London
SE1 9HF
Director Name | Mr Russell Stephen Champion |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chestnut Grove Balham London SW12 8JG |
Director Name | Mr Spencer John Coite Tarring |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Office 702, The Chandlery 50 Westminster Bridge Ro London SE1 7QY |
Director Name | Mr Spencer John Coite Tarring |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Highgrove House Newlands Drive Maidenhead Berkshire SL6 4LL |
Website | engagetech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79537599 |
Telephone region | London |
Registered Address | 1st Floor 24 Southwark Bridge Road London SE1 9HF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
110 at £1 | Mr James Stevie Ellis 57.89% Ordinary |
---|---|
60 at £1 | Mr Spencer John Coite Tarring 31.58% Ordinary |
20 at £1 | Mr Russell Stephen Champion 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,985 |
Cash | £43,681 |
Current Liabilities | £166,325 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
22 June 2020 | Notification of Russell Stephen Champion as a person with significant control on 25 April 2018 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
22 June 2020 | Cessation of Spencer John Coite Tarring as a person with significant control on 29 April 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
30 April 2019 | Director's details changed for Mr James Stevie Ellis on 20 April 2019 (2 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
1 April 2019 | Registered office address changed from 4th Floor 185 Park Street London SE1 9BL to 1st Floor 24 Southwark Bridge Road London SE1 9HF on 1 April 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 June 2018 | Termination of appointment of Spencer John Coite Tarring as a director on 23 April 2018 (1 page) |
12 June 2018 | Cancellation of shares. Statement of capital on 23 April 2018
|
3 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
14 December 2016 | Sub-division of shares on 1 September 2016 (3 pages) |
14 December 2016 | Sub-division of shares on 1 September 2016 (3 pages) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
13 April 2016 | Director's details changed for Mr Spencer John Coite Tarring on 11 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Spencer John Coite Tarring on 11 April 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 June 2014 | Registered office address changed from Office 114 the Chandlery 50 Westminster Bridge Road London London SE1 7QY United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from Office 114 the Chandlery 50 Westminster Bridge Road London London SE1 7QY United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Appointment of Mr Russell Stephen Champion as a director (2 pages) |
26 June 2012 | Appointment of Mr Russell Stephen Champion as a director (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 August 2011 | Registered office address changed from Office 702, the Chandlery 50 Westminster Bridge Road London SE1 7QY on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Office 702, the Chandlery 50 Westminster Bridge Road London SE1 7QY on 25 August 2011 (1 page) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
3 May 2011 | Appointment of Mr Spencer John Coite Tarring as a director (2 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
3 May 2011 | Termination of appointment of Spencer Tarring as a director (1 page) |
3 May 2011 | Termination of appointment of Spencer Tarring as a director (1 page) |
3 May 2011 | Appointment of Mr Spencer John Coite Tarring as a director (2 pages) |
20 September 2010 | Appointment of Mr James Stevie Ellis as a director (2 pages) |
20 September 2010 | Appointment of Mr James Stevie Ellis as a director (2 pages) |
2 August 2010 | Director's details changed for Mr Spencer Tarring on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Spencer Tarring on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Spencer Tarring on 2 August 2010 (2 pages) |
29 July 2010 | Registered office address changed from Unit 21 Pensbury Street London SW8 4TL England on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Unit 21 Pensbury Street London SW8 4TL England on 29 July 2010 (1 page) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|