Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGAGE HUB LTD
Company Information for

ENGAGE HUB LTD

86-90 PAUL STREET, LONDON, EC2A 4NE,
Company Registration Number
01661467
Private Limited Company
Active

Company Overview

About Engage Hub Ltd
ENGAGE HUB LTD was founded on 1982-09-02 and has its registered office in London. The organisation's status is listed as "Active". Engage Hub Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGAGE HUB LTD
 
Legal Registered Office
86-90 PAUL STREET
LONDON
EC2A 4NE
Other companies in NW5
 
Previous Names
BRAINSTORM MOBILE SOLUTIONS LIMITED30/05/2022
Filing Information
Company Number 01661467
Company ID Number 01661467
Date formed 1982-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB214984590  
Last Datalog update: 2024-03-06 09:02:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENGAGE HUB LTD
The following companies were found which have the same name as ENGAGE HUB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGAGE HUB MCR LTD C/O THE DEBT ADVISOR LIMITED 18-22 LLOYD STREET MANCHESTER M2 5WA Liquidation Company formed on the 2016-12-14
ENGAGE HUB HOLDINGS LTD 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2021-04-03

Company Officers of ENGAGE HUB LTD

Current Directors
Officer Role Date Appointed
JERROM SECRETARIAL SERVICES LTD
Company Secretary 2005-08-18
GARY JOHN CORBETT
Director 2010-09-01
JEREMY MAURICE HOWARD DEANER
Director 2015-10-01
SHANE KEITH LEAHY
Director 2014-05-08
RAYMOND VINCENT TIERNEY
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANTONIO PERO
Director 2014-05-08 2016-09-21
POLLY CHASE MARSTON VAN ALSTYNE
Director 2014-05-08 2016-06-14
PAUL WOLF
Director 2007-06-01 2013-06-21
GARY JOHN CORBETT
Director 2003-08-21 2010-09-01
POLLY CHASE MARSTON
Director 2003-08-21 2007-05-31
MARK DESTERRE SPOONER
Director 2003-08-21 2007-05-31
CRAIG MASSEY
Director 2003-03-10 2006-07-03
SUZANNE CAROLINE CUTLER
Company Secretary 2004-07-19 2005-08-18
JOHN ASHLEY BRYANT
Company Secretary 2003-07-28 2004-07-19
ROBERT JOHN LEWIS
Director 2003-08-21 2004-07-19
PHILIP ANTHONY SANT
Director 2003-08-21 2004-07-19
PAUL ANDREW PETER FOULGER
Company Secretary 2003-03-10 2003-07-28
JOHN WILLIAM MAHONEY
Director 2002-05-30 2003-06-30
JOHN FREDERICK HARTZ
Company Secretary 2002-05-30 2003-03-10
CHRISTOPHER JOHN BLAKE
Director 2002-05-30 2003-03-10
JOHN FREDERICK HARTZ
Director 2000-04-11 2002-12-30
CHARLES CREED THOMPSON
Director 2002-01-01 2002-09-23
VASILIS VASILIOU
Company Secretary 1991-09-02 2002-05-30
JAN LEENDERT DE WAARD
Director 2000-04-11 2002-05-30
CHARLAMBOS VASOS LIASIDES
Director 1991-09-02 2002-05-30
VASILIS VASILIOU
Director 1991-09-02 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERROM SECRETARIAL SERVICES LTD ARROW HEATING SOLUTIONS LTD Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2016-03-29
JERROM SECRETARIAL SERVICES LTD DESTICORP UK LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2018-02-15
JERROM SECRETARIAL SERVICES LTD BALCON 99 LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2015-04-07
JERROM SECRETARIAL SERVICES LTD BSGH LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
JERROM SECRETARIAL SERVICES LTD WIN GB LIMITED Company Secretary 2007-03-20 CURRENT 2006-06-07 Dissolved 2013-11-05
JERROM SECRETARIAL SERVICES LTD NUTRITIONAL FOODS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
JERROM SECRETARIAL SERVICES LTD R D CATERING LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Liquidation
JERROM SECRETARIAL SERVICES LTD RAILFORCE UK LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Dissolved 2018-02-20
JERROM SECRETARIAL SERVICES LTD ANTONIO GOULD LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
JERROM SECRETARIAL SERVICES LTD OXYGEN8 COMMUNICATIONS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
JERROM SECRETARIAL SERVICES LTD AUDIO DEFINITION LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
JERROM SECRETARIAL SERVICES LTD WESTLEY CONSTRUCTION LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
