ENGHOUSE NETWORKS (UK) LIMITED
Overview
| Company Name | ENGHOUSE NETWORKS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03544792 |
| 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 ENGHOUSE NETWORKS (UK) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ENGHOUSE NETWORKS (UK) LIMITED located?
| Registered Office Address | Imperium Imperial Way RG2 0TD Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGHOUSE NETWORKS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAMMA PROJECTS LIMITED | Apr 14, 1998 | Apr 14, 1998 |
What are the latest accounts for ENGHOUSE NETWORKS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ENGHOUSE NETWORKS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for ENGHOUSE NETWORKS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Oct 31, 2024 | 11 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2023 | 12 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP | 1 pages | AD02 | ||
Accounts for a small company made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Sadler as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Douglas Craig Bryson as a secretary on Mar 15, 2022 | 1 pages | TM02 | ||
Appointment of Robert Medved as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Appointment of Ian Richard Cornes as a secretary on Mar 15, 2022 | 2 pages | AP03 | ||
Accounts for a small company made up to Oct 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF | 1 pages | AD02 | ||
Change of details for Enghouse Holdings (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Oct 31, 2019 | 19 pages | AA | ||
Confirmation statement made on May 09, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 19 pages | AA | ||
Confirmation statement made on May 09, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Oct 31, 2017 | 21 pages | AA | ||
Confirmation statement made on May 09, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Oct 31, 2016 | 16 pages | AA | ||
Confirmation statement made on May 09, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of ENGHOUSE NETWORKS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNES, Ian Richard | Secretary | Imperial Way RG2 0TD Reading Imperium Berkshire England | 294370730001 | |||||||
| MEDVED, Robert | Director | Imperial Way RG2 0TD Reading Imperium Berkshire England | Canada | Canadian | 294364980001 | |||||
| BOULTON, Gail Louise | Secretary | 48 The Nurseries Langstone NP18 2NT Newport | British | 90966720001 | ||||||
| BRYSON, Douglas Craig | Secretary | 94 Penny Crescent Markham Ontario L3p 5x6 Canada | Canadian | 129359540001 | ||||||
| LEDGER, Stephen Martin | Secretary | 1st Floor Flt 45 Clarendon Road BS6 7EY Bristol | British | 87979500001 | ||||||
| LEDGER, Stephen Martin | Secretary | 1st Floor Flt 45 Clarendon Road BS6 7EY Bristol | British | 87979500001 | ||||||
| LLEWELLYN, Arthur Somers | Secretary | Hill Farm House Babcary TA11 7EB Somerton Somerset | British | 27826790001 | ||||||
| WOOD, Lisa | Secretary | 2 Coryton Crescent Whitchurch CF4 7EP Cardiff South Glamorgan | British | 37944330002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Dorothy Dehart | Director | Noord Crailoseweg 4a 1272 Re Huizen Holland | Netherlands | 76660320001 | ||||||
| BROWN, Gregory Dean | Director | 9006 W Meinecke Ave Wauwatosa Wisconsin 53226 Usa | American | 87008400002 | ||||||
| DEVIS, Marc Maurice Francois Henri | Director | Zilverstraat 16 2900 Schoten Belgium | Belgium | Belgian | 181041420001 | |||||
| DONZELLA, Paolu, Doctor | Director | P24 Ruffini 8 Castellaru Imperia 18011 Italy | Italian | 93814240001 | ||||||
| HOOGSTRATEN, Robert Felix | Director | Duinwijckweg 12 Bloemendaal 2061ab Netherlands | Dutch | 93814420001 | ||||||
| HUISMAN, Peter | Director | Peperstraat 38 Oud Aibias Nl-2969 Az Netherlands | Dutch | 89839440001 | ||||||
| LEDGER, Stephen Martin | Director | 1st Floor Flt 45 Clarendon Road BS6 7EY Bristol | British | 87979500001 | ||||||
| LOUDEN, Ian James | Director | 8 Priory Avenue Westbury On Trym BS9 4DA Bristol | British | 42276410002 | ||||||
| RASHID, Mohammed | Director | 49 Avon Way Stoke Bishop BS9 1SL Bristol | England | British | 72849240001 | |||||
| RYAN, Julian Wyn | Director | Darren Ddu Road Ynysybwl CF37 3HE Pontypridd Min-Y-Coed Rhondda Cynon Taff | United Kingdom | British | 137264480001 | |||||
| SADLER, Stephen | Director | 14800 Yonge St P O Box 28568 Aurora Ontario L4g 656 Canada | Canada | Canadian | 70412470002 | |||||
| WOOD, Simon David Timothy | Director | 2 Coryton Crescent Whitchurch CF4 7EP Cardiff South Glamorgan | United Kingdom | British | 37944320002 |
Who are the persons with significant control of ENGHOUSE NETWORKS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enghouse Holdings (Uk) Ltd | Apr 06, 2016 | 36 Station Road TW20 9LF Egham Centrum House Surrey England | No | ||||||||||
| |||||||||||||
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