995
Nc inc already adjusted 27/03/95
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon28/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 03/06/94; full list of members
dot icon09/09/1993
Ad 01/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/1993
Accounting reference date notified as 31/08
dot icon02/08/1993
Registered office changed on 02/08/93 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon02/08/1993
Director resigned;new director appointed
dot icon02/08/1993
Director resigned;new director appointed
dot icon02/08/1993
Secretary resigned;new secretary appointed
dot icon03/06/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
14
799.28K
-
0.00
132.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yongtao Gu
Director
07/08/2018 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/06/1993 - 03/06/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/06/1993 - 03/06/1993
16826
Goater, Paul Anthony
Director
03/06/1993 - 20/06/2013
3
Coles, Ian David
Director
13/03/1995 - 01/12/2025
-

Persons with Significant Control

5
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 ENGENUITY LIMITED

ENGENUITY LIMITED is an(a) Active company incorporated on 03/06/1993 with the registered office located at Unit 7 Paynes Place Farm, Cuckfield Road, Burgess Hill, West Sussex RH15 8RG. 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 ENGENUITY LIMITED?

toggle

ENGENUITY LIMITED is currently Active. It was registered on 03/06/1993 .

Where is ENGENUITY LIMITED located?

toggle

ENGENUITY LIMITED is registered at Unit 7 Paynes Place Farm, Cuckfield Road, Burgess Hill, West Sussex RH15 8RG.

What does ENGENUITY LIMITED do?

toggle

ENGENUITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENGENUITY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-01 with updates.