JERROM SECRETARIAL SERVICES LTD OPENAV LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD A V RACKS LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD SHA CONSTRUCTION LIMITED Company Secretary 2005-09-09 CURRENT 2001-11-29 Dissolved 2014-09-11
JERROM SECRETARIAL SERVICES LTD M G S LEISURE LIMITED Company Secretary 2005-07-14 CURRENT 2001-11-07 Dissolved 2015-11-10
JERROM SECRETARIAL SERVICES LTD ROSCONN GROUP LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD L. CHAMBERS MOTORS LIMITED Company Secretary 2005-02-02 CURRENT 2005-01-31 Liquidation
JERROM SECRETARIAL SERVICES LTD VALDEN HIRE SERVICES LIMITED Company Secretary 2004-12-05 CURRENT 1997-10-28 Dissolved 2016-01-12
JERROM SECRETARIAL SERVICES LTD WORKERS RESOURCES LIMITED Company Secretary 2004-11-24 CURRENT 2002-05-21 Dissolved 2013-12-31
JERROM SECRETARIAL SERVICES LTD FEATHERMILE LIMITED Company Secretary 2004-11-24 CURRENT 2003-01-27 Dissolved 2015-07-21
JERROM SECRETARIAL SERVICES LTD PUDS AND CO LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-27 Dissolved 2016-01-26
JERROM SECRETARIAL SERVICES LTD CBA INVESTMENTS LIMITED Company Secretary 2004-11-24 CURRENT 1999-10-14 Dissolved 2017-04-25
JERROM SECRETARIAL SERVICES LTD WEBVISION INTERACTIVE LIMITED Company Secretary 2004-11-24 CURRENT 1997-06-09 Dissolved 2017-02-04
JERROM SECRETARIAL SERVICES LTD MAL TRANSPORT SERVICES LIMITED Company Secretary 2004-11-24 CURRENT 2003-07-23 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD KILARA LIMITED Company Secretary 2004-11-24 CURRENT 2004-04-14 Active
JERROM SECRETARIAL SERVICES LTD MULBERRY RESEARCH & CONSULTING LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-06 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD INSTALL AUTOMATION LIMITED Company Secretary 2004-11-24 CURRENT 1999-01-20 Active
JERROM SECRETARIAL SERVICES LTD TELECOM ADVERTISING & PROMOTIONS LTD. Company Secretary 2004-11-24 CURRENT 1999-04-28 Active
JERROM SECRETARIAL SERVICES LTD TELESTIAL LIMITED Company Secretary 2004-11-24 CURRENT 2001-06-20 Active
JERROM SECRETARIAL SERVICES LTD BRAINSTORM HOLDINGS LIMITED Company Secretary 2004-11-24 CURRENT 2002-04-19 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD WARRINGTON PARK PROPERTIES LIMITED Company Secretary 2004-11-24 CURRENT 2004-01-23 Active
GARY JOHN CORBETT YETU HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
GARY JOHN CORBETT OXYGEN8 CORPORATE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-10-17
GARY JOHN CORBETT BRAINSTORM INVESTMENTS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GARY JOHN CORBETT LIQUID ASSETS WINE INVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-02-24
GARY JOHN CORBETT TRADER PAY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-10-28
GARY JOHN CORBETT H20 COMMUNICATIONS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-07-15
GARY JOHN CORBETT WEBVISION INTERACTIVE LIMITED Director 2012-08-06 CURRENT 1997-06-09 Dissolved 2017-02-04
GARY JOHN CORBETT TOLA MOBILE LIMITED Director 2012-01-16 CURRENT 2011-05-06 Active
GARY JOHN CORBETT TELECOM ADVERTISING & PROMOTIONS LTD. Director 2011-07-29 CURRENT 1999-04-28 Active
GARY JOHN CORBETT SWIPE ENTERTAINMENT LIMITED Director 2011-04-01 CURRENT 2010-05-04 Active - Proposal to Strike off
GARY JOHN CORBETT OXYGEN8 COMMUNICATIONS LIMITED Director 2010-08-02 CURRENT 2006-07-20 Active
GARY JOHN CORBETT DYNAMIC MOBILE BILLING LIMITED Director 2010-06-24 CURRENT 1997-06-09 Active
GARY JOHN CORBETT BRAINSTORM MARKETING SOLUTIONS LIMITED Director 2004-07-19 CURRENT 1999-02-15 Active - Proposal to Strike off
GARY JOHN CORBETT BRAINSTORM HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-04-19 Active - Proposal to Strike off
JEREMY MAURICE HOWARD DEANER THE BEANS GROUP LIMITED Director 2016-02-01 CURRENT 2005-06-21 Active
SHANE KEITH LEAHY OXYGEN8 CORPORATE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-10-17
SHANE KEITH LEAHY TOLA MOBILE LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
SHANE KEITH LEAHY OXYGEN8 COMMUNICATIONS LIMITED Director 2009-03-01 CURRENT 2006-07-20 Active
