Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGHOUSE HOLDINGS (UK) LIMITED
Company Information for

ENGHOUSE HOLDINGS (UK) LIMITED

MENZIES LLP 2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
Company Registration Number
02675163
Private Limited Company
Active

Company Overview

About Enghouse Holdings (uk) Ltd
ENGHOUSE HOLDINGS (UK) LIMITED was founded on 1992-01-06 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Enghouse Holdings (uk) Limited 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
ENGHOUSE HOLDINGS (UK) LIMITED
 
Legal Registered Office
MENZIES LLP 2ND FLOOR
MAGNA HOUSE, 18-32 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BP
Other companies in SL1
 
Previous Names
ENGHOUSE (U.K.) LIMITED31/10/2011
Filing Information
Company Number 02675163
Company ID Number 02675163
Date formed 1992-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB568599563  
Last Datalog update: 2024-02-06 21:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGHOUSE HOLDINGS (UK) LIMITED
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.

Company Officers of ENGHOUSE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS CRAIG BRYSON
Company Secretary 2000-01-04
STEPHEN SADLER
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NELLESTYN
Director 2000-08-24 2005-06-05
MARK LESTER EDGERLEY
Director 1998-07-15 2000-08-24
CLAUDETTE MACKAY-LASSONDE
Director 1997-08-25 2000-04-01
MICHAEL DOUGLAS FORD
Company Secretary 1998-12-31 2000-01-04
EDGAR RAYMOND POLLARD
Director 1998-07-15 1999-05-17
MALCOLM CHARLES JOHN LEATHERDALE
Company Secretary 1992-01-21 1998-12-31
DANIEL THOMAS WRIGHT
Director 1998-02-25 1998-07-15
ALAN ROY FLUX
Director 1992-01-21 1998-04-30
ROBERT WILLSON KIRBY
Director 1992-02-10 1995-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-06 1992-01-21
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-06 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS CRAIG BRYSON ENVOX UK LTD. Company Secretary 2008-10-20 CURRENT 2005-02-11 Dissolved 2015-08-18
DOUGLAS CRAIG BRYSON SRC EUROPE LIMITED Company Secretary 2008-06-02 CURRENT 1998-11-25 Dissolved 2017-02-14
DOUGLAS CRAIG BRYSON NETPROFESSIONS LTD Company Secretary 2008-06-02 CURRENT 1999-07-01 Dissolved 2017-02-14
DOUGLAS CRAIG BRYSON FVT HOLDINGS LIMITED Company Secretary 2008-06-02 CURRENT 2003-10-20 Dissolved 2017-02-14
DOUGLAS CRAIG BRYSON VOCALIS LIMITED Company Secretary 2008-06-02 CURRENT 1993-02-10 Dissolved 2017-04-04
DOUGLAS CRAIG BRYSON ENGHOUSE INTERACTIVE (UK) LIMITED Company Secretary 2008-06-02 CURRENT 2001-06-08 Active
DOUGLAS CRAIG BRYSON ENGHOUSE NETWORKS (UK) LIMITED Company Secretary 2008-03-31 CURRENT 1998-04-14 Active
STEPHEN SADLER NETBOSS UK LIMITED Director 2016-05-27 CURRENT 2006-02-22 Active - Proposal to Strike off
STEPHEN SADLER CTI GROUP LIMITED Director 2015-12-07 CURRENT 1984-02-15 Dissolved 2017-01-31
STEPHEN SADLER CTI BILLING SOLUTIONS LIMITED Director 2015-12-07 CURRENT 1987-10-30 Active
STEPHEN SADLER CTI DATA SOLUTIONS LIMITED Director 2015-12-07 CURRENT 1994-09-20 Active
STEPHEN SADLER METTONI LIMITED Director 2010-03-31 CURRENT 2002-07-15 Dissolved 2014-09-09
STEPHEN SADLER ENVOX UK LTD. Director 2008-10-20 CURRENT 2005-02-11 Dissolved 2015-08-18
STEPHEN SADLER SRC EUROPE LIMITED Director 2008-06-02 CURRENT 1998-11-25 Dissolved 2017-02-14
STEPHEN SADLER NETPROFESSIONS LTD Director 2008-06-02 CURRENT 1999-07-01 Dissolved 2017-02-14
STEPHEN SADLER FVT HOLDINGS LIMITED Director 2008-06-02 CURRENT 2003-10-20 Dissolved 2017-02-14
STEPHEN SADLER VOCALIS LIMITED Director 2008-06-02 CURRENT 1993-02-10 Dissolved 2017-04-04
STEPHEN SADLER ENGHOUSE INTERACTIVE (UK) LIMITED Director 2008-06-02 CURRENT 2001-06-08 Active
STEPHEN SADLER ENGHOUSE NETWORKS (UK) LIMITED Director 2008-03-31 CURRENT 1998-04-14 Active
STEPHEN SADLER ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED Director 2003-01-15 CURRENT 1987-11-11 Active

