ENGINE ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

ENGINE ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09080182

Incorporation date

10/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon09/01/2026
Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr Samuel Thomas James Knights as a director on 2026-01-09
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/06/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon10/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon10/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon10/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon10/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon18/04/2023
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
dot icon26/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon23/12/2022
Registration of charge 090801820002, created on 2022-12-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
08/03/2022 - 30/05/2025
250
Peachey, Jonathan Andrew
Director
08/03/2022 - 09/01/2026
79
Knights, Samuel Thomas James
Director
09/01/2026 - Present
45
Kalifa, Maneck Minoo
Director
11/06/2025 - Present
102
Graunke, Terence Michael
Director
10/06/2014 - 27/03/2018
22

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+
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 ENGINE ACQUISITION LIMITED

ENGINE ACQUISITION LIMITED is an(a) Active company incorporated on 10/06/2014 with the registered office located at 60 Great Portland Street, London W1W 7RT. 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 ENGINE ACQUISITION LIMITED?

toggle

ENGINE ACQUISITION LIMITED is currently Active. It was registered on 10/06/2014 .

Where is ENGINE ACQUISITION LIMITED located?

toggle

ENGINE ACQUISITION LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does ENGINE ACQUISITION LIMITED do?

toggle

ENGINE ACQUISITION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENGINE ACQUISITION LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09.