ENGHOUSE NETWORKS (UK) LIMITED

ENGHOUSE NETWORKS (UK) LIMITED

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

    Company NameENGHOUSE NETWORKS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03544792
    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 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 AddressNo

    What were the previous names of ENGHOUSE NETWORKS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMMA PROJECTS LIMITEDApr 14, 1998Apr 14, 1998

    What are the latest accounts for ENGHOUSE NETWORKS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ENGHOUSE NETWORKS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for ENGHOUSE NETWORKS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Oct 31, 2024

    11 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2023

    12 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Accounts for a small company made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2021

    10 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Sadler as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Douglas Craig Bryson as a secretary on Mar 15, 2022

    1 pagesTM02

    Appointment of Robert Medved as a director on Mar 15, 2022

    2 pagesAP01

    Appointment of Ian Richard Cornes as a secretary on Mar 15, 2022

    2 pagesAP03

    Accounts for a small company made up to Oct 31, 2020

    11 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Change of details for Enghouse Holdings (Uk) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Oct 31, 2019

    19 pagesAA

    Confirmation statement made on May 09, 2020 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2018

    19 pagesAA

    Confirmation statement made on May 09, 2019 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2017

    21 pagesAA

    Confirmation statement made on May 09, 2018 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2016

    16 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    6 pagesCS01

    Who are the officers of ENGHOUSE NETWORKS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNES, Ian Richard
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    England
    Secretary
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    England
    294370730001
    MEDVED, Robert
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    England
    Director
    Imperial Way
    RG2 0TD Reading
    Imperium
    Berkshire
    England
    CanadaCanadian294364980001
    BOULTON, Gail Louise
    48 The Nurseries
    Langstone
    NP18 2NT Newport
    Secretary
    48 The Nurseries
    Langstone
    NP18 2NT Newport
    British90966720001
    BRYSON, Douglas Craig
    94 Penny Crescent
    Markham
    Ontario
    L3p 5x6
    Canada
    Secretary
    94 Penny Crescent
    Markham
    Ontario
    L3p 5x6
    Canada
    Canadian129359540001
    LEDGER, Stephen Martin
    1st Floor Flt
    45 Clarendon Road
    BS6 7EY Bristol
    Secretary
    1st Floor Flt
    45 Clarendon Road
    BS6 7EY Bristol
    British87979500001
    LEDGER, Stephen Martin
    1st Floor Flt
    45 Clarendon Road
    BS6 7EY Bristol
    Secretary
    1st Floor Flt
    45 Clarendon Road
    BS6 7EY Bristol
    British87979500001
    LLEWELLYN, Arthur Somers
    Hill Farm House
    Babcary
    TA11 7EB Somerton
    Somerset
    Secretary
    Hill Farm House
    Babcary
    TA11 7EB Somerton
    Somerset
    British27826790001
    WOOD, Lisa
    2 Coryton Crescent
    Whitchurch
    CF4 7EP Cardiff
    South Glamorgan
    Secretary
    2 Coryton Crescent
    Whitchurch
    CF4 7EP Cardiff
    South Glamorgan
    British37944330002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Dorothy Dehart
    Noord Crailoseweg 4a
    1272 Re Huizen
    Holland
    Director
    Noord Crailoseweg 4a
    1272 Re Huizen
    Holland
    Netherlands76660320001
    BROWN, Gregory Dean
    9006 W Meinecke Ave
    Wauwatosa
    Wisconsin
    53226
    Usa
    Director
    9006 W Meinecke Ave
    Wauwatosa
    Wisconsin
    53226
    Usa
    American87008400002
    DEVIS, Marc Maurice Francois Henri
    Zilverstraat 16
    2900 Schoten
    Belgium
    Director
    Zilverstraat 16
    2900 Schoten
    Belgium
    BelgiumBelgian181041420001
    DONZELLA, Paolu, Doctor
    P24 Ruffini 8
    Castellaru
    Imperia 18011
    Italy
    Director
    P24 Ruffini 8
    Castellaru
    Imperia 18011
    Italy
    Italian93814240001
    HOOGSTRATEN, Robert Felix
    Duinwijckweg 12
    Bloemendaal
    2061ab
    Netherlands
    Director
    Duinwijckweg 12
    Bloemendaal
    2061ab
    Netherlands
    Dutch93814420001
    HUISMAN, Peter
    Peperstraat 38
    Oud Aibias
    Nl-2969 Az
    Netherlands
    Director
    Peperstraat 38
    Oud Aibias
    Nl-2969 Az
    Netherlands
    Dutch89839440001
    LEDGER, Stephen Martin
    1st Floor Flt
    45 Clarendon Road
    BS6 7EY Bristol
    Director
    1st Floor Flt
    45 Clarendon Road
    BS6 7EY Bristol
    British87979500001
    LOUDEN, Ian James
    8 Priory Avenue
    Westbury On Trym
    BS9 4DA Bristol
    Director
    8 Priory Avenue
    Westbury On Trym
    BS9 4DA Bristol
    British42276410002
    RASHID, Mohammed
    49 Avon Way
    Stoke Bishop
    BS9 1SL Bristol
    Director
    49 Avon Way
    Stoke Bishop
    BS9 1SL Bristol
    EnglandBritish72849240001
    RYAN, Julian Wyn
    Darren Ddu Road
    Ynysybwl
    CF37 3HE Pontypridd
    Min-Y-Coed
    Rhondda Cynon Taff
    Director
    Darren Ddu Road
    Ynysybwl
    CF37 3HE Pontypridd
    Min-Y-Coed
    Rhondda Cynon Taff
    United KingdomBritish137264480001
    SADLER, Stephen
    14800 Yonge St
    P O Box 28568
    Aurora
    Ontario L4g 656
    Canada
    Director
    14800 Yonge St
    P O Box 28568
    Aurora
    Ontario L4g 656
    Canada
    CanadaCanadian70412470002
    WOOD, Simon David Timothy
    2 Coryton Crescent
    Whitchurch
    CF4 7EP Cardiff
    South Glamorgan
    Director
    2 Coryton Crescent
    Whitchurch
    CF4 7EP Cardiff
    South Glamorgan
    United KingdomBritish37944320002

    Who are the persons with significant control of ENGHOUSE NETWORKS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36 Station Road
    TW20 9LF Egham
    Centrum House
    Surrey
    England
    Apr 06, 2016
    36 Station Road
    TW20 9LF Egham
    Centrum House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02675163
    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