More director information

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
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2023-08-03FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-04AP03Appointment of Ian Richard Cornes as company secretary on 2022-03-15
2022-04-04TM02Termination of appointment of Douglas Craig Bryson on 2022-03-15
2022-01-11CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-02-23PSC05Change of details for Enghouse Interactive (Uk) Limited as a person with significant control on 2016-04-06
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 337 Bath Road Slough Berkshire SL1 5PR
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-27RES13Resolutions passed:
  • Sub-divided 14/11/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-22SH0114/11/19 STATEMENT OF CAPITAL CAD 46988400
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-08-03RES01ALTER ARTICLES 25/07/2016
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;CAD 34929400;GBP 18976921
2016-07-26SH0125/07/16 STATEMENT OF CAPITAL CAD 34929400
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 14586478;CAD 29310080
2016-02-24AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-23RES01ADOPT ARTICLES 23/10/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 14586478;CAD 29310080
2015-10-23SH0101/05/15 STATEMENT OF CAPITAL GBP 14586478
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 14586478;CAD 10762543.288143
2015-02-11AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-02RES01ADOPT ARTICLES 02/12/14
2014-12-02SH0112/11/14 STATEMENT OF CAPITAL GBP 14586478
2014-11-06RES13CREATION OF REDEEMABLE PREFERENCE SHARES 01/08/2014
2014-11-06RES01ALTER ARTICLES 01/08/2014
2014-11-06RES13CREATION OF A REDEEMABLE PREFERENCE SHARES 31/03/2014
2014-11-06RES01ALTER ARTICLES 31/03/2014
2014-11-06SH0101/08/14 STATEMENT OF CAPITAL GBP 9400100 01/08/14 STATEMENT OF CAPITAL CAD 10762543.288143
2014-11-06SH0103/03/14 STATEMENT OF CAPITAL GBP 9400100 03/03/14 STATEMENT OF CAPITAL CAD 10762530
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 9400100
2014-01-16AR0106/01/14 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-12AR0106/01/13 ANNUAL RETURN FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-12AR0106/01/12 FULL LIST
2011-10-31RES15CHANGE OF NAME 18/10/2011
2011-10-31CERTNMCOMPANY NAME CHANGED ENGHOUSE (U.K.) LIMITED CERTIFICATE ISSUED ON 31/10/11
2011-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-24RES13DRAFT CONTRACT 14/10/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-03AR0106/01/11 FULL LIST
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-26RES01ALTER MEMORANDUM 29/03/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM AVEBURY HOUSE, 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN
2010-04-07SH0129/03/10 STATEMENT OF CAPITAL GBP 9400100
2010-02-01AR0106/01/10 FULL LIST
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-19363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-04288cSECRETARY'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-30363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-30288cSECRETARY'S PARTICULARS CHANGED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: AVEBURY HOUSE 6 ST PETER STRET WINCHESTER HAMPSHIRE SO23 8BN
2006-01-31288bDIRECTOR RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-05363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-08363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-07363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-09-15288bDIRECTOR RESIGNED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15ORES13MISC 24/08/00
2000-06-12288aNEW DIRECTOR APPOINTED
2000-04-11288bSECRETARY RESIGNED
2000-04-11288aNEW SECRETARY APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-03-01AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-23363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-09-01288bDIRECTOR RESIGNED
1999-01-28288aNEW SECRETARY APPOINTED
1999-01-28288bSECRETARY RESIGNED
1999-01-20363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-09-02288bDIRECTOR RESIGNED
1998-09-02288bDIRECTOR RESIGNED
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-04-23288aNEW DIRECTOR APPOINTED
1998-01-14363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1995-06-09FULL ACCOUNTS MADE UP TO 31/10/94
1994-08-10FULL ACCOUNTS MADE UP TO 31/10/93
1993-07-29FULL ACCOUNTS MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ENGHOUSE HOLDINGS (UK) LIMITED 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 ENGHOUSE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-01-09 Satisfied STRAND HARBOUR SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 ENGHOUSE HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ENGHOUSE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names

ENGHOUSE HOLDINGS (UK) LIMITED owns 1 domain names.

enghouse.co.uk  

Trademarks
We have not found any records of ENGHOUSE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGHOUSE HOLDINGS (UK) LIMITED. 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 (62090 - Other information technology service activities) as ENGHOUSE HOLDINGS (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ENGHOUSE HOLDINGS (UK) LIMITED 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 ENGHOUSE HOLDINGS (UK) LIMITED 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 ENGHOUSE HOLDINGS (UK) LIMITED 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.