SHANE KEITH LEAHY DYNAMIC MOBILE BILLING LIMITED Director 2009-03-01 CURRENT 1997-06-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts Assistant (Part Time)LondonBrainstorm is a high-tech new media company providing industry-leading solutions in mobile and digital communications....2016-08-01
Technical Support Consultant - APACLondonBrainstorm is a high-tech new media company providing industry-leading solutions in mobile and digital communications. Our SaaS system is in use by some of2016-04-21
Accounts Assistant (Part Time)LondonBrainstorm is a high-tech new media company providing industry-leading solutions in mobile and digital communications. Our SaaS system is in use by some of2016-04-02
Technical Support Consultant - APACLondonAttending and assisting with sales meetings in the role of an expert on the system and a. You will never say the words Its not my job....2015-12-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-02-05CESSATION OF GARY JOHN CORBETT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05Notification of Engage Hub Holdings Ltd as a person with significant control on 2022-04-25
2023-09-12FULL ACCOUNTS MADE UP TO 31/05/23
2023-03-28Director's details changed for Raymond Vincent Tierney on 2023-03-24
2023-03-28Director's details changed for Raymond Vincent Tierney on 2023-03-24
2023-03-28SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER BELL on 2023-03-24
2023-03-28SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER BELL on 2023-03-24
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-05-30CERTNMCompany name changed brainstorm mobile solutions LIMITED\certificate issued on 30/05/22
2022-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-01-25DIRECTOR APPOINTED CHRISTOPHER BELL
2022-01-25AP01DIRECTOR APPOINTED CHRISTOPHER BELL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR GARY JOHN CORBETT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN CORBETT
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 016614670005
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 016614670006
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016614670006
2021-12-20Termination of appointment of Jerrom Secretarial Services Ltd on 2021-12-15
2021-12-20TM02Termination of appointment of Jerrom Secretarial Services Ltd on 2021-12-15
2021-12-17Appointment of Christopher Bell as company secretary on 2021-12-15
2021-12-17AP03Appointment of Christopher Bell as company secretary on 2021-12-15
2021-11-30CH01Director's details changed for Mr Gary John Corbett on 2021-11-30
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-09CH01Director's details changed for Mr Gary John Corbett on 2021-08-09
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-21RES13Resolutions passed:
  • Directors given authority to authorise matters giving rise to conflict of interest 03/07/2020
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21CC04Statement of company's objects
2020-07-13PSC02Notification of Brainstorm Investments Limited as a person with significant control on 2020-06-30
2020-07-13PSC07CESSATION OF BRAINSTORM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26SH20Statement by Directors
2020-06-26SH19Statement of capital on 2020-06-26 GBP 206.30
2020-06-26CAP-SSSolvency Statement dated 04/06/20
2020-06-26RES13Resolutions passed:
  • Cancel share prem a/c 04/06/2020
2020-06-02SH20Statement by Directors
2020-06-02SH19Statement of capital on 2020-06-02 GBP 206.30
2020-06-02CAP-SSSolvency Statement dated 15/05/20
2020-06-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-05-27SH0114/05/20 STATEMENT OF CAPITAL GBP 3500206.30
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-02-24CH04SECRETARY'S DETAILS CHNAGED FOR JERROM SECRETARIAL SERVICES LTD on 2020-02-24
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAURICE HOWARD DEANER
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-22PSC07CESSATION OF GARY JOHN CORBETT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22PSC02Notification of Brainstorm Holdings Limited as a person with significant control on 2018-02-22
