About

Registered Number: 07229376
Date of Incorporation: 20/04/2010 (14 years ago)
Company Status: Active
Registered Address: 1st Floor 24 Southwark Bridge Road, London, SE1 9HF,

 

Established in 2010, Engagetech Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of Engagetech Ltd are listed as Ellis, James Stevie, Tarring, Spencer John Coite at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, James Stevie 01 September 2010 - 1
TARRING, Spencer John Coite 20 April 2010 02 May 2011 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
PSC01 - N/A 22 June 2020
PSC07 - N/A 22 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 30 April 2019
SH01 - Return of Allotment of shares 12 April 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 20 June 2018
SH06 - Notice of cancellation of shares 12 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 26 June 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
SH01 - Return of Allotment of shares 03 May 2011
AP01 - Appointment of director 20 September 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 29 July 2010
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.