ENGAGE HUB LTD

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

    Company NameENGAGE HUB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01661467
    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 ENGAGE HUB LTD?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is ENGAGE HUB LTD located?

    Registered Office Address
    86-90 Paul Street
    EC2A 4NE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGAGE HUB LTD?

    Previous Company Names
    Company NameFromUntil
    BRAINSTORM MOBILE SOLUTIONS LIMITEDNov 24, 2003Nov 24, 2003
    MICRONICS TELESYSTEMS LIMITEDSep 02, 1982Sep 02, 1982

    What are the latest accounts for ENGAGE HUB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for ENGAGE HUB LTD?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for ENGAGE HUB LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Notification of Engage Hub Holdings Ltd as a person with significant control on Apr 25, 2022

    2 pagesPSC02

    Cessation of Gary John Corbett as a person with significant control on Apr 25, 2022

    1 pagesPSC07

    Notification of Gary John Corbett as a person with significant control on Apr 25, 2022

    2 pagesPSC01

    Cessation of Brainstorm Investments Limited as a person with significant control on Apr 25, 2022

    1 pagesPSC07

    Full accounts made up to May 31, 2023

    28 pagesAA

    Secretary's details changed for Christopher Bell on Mar 24, 2023

    1 pagesCH03

    Director's details changed for Raymond Vincent Tierney on Mar 24, 2023

    2 pagesCH01

    Registered office address changed from Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL to 86-90 Paul Street London EC2A 4NE on Mar 27, 2023

    1 pagesAD01

    Confirmation statement made on Feb 23, 2023 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2022

    28 pagesAA

    Certificate of change of name

    Company name changed brainstorm mobile solutions LIMITED\certificate issued on 30/05/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Appointment of Christopher Bell as a director on Jan 20, 2022

