ENGAGE WORKS LIMITED

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

    Company NameENGAGE WORKS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 05420649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ENGAGE WORKS LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENGAGE WORKS LIMITED located?

    Registered Office Address
    Purnells
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGAGE WORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGAGE PRODUCTION LIMITEDApr 11, 2005Apr 11, 2005

    What are the latest accounts for ENGAGE WORKS LIMITED?

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

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

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for ENGAGE WORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Building B2, Unit 1, 1st Floor 1 Barton Yard Soames Walk London SE10 0BN England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on Jan 29, 2026

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Dec 30, 2024

    14 pagesAA

    Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024

    1 pagesAA01

    Confirmation statement made on Sep 06, 2025 with updates

    5 pagesCS01

    Change of details for Mr Nicholas Burns as a person with significant control on Aug 06, 2025

    2 pagesPSC04

    Cessation of Steve Blyth as a person with significant control on Aug 06, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Aug 06, 2025

    • Capital: GBP 15,653.2
    6 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Satisfaction of charge 054206490007 in full

    1 pagesMR04

    Confirmation statement made on Sep 06, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 08, 2024

    • Capital: GBP 4,192.4
    4 pagesSH01

    Director's details changed for Mr Simon Williams on Jul 07, 2024

    2 pagesCH01

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jun 12, 2024 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Any director be authorised to issue new share certificates and cancel old share certificates as required/ filing of documentation 01/05/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Steven John Blyth on May 08, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Feb 13, 2024 with updates

    7 pagesCS01

    Appointment of Mr Alexander Mccuaig as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Simon Williams as a director on Jan 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Who are the officers of ENGAGE WORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLYTH, Steven John
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    Director
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    EnglandBritish55191990010
    MCCUAIG, Alexander
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    Director
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    EnglandBritish308110100001
    WILLIAMS, Simon
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    Director
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    EnglandBritish317630250002
    BEZZINA, Anthony
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    England
    Secretary
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    England
    178974700001
    BEZZINA, Anthony
    The Biscuit Factory
    100 Clements Road
    SE16 4DG London
    Studio K01
    United Kingdom
    Secretary
    The Biscuit Factory
    100 Clements Road
    SE16 4DG London
    Studio K01
    United Kingdom
    British155174250001
    CHRISTOU, David James
    90 South Worple Way
    East Sheen
    SW14 8NG London
    Secretary
    90 South Worple Way
    East Sheen
    SW14 8NG London
    British110106070004
    PRICE, Toby William Watson
    100 Clements Road
    SE16 4DG London
    Studio Ko1
    Uk
    Secretary
    100 Clements Road
    SE16 4DG London
    Studio Ko1
    Uk
    British173273420001
    WILLIAMS, Michelle
    55 Chadwick Road
    SE15 4RA London
    Secretary
    55 Chadwick Road
    SE15 4RA London
    British104371750001
    BINNION, Joe
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    Director
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    EnglandBritish203035030001
    BURNS, Nicholas Mackenzie Herbert
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    Director
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    EnglandBritish193582290001
    CHRISTOU, David James
    90 South Worple Way
    East Sheen
    SW14 8NG London
    Director
    90 South Worple Way
    East Sheen
    SW14 8NG London
    EnglandBritish110106070004
    DEAN, Jason Michael
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    Director
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    EnglandBritish87476790001
    DOOLER, Drew
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    England
    Director
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    England
    EnglandBritish179154580001
    HASOON, Andrew Saad Mawfek
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    England
    Director
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    England
    EnglandBritish88460280003
    HOTEIT, Ghassan
    Ewell Road
    KT6 7AL Surbiton
    308
    England
    Director
    Ewell Road
    KT6 7AL Surbiton
    308
    England
    United KingdomBritish261533740001
    MERRYWEATHER, William John
    85 Bowerdean Road
    HP13 6AY High Wycombe
    Bucks
    Director
    85 Bowerdean Road
    HP13 6AY High Wycombe
    Bucks
    United KingdomBritish102217650004
    PRESTON, David Andrew
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    Director
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    United KingdomBritish124014650002
    PRICE, Toby William Watson
    100 Clements Road
    SE16 4DG London
    Studio Ko1
    Uk
    Director
    100 Clements Road
    SE16 4DG London
    Studio Ko1
    Uk
    UkBritish160720460001
    STEVENS, Otto Tymond John
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    Director
    74 Back Church Lane
    E1 1AB London
    Unit 1 Wool House
    EnglandBritish142512950002
    WILSON, David
    Victoria Road
    KT6 4NQ Surbiton
    59
    Surrey
    England
    Director
    Victoria Road
    KT6 4NQ Surbiton
    59
    Surrey
    England
    EnglandBritish179154410001

    Who are the persons with significant control of ENGAGE WORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steve Blyth
    1 Barton Yard
    Soames Walk
    SE10 0BN London
    Building B2, Unit 1, 1st Floor
    England
    Apr 06, 2016
    1 Barton Yard
    Soames Walk
    SE10 0BN London
    Building B2, Unit 1, 1st Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicholas Burns
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    Apr 06, 2016
    5a Kernick Industrial Estate
    TR10 9EP Penryn
    Purnells
    Cornwall
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ENGAGE WORKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2026Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lisa Alford
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    Chris Parkman
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall

    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