INIZIO ENGAGE XD LIMITED

INIZIO ENGAGE XD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINIZIO ENGAGE XD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01244084
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INIZIO ENGAGE XD LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is INIZIO ENGAGE XD LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INIZIO ENGAGE XD LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CREATIVE ENGAGEMENT GROUP LTDApr 10, 2019Apr 10, 2019
    WRG CREATIVE COMMUNICATION LIMITEDNov 28, 2007Nov 28, 2007
    WITH REFLEX LIMITEDNov 13, 2007Nov 13, 2007
    REFLEX COMMUNICATIONS LIMITEDOct 05, 1998Oct 05, 1998
    PABOS LIMITEDFeb 12, 1976Feb 12, 1976

    What are the latest accounts for INIZIO ENGAGE XD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INIZIO ENGAGE XD LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for INIZIO ENGAGE XD LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Huntsworth Limited as a person with significant control on Feb 03, 2026

    2 pagesPSC02

    Cessation of Wrg Worldwide Limited as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Cessation of Wrg Group Limited as a person with significant control on Nov 26, 2025

    1 pagesPSC07

    Notification of Wrg Worldwide Limited as a person with significant control on Nov 26, 2025

    2 pagesPSC02

    Appointment of Mr Benjamin Shaun Jackson as a director on Sep 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Garth Jones as a director on Sep 27, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed the creative engagement group LTD\certificate issued on 22/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2025

    RES15

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    34 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Change of details for Wrg Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    34 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Change of details for Wrg Group Limited as a person with significant control on Apr 13, 2018

    2 pagesPSC05

    Termination of appointment of David Morris Sharrock as a director on Dec 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    30 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    148 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Who are the officers of INIZIO ENGAGE XD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Benjamin Shaun
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Director
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Northern IrelandBritish326343140001
    LIDSTONE, Russell James
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish137193900001
    MORROW, Andrew Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish167225950001
    BAXTER, Craig
    The Tower Deva Centre
    Trinity Way
    M3 7BF Manchester
    Greater Manchester
    Secretary
    The Tower Deva Centre
    Trinity Way
    M3 7BF Manchester
    Greater Manchester
    167258400001
    BRIDGES, David
    21 Southway,Tranmere Park
    Guiseley
    LS20 8JB Leeds
    West Yorkshire
    Secretary
    21 Southway,Tranmere Park
    Guiseley
    LS20 8JB Leeds
    West Yorkshire
    British29280330002
    BRIDGES, Gordon
    Elbury Whites Lane
    Weston
    CW2 5NN Crewe
    Cheshire
    Secretary
    Elbury Whites Lane
    Weston
    CW2 5NN Crewe
    Cheshire
    British10921020001
    BRIDGES, Marion May
    3 Francis Drive
    Cornborough
    EX39 1XE Westward Ho
    Devon
    Secretary
    3 Francis Drive
    Cornborough
    EX39 1XE Westward Ho
    Devon
    British37751750003
    KINSEY, Steven Maxwell
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    Secretary
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    British174875640001
    KINSEY, Steven Maxwell
    Stein Avenue
    Lowton
    WA3 2LQ Warrington
    25
    England
    Secretary
    Stein Avenue
    Lowton
    WA3 2LQ Warrington
    25
    England
    British135439550001
    MACHELL, Craig
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Secretary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    234967730001
    STRONG, Terence Charles
    4 Brook Fold
    Brooklands Chapel En Le Frith
    SK23 0BB High Peak
    Derbyshire
    Secretary
    4 Brook Fold
    Brooklands Chapel En Le Frith
    SK23 0BB High Peak
    Derbyshire
    British114311950001
    BALE, Nigel Andrew
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    Director
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    EnglandBritish72597270004
    BOYNE, Jonathan James
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    Director
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    EnglandBritish171667420002
    BRIDGES, David
    21 Southway,Tranmere Park
    Guiseley
    LS20 8JB Leeds
    West Yorkshire
    Director
    21 Southway,Tranmere Park
    Guiseley
    LS20 8JB Leeds
    West Yorkshire
    United KingdomBritish29280330002
    BRIDGES, Gordon
    Elbury Whites Lane
    Weston
    CW2 5NN Crewe
    Cheshire
    Director
    Elbury Whites Lane
    Weston
    CW2 5NN Crewe
    Cheshire
    British10921020001
    BRIDGES, Neil
    34 Greystoke Drive
    HA4 7YN Ruislip
    Middlesex
    Director
    34 Greystoke Drive
    HA4 7YN Ruislip
    Middlesex
    British10921030001
    BRIDGES, Stephen
    3 Francis Drive
    Cornborough
    EX39 1XE Westward Ho
    Devon
    Director
    3 Francis Drive
    Cornborough
    EX39 1XE Westward Ho
    Devon
    British10921040003
    DAY, Barry David
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    Director
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    EnglandBritish57937960001
    GOSLING, Christopher
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    Director
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    EnglandBritish54806580006
    GREAVES, Stuart
    18 Acresbrook
    SK15 2QT Stalybridge
    Cheshire
    Director
    18 Acresbrook
    SK15 2QT Stalybridge
    Cheshire
    EnglandBritish24030680003
    HALLIDAY, Carl
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    Director
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    United KingdomBritish60997380006
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish204774750001
    LLOYD-JONES, Nicola
    Keepers Cottage
    14 Worcester Road
    SM2 6PG Sutton
    Surrey
    Director
    Keepers Cottage
    14 Worcester Road
    SM2 6PG Sutton
    Surrey
    British70656910002
    MAYO, Simon Robert
    15 Heath Road
    Cale Green
    SK2 6JJ Stockport
    Cheshire
    Director
    15 Heath Road
    Cale Green
    SK2 6JJ Stockport
    Cheshire
    British60997340001
    PERRY, Karen Alice
    Fairbourne Drive
    SK9 6JF Wilmslow
    1
    Cheshire
    England
    Director
    Fairbourne Drive
    SK9 6JF Wilmslow
    1
    Cheshire
    England
    United KingdomBritish186019140001
    SHARROCK, David Morris
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish131232250001
    WALLACE, Mark
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    Director
    Merchants Warehouse
    21 Castle Street
    M3 4LZ Manchester
    Level 4
    United Kingdom
    United KingdomBritish61959290001

    Who are the persons with significant control of INIZIO ENGAGE XD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Feb 03, 2026
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01729478
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Nov 26, 2025
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07661987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03552198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0