    2 pagesAP01

    Termination of appointment of Gary John Corbett as a director on Jan 10, 2022

    1 pagesTM01

    Registration of charge 016614670005, created on Jan 07, 2022

    61 pagesMR01

    Registration of charge 016614670006, created on Jan 07, 2022

    63 pagesMR01

    Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on Dec 15, 2021

    1 pagesTM02

    Appointment of Christopher Bell as a secretary on Dec 15, 2021

    2 pagesAP03

    Director's details changed for Mr Gary John Corbett on Nov 30, 2021

    2 pagesCH01

    Full accounts made up to May 31, 2021

    28 pagesAA

    Director's details changed for Mr Gary John Corbett on Aug 09, 2021

    2 pagesCH01

    Who are the officers of ENGAGE HUB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Christopher
    21-22 Grafton Street
    Dublin 2
    1st Floor
    Ireland
    Secretary
    21-22 Grafton Street
    Dublin 2
    1st Floor
    Ireland
    290653360001
    BELL, Christopher
    21-22 Grafton Street
    Dublin 2
    1st Floor
    Ireland
    Director
    21-22 Grafton Street
    Dublin 2
    1st Floor
    Ireland
    IrelandIrishAccountant214966400001
    LEAHY, Shane Keith
    12th Floor 58-62 Hagley Road
    B16 8PE Birmingham
    C/O Oxygen8 Communications Limited
    England
    Director
    12th Floor 58-62 Hagley Road
    B16 8PE Birmingham
    C/O Oxygen8 Communications Limited
    England
    IrelandIrishDirector139261040001
    TIERNEY, Raymond Vincent
    21-22 Grafton Street
    Dublin 2
    1st Floor
    Ireland
    Director
    21-22 Grafton Street
    Dublin 2
    1st Floor
    Ireland
    IrelandIrishCeo232037710001
    BRYANT, John Ashley
    Mallinson Court
    5 Brockway Close
    E11 4TG London
    Flat 12
    United Kingdom
    Secretary
    Mallinson Court
    5 Brockway Close
    E11 4TG London
    Flat 12
    United Kingdom
    British151057060001
    CUTLER, Suzanne Caroline
    26 Haslucks Green Road
    Shirley
    B90 2EL Solihull
    West Midlands
    Secretary
    26 Haslucks Green Road
    Shirley
    B90 2EL Solihull
    West Midlands
    British49824620004
    FOULGER, Paul Andrew Peter
    26 Hampton Road East
    TW13 6JA Hanworth
    Middlesex
    Secretary
    26 Hampton Road East
    TW13 6JA Hanworth
    Middlesex
    BritishDirector75902620001
    HARTZ, John Frederick
    Kisdon
    Puers Lane, Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    Secretary
    Kisdon
    Puers Lane, Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    British63834130003
    VASILIOU, Vasilis Paul
    15 Moat Court
    Court Road Eltham
    SE9 5QD London
    Secretary
    15 Moat Court
    Court Road Eltham
    SE9 5QD London
    British106030340001
    JERROM SECRETARIAL SERVICES LTD
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Lumaneri House
    West Midlands
    England
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Lumaneri House
    West Midlands
    England
    Identification TypeUK Limited Company
    Registration Number04873135
    101924500001
    BLAKE, Christopher John
    48 Church Street
    TW7 6BG Isleworth
    Middlesex
    Director
    48 Church Street
    TW7 6BG Isleworth
    Middlesex
    BritishDirector55350870003
    CORBETT, Gary John
    Lyndon House
    58-62 Hagley Road
    B16 8PE Birmingham
    9th Floor
    England
    Director
    Lyndon House
    58-62 Hagley Road
    B16 8PE Birmingham
    9th Floor
    England
    EnglandBritishDirector92490110005
    CORBETT, Gary John
    Floor Lyndon House 58-62 Hagley Road
    B16 8PE Birmingham
    12th
    West Midlands
    Director
    Floor Lyndon House 58-62 Hagley Road
    B16 8PE Birmingham
    12th
    West Midlands
    EnglandBritishDirector92490110004
    DE WAARD, Jan Leendert
    Darren House
    Triq-Il-Biedja
    ZRQ11 Safi
    Malta
    Director
    Darren House
    Triq-Il-Biedja
    ZRQ11 Safi
    Malta
    DutchCompany Director61153900001
    DEANER, Jeremy Maurice Howard
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    EnglandBritishDirector202146410001
    HARTZ, John Frederick
    Kisdon
    Puers Lane, Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    Director
    Kisdon
    Puers Lane, Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    BritishVenture Capitalist63834130003
    LEWIS, Robert John
    22 Powis Terrace
    W11 1JH London
    Director
    22 Powis Terrace
    W11 1JH London
    United KingdomBritishDirector109443100001
    LIASIDES, Charlambos Vasos
    182 Creighton Avenue
    N2 9BJ London
    Director
    182 Creighton Avenue
    N2 9BJ London
    United KingdomBritishCompany Director146498920001
    MAHONEY, John William
    4 Braybrooke Gardens
    Wargrave
    RG10 8DW Reading
    Berkshire
    Director
    4 Braybrooke Gardens
    Wargrave
    RG10 8DW Reading
    Berkshire
    United KingdomBritishChief Op Officer93988770001
    MARSTON, Polly Chase
    Top Floor
    32 Parkhurst Road
    N7 0SF London
    Director
    Top Floor
    32 Parkhurst Road
    N7 0SF London
    United StatesDirector Of Client Services124424030001
    MASSEY, Craig
    Flat C 1st Floor Flat
    77 Tufnell Park Road
    N7 0PS London
    Director
    Flat C 1st Floor Flat
    77 Tufnell Park Road
    N7 0PS London
    BritishDirector85664020003
    PERO, Nicola Antonio
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    United Kingdom
    EnglandItalianDirector187747650001
    SANT, Philip Anthony
    Vine House
    Vicarage Road
    SW14 8RS London
    Director
    Vine House
    Vicarage Road
    SW14 8RS London
    United KingdomBritishDirector95301360001
    SPOONER, Mark Desterre
    604 King Edwards Wharf
    B16 8AB Birmingham
    West Midlands
    Director
    604 King Edwards Wharf
    B16 8AB Birmingham
    West Midlands
    BritishDirector95009740001
    THOMPSON, Charles Creed
    28 Irene Road
    SW6 4AP London
    Director
    28 Irene Road
    SW6 4AP London
    United KingdomBritishInvestment Director10050750003
    VAN ALSTYNE, Polly Chase Marston
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    United Kingdom
    United KingdomBritishDirector187747380001
    VASILIOU, Vasilis Paul
    15 Moat Court
    Court Road Eltham
    SE9 5QD London
    Director
    15 Moat Court
    Court Road Eltham
    SE9 5QD London
    EnglandBritishCompany Director106030340001
    WOLF, Paul
    Flat 5
    4 Grafton Yard
    NW5 2NF London
    Director
    Flat 5
    4 Grafton Yard
    NW5 2NF London
    United KingdomUsaDirector89731990004

    Who are the persons with significant control of ENGAGE HUB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gary John Corbett
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    Apr 25, 2022
    Paul Street
    EC2A 4NE London
    86-90
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Engage Hub Holdings Ltd
    Paul Street
    EC2A 4NE London
    86-90
    England
    Apr 25, 2022
    Paul Street
    EC2A 4NE London
    86-90
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13311056
    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.
    Brainstorm Investments Limited
    53-79 Highgate Road
    NW5 1TL London
    Studio 311 Highgate Studios
    England
    Jun 30, 2020
    53-79 Highgate Road
    NW5 1TL London
    Studio 311 Highgate Studios
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09310389
    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.
    Brainstorm Holdings Limited
    Hagley Road
    B16 8PE Birmingham
    12th Floor Lyndon House
    England
    Feb 22, 2018
    Hagley Road
    B16 8PE Birmingham
    12th Floor Lyndon House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number04420713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gary John Corbett
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    Apr 06, 2016
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Studio 311
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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