ENGAGE HUB LTD
Overview
Company Name | ENGAGE HUB LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01661467 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENGAGE HUB LTD?
Company Name | From | Until |
---|---|---|
BRAINSTORM MOBILE SOLUTIONS LIMITED | Nov 24, 2003 | Nov 24, 2003 |
MICRONICS TELESYSTEMS LIMITED | Sep 02, 1982 | Sep 02, 1982 |
What are the latest accounts for ENGAGE HUB LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ENGAGE HUB LTD?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for ENGAGE HUB LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Engage Hub Holdings Ltd as a person with significant control on Apr 25, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Gary John Corbett as a person with significant control on Apr 25, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Gary John Corbett as a person with significant control on Apr 25, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Brainstorm Investments Limited as a person with significant control on Apr 25, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to May 31, 2023 | 28 pages | AA | ||||||||||
Secretary's details changed for Christopher Bell on Mar 24, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Raymond Vincent Tierney on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 23, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2022 | 28 pages | AA | ||||||||||
Certificate of change of name Company name changed brainstorm mobile solutions LIMITED\certificate issued on 30/05/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher Bell as a director on Jan 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary John Corbett as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 016614670005, created on Jan 07, 2022 | 61 pages | MR01 | ||||||||||
Registration of charge 016614670006, created on Jan 07, 2022 | 63 pages | MR01 | ||||||||||
Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on Dec 15, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Christopher Bell as a secretary on Dec 15, 2021 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Gary John Corbett on Nov 30, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Mr Gary John Corbett on Aug 09, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of ENGAGE HUB LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELL, Christopher | Secretary | 21-22 Grafton Street Dublin 2 1st Floor Ireland | 290653360001 | |||||||||||
BELL, Christopher | Director | 21-22 Grafton Street Dublin 2 1st Floor Ireland | Ireland | Irish | Accountant | 214966400001 | ||||||||
LEAHY, Shane Keith | Director | 12th Floor 58-62 Hagley Road B16 8PE Birmingham C/O Oxygen8 Communications Limited England | Ireland | Irish | Director | 139261040001 | ||||||||
TIERNEY, Raymond Vincent | Director | 21-22 Grafton Street Dublin 2 1st Floor Ireland | Ireland | Irish | Ceo | 232037710001 | ||||||||
BRYANT, John Ashley | Secretary | Mallinson Court 5 Brockway Close E11 4TG London Flat 12 United Kingdom | British | 151057060001 | ||||||||||
CUTLER, Suzanne Caroline | Secretary | 26 Haslucks Green Road Shirley B90 2EL Solihull West Midlands | British | 49824620004 | ||||||||||
FOULGER, Paul Andrew Peter | Secretary | 26 Hampton Road East TW13 6JA Hanworth Middlesex | British | Director | 75902620001 | |||||||||
HARTZ, John Frederick | Secretary | Kisdon Puers Lane, Jordans HP9 2TE Beaconsfield Buckinghamshire | British | 63834130003 | ||||||||||
VASILIOU, Vasilis Paul | Secretary | 15 Moat Court Court Road Eltham SE9 5QD London | British | 106030340001 | ||||||||||
JERROM SECRETARIAL SERVICES LTD | Secretary | Blythe Gate Blythe Valley Park B90 8AH Solihull Lumaneri House West Midlands England |
| 101924500001 | ||||||||||
BLAKE, Christopher John | Director | 48 Church Street TW7 6BG Isleworth Middlesex | British | Director | 55350870003 | |||||||||
CORBETT, Gary John | Director | Lyndon House 58-62 Hagley Road B16 8PE Birmingham 9th Floor England | England | British | Director | 92490110005 | ||||||||
CORBETT, Gary John | Director | Floor Lyndon House 58-62 Hagley Road B16 8PE Birmingham 12th West Midlands | England | British | Director | 92490110004 | ||||||||
DE WAARD, Jan Leendert | Director | Darren House Triq-Il-Biedja ZRQ11 Safi Malta | Dutch | Company Director | 61153900001 | |||||||||
DEANER, Jeremy Maurice Howard | Director | Highgate Studios 53-79 Highgate Road NW5 1TL London Studio 311 | England | British | Director | 202146410001 | ||||||||
HARTZ, John Frederick | Director | Kisdon Puers Lane, Jordans HP9 2TE Beaconsfield Buckinghamshire | British | Venture Capitalist | 63834130003 | |||||||||
LEWIS, Robert John | Director | 22 Powis Terrace W11 1JH London | United Kingdom | British | Director | 109443100001 | ||||||||
LIASIDES, Charlambos Vasos | Director | 182 Creighton Avenue N2 9BJ London | United Kingdom | British | Company Director | 146498920001 | ||||||||
MAHONEY, John William | Director | 4 Braybrooke Gardens Wargrave RG10 8DW Reading Berkshire | United Kingdom | British | Chief Op Officer | 93988770001 | ||||||||
MARSTON, Polly Chase | Director | Top Floor 32 Parkhurst Road N7 0SF London | United States | Director Of Client Services | 124424030001 | |||||||||
MASSEY, Craig | Director | Flat C 1st Floor Flat 77 Tufnell Park Road N7 0PS London | British | Director | 85664020003 | |||||||||
PERO, Nicola Antonio | Director | Highgate Studios 53-79 Highgate Road NW5 1TL London Studio 311 United Kingdom | England | Italian | Director | 187747650001 | ||||||||
SANT, Philip Anthony | Director | Vine House Vicarage Road SW14 8RS London | United Kingdom | British | Director | 95301360001 | ||||||||
SPOONER, Mark Desterre | Director | 604 King Edwards Wharf B16 8AB Birmingham West Midlands | British | Director | 95009740001 | |||||||||
THOMPSON, Charles Creed | Director | 28 Irene Road SW6 4AP London | United Kingdom | British | Investment Director | 10050750003 | ||||||||
VAN ALSTYNE, Polly Chase Marston | Director | Highgate Studios 53-79 Highgate Road NW5 1TL London Studio 311 United Kingdom | United Kingdom | British | Director | 187747380001 | ||||||||
VASILIOU, Vasilis Paul | Director | 15 Moat Court Court Road Eltham SE9 5QD London | England | British | Company Director | 106030340001 | ||||||||
WOLF, Paul | Director | Flat 5 4 Grafton Yard NW5 2NF London | United Kingdom | Usa | Director | 89731990004 |
Who are the persons with significant control of ENGAGE HUB LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gary John Corbett | Apr 25, 2022 | Paul Street EC2A 4NE London 86-90 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Engage Hub Holdings Ltd | Apr 25, 2022 | Paul Street EC2A 4NE London 86-90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brainstorm Investments Limited | Jun 30, 2020 | 53-79 Highgate Road NW5 1TL London Studio 311 Highgate Studios England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brainstorm Holdings Limited | Feb 22, 2018 | Hagley Road B16 8PE Birmingham 12th Floor Lyndon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary John Corbett | 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
|
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