Company NameEngagetech Ltd
DirectorsJames Stevie Ellis and Russell Stephen Champion
Company StatusActive
Company Number07229376
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Stevie Ellis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Russell Stephen Champion
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2012(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chestnut Grove
Balham
London
SW12 8JG
Director NameMr Spencer John Coite Tarring
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressOffice 702, The Chandlery 50 Westminster Bridge Ro
London
SE1 7QY
Director NameMr Spencer John Coite Tarring
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHighgrove House Newlands Drive
Maidenhead
Berkshire
SL6 4LL

Contact

Websiteengagetech.co.uk
Email address[email protected]
Telephone020 79537599
Telephone regionLondon

Location

Registered Address1st Floor 24 Southwark Bridge Road
London
SE1 9HF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

110 at £1Mr James Stevie Ellis
57.89%
Ordinary
60 at £1Mr Spencer John Coite Tarring
31.58%
Ordinary
20 at £1Mr Russell Stephen Champion
10.53%
Ordinary

Financials

Year2014
Net Worth£121,985
Cash£43,681
Current Liabilities£166,325

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

22 June 2020Notification of Russell Stephen Champion as a person with significant control on 25 April 2018 (2 pages)
22 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 June 2020Cessation of Spencer John Coite Tarring as a person with significant control on 29 April 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
9 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
30 April 2019Director's details changed for Mr James Stevie Ellis on 20 April 2019 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 353.043
(3 pages)
1 April 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 June 2018Termination of appointment of Spencer John Coite Tarring as a director on 23 April 2018 (1 page)
12 June 2018Cancellation of shares. Statement of capital on 23 April 2018
  • GBP 170
(6 pages)
3 May 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
14 December 2016Sub-division of shares on 1 September 2016 (3 pages)
14 December 2016Sub-division of shares on 1 September 2016 (3 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 190
(5 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 190
(5 pages)
13 April 2016Director's details changed for Mr Spencer John Coite Tarring on 11 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Spencer John Coite Tarring on 11 April 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 190
(5 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 190
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 June 2014Registered 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 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 190
(5 pages)
13 June 2014Registered 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 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 190
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 June 2012Appointment of Mr Russell Stephen Champion as a director (2 pages)
26 June 2012Appointment of Mr Russell Stephen Champion as a director (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 August 2011Registered office address changed from Office 702, the Chandlery 50 Westminster Bridge Road London SE1 7QY on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Office 702, the Chandlery 50 Westminster Bridge Road London SE1 7QY on 25 August 2011 (1 page)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
3 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 190
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 190
(3 pages)
3 May 2011Appointment of Mr Spencer John Coite Tarring as a director (2 pages)
3 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 190
(3 pages)
3 May 2011Termination of appointment of Spencer Tarring as a director (1 page)
3 May 2011Termination of appointment of Spencer Tarring as a director (1 page)
3 May 2011Appointment of Mr Spencer John Coite Tarring as a director (2 pages)
20 September 2010Appointment of Mr James Stevie Ellis as a director (2 pages)
20 September 2010Appointment of Mr James Stevie Ellis as a director (2 pages)
2 August 2010Director's details changed for Mr Spencer Tarring on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Spencer Tarring on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Spencer Tarring on 2 August 2010 (2 pages)
29 July 2010Registered office address changed from Unit 21 Pensbury Street London SW8 4TL England on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Unit 21 Pensbury Street London SW8 4TL England on 29 July 2010 (1 page)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)