Engage Derivatives Limited

General information

Name:

Engage Derivatives Ltd

Office Address:

Recovery House 15-17 Roebuck Road Hainault Business Park IG6 3TU Ilford

Number: 05832305

Incorporation date: 2006-05-30

Dissolution date: 2019-02-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05832305 18 years ago, Engage Derivatives Limited had been a private limited company until Friday 22nd February 2019 - the day it was officially closed. The last known mailing address was Recovery House 15-17 Roebuck Road, Hainault Business Park Ilford.

Christopher P. was this specific enterprise's managing director, formally appointed 18 years ago.

Vikki P. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vikki P.

Role: Secretary

Appointed: 30 May 2006

Latest update: 30 November 2023

Christopher P.

Role: Director

Appointed: 30 May 2006

Latest update: 30 November 2023

People with significant control

Vikki P.
Notified on 31 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 01 August 2017
Confirmation statement last made up date 18 July 2016
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 September 2014
Annual Accounts 24th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24th February 2016
Annual Accounts 1st August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1st August 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

HQ address,
2014

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

HQ address,
2015

Address:

Suite 10 Wilsons Corner 1-5 Ingrave Road

Post code:

CM15 8AP

City / Town:

Brentwood

HQ address,
2016

Address:

Suite 10 Wilsons Corner 1-5 Ingrave Road

Post code:

CM15 8AP

City / Town:

Brentwood

Accountant/Auditor,
2015

Name:

F9 Consulting Ltd

Address:

37th Floor One Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Accountant/Auditor,
2013

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Accountant/Auditor,
2016

Name:

F9 Consulting Ltd

Address:

37th Floor One Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Accountant/Auditor,
2014

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Search other companies

Services (by SIC Code)

  • 66110 : Administration of financial markets
12
Company Age

Similar companies nearby

Closest companies