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

ENGAGED SOLUTIONS LTD

UNIT 9 HAYFIELD LANE BUSINESS PARK FIELD LANE, AUCKLEY, DONCASTER, DN9 3FL,
Company Registration Number
08047869
Private Limited Company
Active

Company Overview

About Engaged Solutions Ltd
ENGAGED SOLUTIONS LTD was founded on 2012-04-26 and has its registered office in Doncaster. The organisation's status is listed as "Active". Engaged Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGAGED SOLUTIONS LTD
 
Legal Registered Office
UNIT 9 HAYFIELD LANE BUSINESS PARK FIELD LANE
AUCKLEY
DONCASTER
DN9 3FL
Other companies in DN9
 
Filing Information
Company Number 08047869
Company ID Number 08047869
Date formed 2012-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB136462122  
Last Datalog update: 2024-03-06 09:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGAGED SOLUTIONS LTD
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 ENGAGED SOLUTIONS LTD
The following companies were found which have the same name as ENGAGED SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGAGED SOLUTIONS PC (No Entity) Dissolved Company formed on the 2013-08-14
ENGAGED SOLUTIONS CONSULTING LIMITED 40 KIMBOLTON ROAD BEDFORD MK40 2NR Active - Proposal to Strike off Company formed on the 2016-04-15
ENGAGED SOLUTIONS LLC California Unknown
ENGAGED SOLUTIONS PTY LTD Active Company formed on the 2020-07-01
ENGAGED SOLUTIONS PTY LTD Active Company formed on the 2020-07-01
ENGAGED SOLUTIONS LLC 5608 17TH AVE NW STE 1538 SEATTLE WA 981075232 Active Company formed on the 2022-04-30
ENGAGED SOLUTIONS LLC 1126 SUNSET LAKES DR PEARLAND TX 77581 Active Company formed on the 2024-01-05

Company Officers of ENGAGED SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
IAN RAYMOND LYNCH
Company Secretary 2016-07-04
ANDREW WAYNE FISHER
Director 2016-08-03
CARL VITTORIO KROGER
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RAYMOND LYNCH
Company Secretary 2012-04-26 2014-02-27
IAN RAYMOND LYNCH
Director 2013-08-21 2014-02-27
BENJAMIN JAMES SNAIZE
Director 2012-08-29 2014-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WAYNE FISHER FREEDOM FINANCE LIMITED Director 2016-09-01 CURRENT 2007-06-29 Active
ANDREW WAYNE FISHER FREEDOM ACQUISITIONS LIMITED Director 2016-09-01 CURRENT 2014-07-01 Active
ANDREW WAYNE FISHER ARO MONEY GROUP LIMITED Director 2016-09-01 CURRENT 2009-06-10 Active
ANDREW WAYNE FISHER FREEDOM 365 MORTGAGE SOLUTIONS LTD Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW WAYNE FISHER ARO MORTGAGES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
ANDREW WAYNE FISHER ARO FINANCE LIMITED Director 2015-09-09 CURRENT 2015-09-09 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
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2022-11-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 080478690003
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080478690003
2022-07-04CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2021-10-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-02SH0128/05/21 STATEMENT OF CAPITAL GBP 165
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-02-04TM02Termination of appointment of Ian Raymond Lynch on 2021-02-04
2020-12-17PSC07CESSATION OF ANDREW WAYNE FISHER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAYNE FISHER
2020-12-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30PSC04Change of details for Mr Carl Vittorio Kroger as a person with significant control on 2020-09-30
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 140
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VITTORIO KROGER / 16/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VITTORIO KROGER / 16/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VITTORIO KROGER / 16/04/2018
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080478690002
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080478690001
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 140
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 140
2017-05-04SH06Cancellation of shares. Statement of capital on 2017-01-09 GBP 140
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX
2016-10-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AP01DIRECTOR APPOINTED MR ANDREW WAYNE FISHER
2016-07-05AP03Appointment of Mr Ian Raymond Lynch as company secretary on 2016-07-04
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-27AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-13AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-06DISS40Compulsory strike-off action has been discontinued
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-28AR0126/04/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES SNAIZE
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND LYNCH
2014-02-27TM02Termination of appointment of Ian Raymond Lynch on 2014-02-27
2013-10-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM METEOR HOUSE FIRST AVENUE FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3GA ENGLAND
2013-08-21AP01DIRECTOR APPOINTED MR IAN RAYMOND LYNCH
2013-04-30AR0126/04/13 FULL LIST
2013-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN RAYMOND LYNCH / 13/03/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VITTORIO KROGER / 01/04/2013
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM ARMSTRONG HOUSE FIRST AVENUE FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3GA ENGLAND
2012-12-03SH0126/11/12 STATEMENT OF CAPITAL GBP 200
2012-08-29AP01DIRECTOR APPOINTED MR BENJAMIN JAMES SNAIZE
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 26 RABY ROAD DONCASTER SOUTH YORKSHIRE DN2 4BZ ENGLAND
2012-04-28SH0128/04/12 STATEMENT OF CAPITAL GBP 100
2012-04-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENGAGED SOLUTIONS 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 ENGAGED SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ENGAGED SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ENGAGED SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of ENGAGED SOLUTIONS LTD registering or being granted any patents
Domain Names

ENGAGED SOLUTIONS LTD owns 1 domain names.

engaged-media.co.uk  

Trademarks
We have not found any records of ENGAGED SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGAGED SOLUTIONS 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 (63990 - Other information service activities n.e.c.) as ENGAGED SOLUTIONS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ENGAGED SOLUTIONS 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 ENGAGED SOLUTIONS 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 ENGAGED SOLUTIONS 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.