ENGINEF HOLDING LIMITED

Register to unlock more data on OkredoRegister

ENGINEF HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10387522

Incorporation date

21/09/2016

Size

Dormant

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2016)
dot icon22/04/2025
Accounts for a dormant company made up to 2021-03-31
dot icon22/04/2025
Accounts for a dormant company made up to 2022-03-31
dot icon22/04/2025
Accounts for a dormant company made up to 2023-03-31
dot icon22/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon22/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
Appointment of Mr Anjum Maqsood as a director on 2025-04-12
dot icon14/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon22/12/2023
Notification of Mark Steven Allcock as a person with significant control on 2023-12-22
dot icon21/12/2023
Cessation of Yagmur Sagnak as a person with significant control on 2021-12-07
dot icon21/12/2023
Cessation of Global Top Tech Llp as a person with significant control on 2023-12-21
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon20/12/2023
Termination of appointment of Iyad Naser Adel Abu Hweij as a director on 2023-12-20
dot icon20/12/2023
Registered office address changed from 2B Westbourne Terrace Road Little Venice London W2 6NG England to 20 Wenlock Road London N1 7GU on 2023-12-20
dot icon19/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon04/10/2023
Registered office address changed from C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB England to 2B Westbourne Terrace Road Little Venice London W2 6NG on 2023-10-04
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon25/10/2021
Cessation of Centurion International Investment Ltd as a person with significant control on 2021-10-25
dot icon25/10/2021
Notification of Yagmur Sagnak as a person with significant control on 2020-09-17
dot icon25/10/2021
Cessation of Allied Investment Partners Pjsc as a person with significant control on 2020-09-17
dot icon25/10/2021
Notification of Global Top Tech Llp as a person with significant control on 2021-10-25
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Change of details for Centurion International Investment Ltd as a person with significant control on 2019-12-20
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon20/04/2020
Termination of appointment of Syed Furqan Ahmed as a director on 2020-04-20
dot icon13/03/2020
Appointment of Mr Iyad Naser Adel Abu Hweij as a director on 2020-03-12
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon06/03/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon06/03/2020
Statement of capital following an allotment of shares on 2019-11-25
dot icon19/12/2019
Director's details changed for Syed Furqan Ahmed on 2018-10-01
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-10
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon08/10/2019
Termination of appointment of Mohammad Fawad Akber as a director on 2019-10-07
dot icon06/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/05/2018
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon12/04/2018
Appointment of Mark Allcock as a director on 2018-04-12
dot icon12/04/2018
Termination of appointment of Richard Anthony Leigh as a director on 2018-04-12
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon07/02/2018
Change of details for Allcock Family Office Ltd as a person with significant control on 2017-11-03
dot icon25/09/2017
Appointment of Syed Furqan Ahmed as a director on 2017-09-24
dot icon14/09/2017
Termination of appointment of Mark Allcock as a director on 2017-09-14
dot icon20/03/2017
Appointment of Mohammad Fawad Akber as a director on 2017-01-26
dot icon22/02/2017
Registered office address changed from C/O C/O Clarkson Hyde 33 Cavendish Square London W1G 0PW United Kingdom to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 2017-02-22
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon01/02/2017
Appointment of Richard Anthony Leigh as a director on 2017-01-26
dot icon05/10/2016
Termination of appointment of Richard Anthony Leigh as a director on 2016-09-22
dot icon21/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, Richard Anthony
Director
21/09/2016 - 22/09/2016
13
Leigh, Richard Anthony
Director
26/01/2017 - 12/04/2018
13
Maqsood, Anjum
Director
12/04/2025 - Present
1
Allcock, Mark
Director
12/04/2018 - Present
26
Hweij, Iyad Naser Adel Abu
Director
12/03/2020 - 20/12/2023
2

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 ENGINEF HOLDING LIMITED

ENGINEF HOLDING LIMITED is an(a) Active company incorporated on 21/09/2016 with the registered office located at 20 Wenlock Road, London N1 7GU. There are currently 2 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 ENGINEF HOLDING LIMITED?

toggle

ENGINEF HOLDING LIMITED is currently Active. It was registered on 21/09/2016 .

Where is ENGINEF HOLDING LIMITED located?

toggle

ENGINEF HOLDING LIMITED is registered at 20 Wenlock Road, London N1 7GU.

What does ENGINEF HOLDING LIMITED do?

toggle

ENGINEF HOLDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENGINEF HOLDING LIMITED?

toggle

The latest filing was on 22/04/2025: Accounts for a dormant company made up to 2021-03-31.