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

ENGENUITY LIMITED

UNIT 7 PAYNES PLACE FARM, CUCKFIELD ROAD, BURGESS HILL, WEST SUSSEX, RH15 8RG,
Company Registration Number
02823761
Private Limited Company
Active

Company Overview

About Engenuity Ltd
ENGENUITY LIMITED was founded on 1993-06-03 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Engenuity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENGENUITY LIMITED
 
Legal Registered Office
UNIT 7 PAYNES PLACE FARM
CUCKFIELD ROAD
BURGESS HILL
WEST SUSSEX
RH15 8RG
Other companies in RH17
 
Filing Information
Company Number 02823761
Company ID Number 02823761
Date formed 1993-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB620826752  
Last Datalog update: 2024-02-06 21:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGENUITY 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.
Companies with same name ENGENUITY LIMITED
The following companies were found which have the same name as ENGENUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGENUITY CONSULTANTS LIMITED 24 VIEWFIELD ROAD ABERDEEN AB15 7XP Active Company formed on the 2004-07-12
ENGENUITY SOLUTIONS LIMITED SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT Active - Proposal to Strike off Company formed on the 2007-03-23
ENGENUITY EXHIBITIONS LTD DOWNLANDS SOUTHDOWN ROAD SOUTHWICK BRIGHTON WEST SUSSEX BN42 4FT Dissolved Company formed on the 2013-09-09
eNGENUITY Technologies Inc. 4700 DE LA SAVANE SUITE 300 MONTREAL Quebec H4P 1T7 Inactive - Amalgamated Company formed on the 1999-07-12
Engenuity Communications Group LLC 1647 PERLICH STREET MCLEAN VA 22101 Active Company formed on the 2014-08-26
Engenuity Motor Co., LLC 5158 Parfet St Unit 1 Wheat Ridge CO 80033 Delinquent Company formed on the 2006-12-05
ENGENUITY MOTORS INTERNATIONAL, LLC 5158 PARFET ST #1 Wheat Ridge CO 80033 Voluntarily Dissolved Company formed on the 2004-05-13
ENGENUITY CONCEPTS INC. 711 S CARSON ST STE 4 CARSON CITY NV 89701 Revoked Company formed on the 1998-09-10
ENGENUITY 7848 W SAHARA AVE LAS VEGAS NV 89117 Active Company formed on the 2014-06-19
ENGENUITY ENGINEERING PTY LTD WA 6005 Active Company formed on the 2016-07-29
ENGENUITY INVESTMENTS PTY LTD Active Company formed on the 2011-09-26
ENGENUITY PTY. LIMITED Active Company formed on the 1985-07-19
ENGENUITY SOLUTIONS PTY LTD Dissolved Company formed on the 2013-09-20
ENGENUITY CONSULTING LTD. Alberta Active Company formed on the 1993-04-05
ENGENUITY CORPORATION Ontario Unknown
ENGENUITY INC. Ontario Dissolved
Engenuity Plus Enterprises, Inc. 1820 Marich Wy Ste 1 Mountain View CA 94040 FTB Suspended Company formed on the 1982-01-28
Engenuity LLC Delaware Unknown
Engenuity Holdings (usa) Inc. Delaware Unknown
ENGENUITY SYSTEMS LIMITED Dissolved Company formed on the 2004-12-13

Company Officers of ENGENUITY LIMITED

Current Directors
Officer Role Date Appointed
TRUDIE ANNE COLES
Company Secretary 2013-02-01
GRAHAM FRANK BARNES
Director 1993-06-03
IAN DAVID COLES
Director 1995-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY GOATER
Director 1993-06-03 2013-06-20
GLENYS ANNE GOATER
Company Secretary 1993-06-03 2013-04-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-03 1993-06-03
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-03 1993-06-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-03 1993-06-03

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
2024-02-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2024-01-31Director's details changed for Ian David Coles on 2023-12-01
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANK BARNES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YONGTAO GU
2019-10-09PSC07CESSATION OF HENGRUI CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03DISS40Compulsory strike-off action has been discontinued
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-25PSC07CESSATION OF GRAHAM FRANK BARNES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25PSC02Notification of Hengrui Corporation Limited as a person with significant control on 2018-08-07
2018-08-30RES01ADOPT ARTICLES 30/08/18
2018-08-21AP01DIRECTOR APPOINTED MR YIHONG GE
2018-08-15AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-08-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 150
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-13CH01Director's details changed for Ian David Coles on 2018-05-10
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID COLES
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY GOATER
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FRANK BARNES
2018-06-12PSC09Withdrawal of a person with significant control statement on 2018-06-12
2018-03-14PSC08Notification of a person with significant control statement
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-11-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-17AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM THE OLD HOSPITAL ARDINGLY ROAD CUCKFIELD WEST SUSSEX RH17 5HF
2015-11-10AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-24AR0103/06/15 FULL LIST
2014-10-23AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-17AD02SAIL ADDRESS CREATED
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-16AR0103/06/14 FULL LIST
2013-10-30AP03SECRETARY APPOINTED MRS TRUDIE ANNE COLES
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-25AR0103/06/13 FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOATER
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY GLENYS GOATER
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 3RD FLOOR PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GLENYS ANNE GOATER / 20/07/2012
2012-07-20AR0103/06/12 FULL LIST
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-27AR0103/06/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GOATER / 18/06/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID COLES / 18/06/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANK BARNES / 18/06/2010
2010-07-02AR0103/06/10 FULL LIST
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-09-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-26363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-10363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-07-24363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-09363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-06-16363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-03363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-19363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-18363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-09363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1997-09-11225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98
1997-06-10363sRETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-19363sRETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-14363sRETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS
1995-04-13ORES04£ NC 100/1000 27/03/9
1995-04-13123NC INC ALREADY ADJUSTED 27/03/95
1995-04-13288NEW DIRECTOR APPOINTED
1995-04-13SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95
1995-04-1388(2)RAD 27/03/95--------- £ SI 50@1=50 £ IC 100/150
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-30363sRETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS
1994-06-30363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-08-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to ENGENUITY 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 ENGENUITY 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
DEBENTURE DEED 2001-03-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ENGENUITY LIMITED

Intangible Assets
Patents
We have not found any records of ENGENUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGENUITY LIMITED
Trademarks
We have not found any records of ENGENUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGENUITY 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 (62020 - Information technology consultancy activities) as ENGENUITY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ENGENUITY 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.
Import/Export of Goods
Goods imported/exported by ENGENUITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-04-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-03-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2018-03-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2018-02-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2018-02-0068151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2016-11-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGENUITY 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 ENGENUITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1