ENGINUITY

Register to unlock more data on OkredoRegister

ENGINUITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324869

Incorporation date

05/12/1988

Size

Group

Contacts

Registered address

Registered address

Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon23/03/2026
Termination of appointment of Victoria Helen Saward as a director on 2026-03-18
dot icon02/02/2026
Appointment of Dr Ian Ritchey as a director on 2026-02-01
dot icon16/12/2025
Termination of appointment of Paul Adrian Birt as a director on 2025-12-11
dot icon09/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon19/09/2025
Appointment of Mr Ben Carpenter-Merritt as a director on 2025-09-17
dot icon19/09/2025
Appointment of Ms Nicola Josephine Randles as a director on 2025-09-17
dot icon19/09/2025
Appointment of Mrs Sarah Lambert as a director on 2025-09-17
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon29/01/2025
Appointment of Mrs Rachel Marie Wilson as a director on 2025-01-27
dot icon24/01/2025
Appointment of Miss Alexia Williams as a director on 2025-01-23
dot icon24/01/2025
Appointment of Mr Luke Jay Logan as a director on 2025-01-23
dot icon30/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Judith Elizabeth Hackitt as a director on 2024-08-31
dot icon02/09/2024
Appointment of Sir Jim Mcdonald as a director on 2024-09-01
dot icon12/08/2024
Registered office address changed from Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2024-08-12
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon15/03/2024
Termination of appointment of Jose Luis Martins Dos Santos Lopes as a director on 2024-03-13
dot icon02/01/2024
Termination of appointment of Joanna Helen Wood as a director on 2023-12-31
dot icon26/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of Anthony Burke as a director on 2023-09-28
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon15/06/2023
Satisfaction of charge 023248690004 in full
dot icon15/12/2022
Termination of appointment of Karen Boswell as a director on 2022-12-13
dot icon31/10/2022
Group of companies' accounts made up to 2022-03-31

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
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

107
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Hayaatun Sillem
Director
22/06/2016 - 01/02/2018
6
Cook, Allan
Director
22/09/2009 - 30/03/2017
2
Scullion, Hugh
Director
22/09/2009 - 28/07/2013
3
Chapman, Michael Peter
Director
12/09/1995 - 19/02/2001
4
Etches, Richard Williamson
Director
21/09/1998 - 24/09/2001
7

Persons with Significant Control

1
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 ENGINUITY

ENGINUITY is an(a) Active company incorporated on 05/12/1988 with the registered office located at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There are currently 14 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 ENGINUITY?

toggle

ENGINUITY is currently Active. It was registered on 05/12/1988 .

Where is ENGINUITY located?

toggle

ENGINUITY is registered at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does ENGINUITY do?

toggle

ENGINUITY operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for ENGINUITY?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Victoria Helen Saward as a director on 2026-03-18.