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-23AP01DIRECTOR APPOINTED RAYMOND VINCENT TIERNEY
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 206.3
2016-10-31SH06Cancellation of shares. Statement of capital on 2016-09-21 GBP 206.30
2016-10-11SH03Purchase of own shares
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANTONIO PERO
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR POLLY CHASE MARSTON VAN ALSTYNE
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 210.5
2016-03-02AR0102/03/16 FULL LIST
2016-03-02AR0102/03/16 FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR JEREMY MAURICE HOWARD DEANER
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 210.5
2015-09-25AR0115/08/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 210.5
2015-01-16SH0101/09/14 STATEMENT OF CAPITAL GBP 210.50
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-09AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MR SHANE KEITH LEAHY
2014-05-15AP01DIRECTOR APPOINTED MR NICOLA ANTONIO PERO
2014-05-15AP01DIRECTOR APPOINTED MS POLLY CHASE MARSTON VAN ALSTYNE
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-22AR0115/08/13 ANNUAL RETURN FULL LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOLF
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-25AR0115/08/12 FULL LIST
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM STUDIO 312 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL UNITED KINGDOM
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-19AR0115/08/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR GARY JOHN CORBETT
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-30AR0115/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOLF / 12/08/2010
2010-09-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 12/08/2010
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-28363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-27353LOCATION OF REGISTER OF MEMBERS
2009-08-27190LOCATION OF DEBENTURE REGISTER
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARY CORBETT / 01/06/2009
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 19 CATO STREET BIRMINGHAM B7 4TS UNITED KINGDOM
2008-10-03363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-10-02190LOCATION OF DEBENTURE REGISTER
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM STUDIO 312 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB
2007-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-13363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-21288bDIRECTOR RESIGNED
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-08363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-09-07288aNEW SECRETARY APPOINTED
2005-08-26288bSECRETARY RESIGNED
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-01288bSECRETARY RESIGNED
2004-09-01288aNEW SECRETARY APPOINTED
2004-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-24363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 18 BEDFORD ROW LONDON WC1R 4EQ
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2003-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ENGAGE HUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGAGE HUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-05-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-12-18 Satisfied BRAINSTORM HOLDINGS LIMITED
RENT DEPOSIT DEED 2001-02-27 Satisfied FRENCH CONNECTION RETAIL LTD
LEGAL CHARGE 1983-01-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGAGE HUB LTD

Intangible Assets
Patents
We have not found any records of ENGAGE HUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENGAGE HUB LTD
Trademarks
We have not found any records of ENGAGE HUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGAGE HUB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as ENGAGE HUB LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGAGE HUB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGAGE HUB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGAGE HUB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.