ENGHOUSE INTERACTIVE (UK) LIMITED

Register to unlock more data on OkredoRegister

ENGHOUSE INTERACTIVE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230977

Incorporation date

08/06/2001

Size

Full

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon01/08/2025
Statement of capital on 2025-07-28
dot icon31/07/2025
Full accounts made up to 2024-10-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon24/10/2024
Statement of capital on 2024-10-18
dot icon01/08/2024
Full accounts made up to 2023-10-31
dot icon28/06/2024
Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
dot icon23/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon03/08/2023
Full accounts made up to 2022-10-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/11/2022
Full accounts made up to 2021-10-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon04/04/2022
Termination of appointment of Stephen Sadler as a director on 2022-03-15
dot icon04/04/2022
Termination of appointment of Douglas Craig Bryson as a secretary on 2022-03-15
dot icon04/04/2022
Appointment of Ian Richard Cornes as a secretary on 2022-03-15
dot icon04/04/2022
Appointment of Robert Medved as a director on 2022-03-15
dot icon10/11/2021
Full accounts made up to 2020-10-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon25/02/2021
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
dot icon23/02/2021
Change of details for Enghouse Interactive Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon16/09/2020
Full accounts made up to 2019-10-31
dot icon11/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/07/2019
Full accounts made up to 2018-10-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon26/07/2018
Full accounts made up to 2017-10-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon19/07/2017
Full accounts made up to 2016-10-31
dot icon03/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon30/06/2017
Notification of Enghouse Interactive Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon19/08/2016
Full accounts made up to 2015-10-31
dot icon04/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon04/08/2016
Register(s) moved to registered office address Imperium Imperial Way Reading Berkshire RG2 0TD
dot icon11/04/2016
Registered office address changed from Progression House Turnhams Green Park Pincents Lane, Tilehurst Reading Berkshire RG31 4UH England to Imperium Imperial Way Reading Berkshire RG2 0TD on 2016-04-11
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon16/11/2015
Resolutions
dot icon22/10/2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon11/08/2015
Full accounts made up to 2014-10-31
dot icon08/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon02/12/2014
Resolutions
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon06/11/2014
Resolutions
dot icon14/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-10-31
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon26/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon29/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/04/2012
Full accounts made up to 2011-10-31
dot icon21/02/2012
Registered office address changed from Progression House Pincents Lane Reading Berkshire RG31 4UH England on 2012-02-21
dot icon24/10/2011
Resolutions
dot icon24/08/2011
Full accounts made up to 2010-10-31
dot icon25/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon16/06/2011
Certificate of change of name
dot icon16/06/2011
Change of name notice
dot icon03/11/2010
Auditor's resignation
dot icon29/09/2010
Registered office address changed from Technology House Fleetwood Park Barley Way Fleet Hampshire GU51 2QX on 2010-09-29
dot icon05/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon29/06/2010
Register inspection address has been changed
dot icon19/01/2010
Full accounts made up to 2009-10-31
dot icon12/08/2009
Return made up to 08/06/09; full list of members
dot icon28/07/2009
Location of debenture register
dot icon28/07/2009
Location of register of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from chelford house hampshire international business park crockford basingstoke hampshire RG24 8WH
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Full accounts made up to 2008-10-31
dot icon26/11/2008
Memorandum and Articles of Association
dot icon28/10/2008
Certificate of change of name
dot icon28/08/2008
Location of debenture register
dot icon28/08/2008
Location of register of members
dot icon14/07/2008
Return made up to 08/06/08; full list of members
dot icon16/06/2008
Appointment terminated director stuart stradling
dot icon16/06/2008
Appointment terminated director philip padfield
dot icon16/06/2008
Appointment terminated director roland pieper
dot icon16/06/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon10/06/2008
Auditor's resignation
dot icon10/06/2008
Resolutions
dot icon10/06/2008
Appointment terminated director david carratt
dot icon10/06/2008
Registered office changed on 10/06/2008 from, 2 temple back east, temple quay, bristol, BS1 6EG
dot icon10/06/2008
Secretary appointed douglas craig bryson
dot icon10/06/2008
Director appointed stephen sadler
dot icon30/05/2008
Nc inc already adjusted 31/08/05
dot icon30/05/2008
Nc inc already adjusted 08/05/07
dot icon30/05/2008
Nc inc already adjusted 21/12/07
dot icon30/05/2008
Resolutions
dot icon30/05/2008
Resolutions
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2008
Appointment terminated director and secretary riaan hodgson
dot icon26/02/2008
