Company number 05420649
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address UNIT 1 WOOL HOUSE, 74 BACK CHURCH LANE, LONDON, E1 1AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 22 June 2016
GBP 4,109.0
. The most likely internet sites of ENGAGE WORKS LIMITED are www.engageworks.co.uk, and www.engage-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 6.5 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engage Works Limited is a Private Limited Company.
The company registration number is 05420649. Engage Works Limited has been working since 11 April 2005.
The present status of the company is Active. The registered address of Engage Works Limited is Unit 1 Wool House 74 Back Church Lane London E1 1ab. . BINNION, Joe is a Director of the company. BLYTH, Steven John is a Director of the company. BURNS, Nicholas Mckenzie Herbert is a Director of the company. STEVENS, Otto Tymond John is a Director of the company. WILSON, David is a Director of the company. Secretary BEZZINA, Anthony has been resigned. Secretary BEZZINA, Anthony has been resigned. Secretary CHRISTOU, David James has been resigned. Secretary PRICE, Toby William Watson has been resigned. Secretary WILLIAMS, Michelle has been resigned. Director CHRISTOU, David James has been resigned. Director DEAN, Jason Michael has been resigned. Director DOOLER, Drew has been resigned. Director HASOON, Andrew Saad Mawfek has been resigned. Director MERRYWEATHER, William John has been resigned. Director PRESTON, David Andrew has been resigned. Director PRICE, Toby William Watson has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Director
DOOLER, Drew
Resigned: 10 April 2015
Appointed Date: 14 June 2013
47 years old
Persons With Significant Control
Mr Steve Blyth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nicholas Burns
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ENGAGE WORKS LIMITED Events
10 Feb 2017
Confirmation statement made on 5 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Statement of capital following an allotment of shares on 22 June 2016
10 Aug 2016
Change of share class name or designation
08 Aug 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
...
... and 86 more events
20 Jan 2006
Secretary resigned
17 Jan 2006
New secretary appointed;new director appointed
17 Jan 2006
New director appointed
14 Dec 2005
Registered office changed on 14/12/05 from: 55 chadwick road peckham london SE15 4RA
11 Apr 2005
Incorporation
25 May 2016
Charge code 0542 0649 0005
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
11 June 2015
Charge code 0542 0649 0004
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 April 2013
Charge code 0542 0649 0003
Delivered: 13 May 2013
Status: Satisfied
on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied
on 29 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied
on 29 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…