ENGHOUSE NETWORKS (UK) LIMITED

Register to unlock more data on OkredoRegister

ENGHOUSE NETWORKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03544792

Incorporation date

14/04/1998

Size

Small

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1998)
dot icon28/07/2025
Accounts for a small company made up to 2024-10-31
dot icon23/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon29/07/2024
Accounts for a small company made up to 2023-10-31
dot icon15/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon26/04/2024
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 icon03/08/2023
Accounts for a small company made up to 2022-10-31
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon03/11/2022
Accounts for a small company made up to 2021-10-31
dot icon11/05/2022
Confirmation statement made on 2022-05-09 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 Robert Medved as a director on 2022-03-15
dot icon04/04/2022
Appointment of Ian Richard Cornes as a secretary on 2022-03-15
dot icon29/10/2021
Accounts for a small company made up to 2020-10-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 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 Holdings (Uk) Ltd as a person with significant control on 2016-04-06
dot icon17/09/2020
Full accounts made up to 2019-10-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon23/07/2019
Full accounts made up to 2018-10-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon26/07/2018
Full accounts made up to 2017-10-31
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon19/07/2017
Full accounts made up to 2016-10-31
dot icon08/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon26/07/2016
Full accounts made up to 2015-10-31
dot icon23/05/2016
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon23/05/2016
Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR
dot icon18/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon11/04/2016
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Imperium Imperial Way Reading Berkshire RG2 0TD on 2016-04-11
dot icon20/07/2015
Full accounts made up to 2014-10-31
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-10-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-10-31
dot icon07/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon09/02/2012
Full accounts made up to 2011-10-31
dot icon31/10/2011
Certificate of change of name
dot icon31/10/2011
Change of name notice
dot icon04/08/2011
Full accounts made up to 2010-10-31
dot icon21/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-10-31
dot icon22/06/2009
Return made up to 09/05/09; full list of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from avery house 6 st. Peter street winchester hampshire SO23 8BN
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 icon16/05/2008
Return made up to 09/05/08; full list of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from brewery house the brewery magor monmouthshire NP26 3DJ
dot icon25/04/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon25/04/2008
Appointment terminated director mohammed rashid
dot icon25/04/2008
Appointment terminated secretary gail boulton
dot icon07/04/2008
Director appointed stephen sadler
dot icon07/04/2008
Secretary appointed douglas craig bryson
dot icon25/03/2008
Accounts for a small company made up to 2007-03-31
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2008
Resolutions
dot icon08/03/2008
Return made up to 14/04/07; full list of members; amend
dot icon08/03/2008
Return made up to 14/04/06; full list of members; amend
dot icon06/08/2007
Accounts for a small company made up to 2006-03-31
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Particulars of contract relating to shares
dot icon25/05/2007
Return made up to 14/04/07; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2005-03-31
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Ad 15/09/06--------- £ si [email protected]=215 £ ic 57257/57472
dot icon07/09/2006
Memorandum and Articles of Association
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon08/06/2006
Return made up to 14/04/06; full list of members
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon12/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
Particulars of contract relating to shares
dot icon12/04/2006
Ad 22/02/06--------- £ si [email protected]=40000 £ ic 57257/97257
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
£ nc 250001/282259 20/03/06
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
£ nc 152258/250001 22/02/06
dot icon22/03/2006
Particulars of mortgage/charge
dot icon18/03/2006
Particulars of mortgage/charge
dot icon24/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon12/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon04/05/2005
Return made up to 14/04/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-03-31
dot icon26/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon13/12/2004
Director's particulars changed
dot icon22/11/2004
New director appointed
dot icon10/08/2004
Accounts for a small company made up to 2003-03-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director's particulars changed
dot icon18/06/2004
Return made up to 14/04/04; full list of members
dot icon13/04/2004
Nc inc already adjusted 03/03/04
dot icon13/04/2004
Ad 03/03/04--------- £ si [email protected]=21542 £ ic 35714/57256
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon28/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon11/07/2003
Secretary resigned
dot icon11/07/2003
New secretary appointed
dot icon09/05/2003
Return made up to 14/04/03; full list of members
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon25/01/2003
Resolutions
dot icon25/01/2003
£ nc 110715/130715 23/10/02
dot icon25/01/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon10/10/2002
Particulars of mortgage/charge
dot icon25/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
New secretary appointed
dot icon23/04/2002
Return made up to 14/04/02; full list of members
dot icon19/03/2002
Registered office changed on 19/03/02 from: churchgate house 3 church road, whitchurch cardiff south glamorgan CF14 2DX
dot icon14/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon14/05/2001
Return made up to 14/04/01; full list of members
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
£ nc 100000/110715 16/10/00
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Ad 17/10/00--------- £ si [email protected]=10714 £ ic 25000/35714
dot icon09/11/2000
S-div 13/10/00
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon18/05/2000
Return made up to 14/04/00; full list of members
dot icon20/12/1999
Registered office changed on 20/12/99 from: barley house oakfield grove clifton bristol BS8 2BN
dot icon04/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Ad 11/11/99--------- £ si 24900@1=24900 £ ic 100/25000
dot icon23/11/1999
Nc inc already adjusted 11/11/99
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
£ nc 1000/100000 14/06/99
dot icon18/05/1999
Particulars of mortgage/charge
dot icon07/05/1999
Return made up to 14/04/99; full list of members
dot icon10/04/1999
New secretary appointed;new director appointed
dot icon10/04/1999
New director appointed
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Registered office changed on 08/07/98 from: 2 coryton crescent whitchurch cardiff south glamorgan CF4 7EP
dot icon23/04/1998
Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon20/04/1998
Secretary resigned
dot icon14/04/1998
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
09/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
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
Medved, Robert
Director
15/03/2022 - Present
19
Ryan, Julian Wyn
Director
22/03/1999 - 17/02/2006
2

Persons with Significant Control

0

No PSC data available.

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 ENGHOUSE NETWORKS (UK) LIMITED

ENGHOUSE NETWORKS (UK) LIMITED is an(a) Active company incorporated on 14/04/1998 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 NETWORKS (UK) LIMITED?

toggle

ENGHOUSE NETWORKS (UK) LIMITED is currently Active. It was registered on 14/04/1998 .

Where is ENGHOUSE NETWORKS (UK) LIMITED located?

toggle

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

What does ENGHOUSE NETWORKS (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 28/07/2025: Accounts for a small company made up to 2024-10-31.