Registered office changed on 26/02/2008 from, hythe house 3RD floor, 200 shepherds bush road, london, W6 7NY
dot icon02/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 08/06/07; full list of members
dot icon07/08/2007
Ad 16/08/06-16/08/06 £ si [email protected] £ ic 714/714
dot icon26/05/2007
Particulars of mortgage/charge
dot icon05/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Return made up to 08/06/06; full list of members
dot icon03/08/2006
£ ic 742/713 08/08/05 £ sr [email protected]= 28
dot icon09/02/2006
Ad 29/12/05--------- £ si [email protected]= 200 £ ic 542/742
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon24/11/2005
£ ic 553/542 08/08/05 £ sr [email protected]= 10
dot icon14/11/2005
Particulars of contract relating to shares
dot icon14/11/2005
Ad 22/09/04--------- £ si [email protected]
dot icon08/11/2005
Particulars of contract relating to shares
dot icon08/11/2005
Ad 06/09/05--------- £ si [email protected]= 30 £ ic 523/553
dot icon08/11/2005
Ad 06/09/05--------- £ si [email protected]= 400 £ ic 123/523
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon06/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon12/07/2005
Return made up to 08/06/05; full list of members
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned
dot icon17/05/2005
Ad 21/04/05--------- £ si [email protected]=5 £ ic 413/418
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon05/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon25/04/2005
Registered office changed on 25/04/05 from: third floor horatio house, 77 fulham place road, london, W6 8JZ
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon04/04/2005
Particulars of mortgage/charge
dot icon26/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon27/10/2004
Return made up to 08/06/04; full list of members
dot icon19/10/2004
Ad 27/07/04--------- £ si [email protected]=6 £ ic 407/413
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon15/10/2004
Particulars of contract relating to shares
dot icon15/10/2004
Ad 19/03/04--------- £ si [email protected]= 36 £ ic 371/407
dot icon16/08/2004
Full accounts made up to 2003-10-31
dot icon13/08/2004
Ad 19/03/04--------- £ si [email protected]= 257 £ ic 114/371
dot icon22/06/2004
Ad 12/05/04--------- £ si [email protected]=65 £ ic 49/114
dot icon21/06/2004
Ad 25/03/04--------- £ si [email protected]= 36 £ ic 13/49
dot icon04/06/2004
Ad 15/03/04--------- £ si [email protected] £ ic 13/13
dot icon14/05/2004
New director appointed
dot icon07/05/2004
Registered office changed on 07/05/04 from: third floor elsinore house, 77 fulham palace road, london, W6 8JZ
dot icon26/04/2004
New director appointed
dot icon22/04/2004
Conso 19/03/04
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon14/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Director resigned
dot icon08/03/2004
Director's particulars changed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon18/02/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon10/10/2003
Director resigned
dot icon01/09/2003
Secretary resigned
dot icon26/08/2003
New secretary appointed
dot icon26/07/2003
Ad 30/06/03--------- £ si [email protected] £ ic 13/13
dot icon26/07/2003
Ad 27/06/03--------- £ si [email protected] £ ic 13/13
dot icon26/07/2003
Ad 04/06/03--------- £ si [email protected]
dot icon22/07/2003
Return made up to 08/06/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-10-31
dot icon18/05/2003
Ad 22/04/03--------- £ si [email protected] £ ic 749/749
dot icon07/03/2003
Ad 27/02/03--------- £ si [email protected]=328 £ ic 421/749
dot icon06/02/2003
Director's particulars changed
dot icon29/01/2003
Ad 10/01/03--------- £ si [email protected]=88 £ ic 333/421
dot icon26/11/2002
New director appointed
dot icon15/08/2002
Miscellaneous
dot icon15/08/2002
Ad 27/06/02--------- £ si [email protected]=1 £ ic 332/333
dot icon30/07/2002
Ad 13/03/02--------- £ si [email protected] £ si [email protected]
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Div 05/06/02
dot icon10/07/2002
Return made up to 08/06/02; full list of members
dot icon13/06/2002
Ad 05/04/02--------- £ si [email protected]=4 £ ic 1/5
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon04/09/2001
Registered office changed on 04/09/01 from: 3RD floor elsinore house, 77-85 fulham palace road, london W6 8JA
dot icon25/07/2001
Accounting reference date extended from 30/06/02 to 31/10/02
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New secretary appointed
dot icon16/06/2001
Director resigned
dot icon16/06/2001
Secretary resigned
dot icon08/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manoj Kumar Badale
Director
30/12/2003 - 31/08/2005
173
Medved, Robert
Director
15/03/2022 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ENGHOUSE INTERACTIVE (UK) LIMITED

ENGHOUSE INTERACTIVE (UK) LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. 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 ENGHOUSE INTERACTIVE (UK) LIMITED?

toggle

ENGHOUSE INTERACTIVE (UK) LIMITED is currently Active. It was registered on 08/06/2001 .

Where is ENGHOUSE INTERACTIVE (UK) LIMITED located?

toggle

ENGHOUSE INTERACTIVE (UK) LIMITED is registered at Imperium, Imperial Way, Reading, Berkshire RG2 0TD.

What does ENGHOUSE INTERACTIVE (UK) LIMITED do?

toggle

ENGHOUSE INTERACTIVE (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ENGHOUSE INTERACTIVE (UK) LIMITED?

toggle

The latest filing was on 01/08/2025: Statement of capital on 2025-07-28.