Company NameEngage Consultancy Limited
DirectorNigel Peter Hopps
Company StatusActive
Company Number04832485
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Peter Hopps
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coxwold View
Wetherby
West Yorkshire
LS22 7PU
Secretary NameMiss Kristy Parnell
StatusCurrent
Appointed17 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address44 Mickleton Road
Coventry
CV5 6PQ
Secretary NameAnna Caroline McManus
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Micklethwaite Grove
Wetherby
West Yorkshire
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address23 Coxwold View
Wetherby
West Yorkshire
LS22 7PU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Nigel Hopps
100.00%
Ordinary

Financials

Year2014
Net Worth£116,892
Cash£116,911
Current Liabilities£978

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
17 March 2019Termination of appointment of Anna Caroline Mcmanus as a secretary on 17 March 2019 (1 page)
17 March 2019Appointment of Miss Kristy Parnell as a secretary on 17 March 2019 (2 pages)
3 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Secretary's details changed for Anna Caroline Mcmanus on 1 June 2013 (2 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Secretary's details changed for Anna Caroline Mcmanus on 1 June 2013 (2 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Secretary's details changed for Anna Caroline Mcmanus on 1 June 2013 (2 pages)
21 July 2013Director's details changed for Nigel Hopps on 1 June 2013 (2 pages)
21 July 2013Director's details changed for Nigel Hopps on 1 June 2013 (2 pages)
21 July 2013Registered office address changed from 49 Micklethwaite Grove Wetherby Leeds West Yorkshire LS22 5LA on 21 July 2013 (1 page)
21 July 2013Director's details changed for Nigel Hopps on 1 June 2013 (2 pages)
21 July 2013Registered office address changed from 49 Micklethwaite Grove Wetherby Leeds West Yorkshire LS22 5LA on 21 July 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
11 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Nigel Hopps on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Nigel Hopps on 1 July 2010 (2 pages)
6 August 2010Secretary's details changed for Anna Caroline Mcmanus on 1 June 2010 (2 pages)
6 August 2010Secretary's details changed for Anna Caroline Mcmanus on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Nigel Hopps on 1 July 2010 (2 pages)
6 August 2010Secretary's details changed for Anna Caroline Mcmanus on 1 June 2010 (2 pages)
20 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
20 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
15 September 2009Return made up to 15/07/09; full list of members (3 pages)
15 September 2009Return made up to 15/07/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
17 November 2008Return made up to 15/07/08; full list of members (3 pages)
17 November 2008Return made up to 15/07/08; full list of members (3 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 October 2007Return made up to 15/07/07; no change of members (6 pages)
11 October 2007Return made up to 15/07/07; no change of members (6 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2006Registered office changed on 14/08/06 from: 2 avondale villas, thorner leeds west yorkshire LS14 3DQ (1 page)
14 August 2006Registered office changed on 14/08/06 from: 2 avondale villas, thorner leeds west yorkshire LS14 3DQ (1 page)
31 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 August 2005Return made up to 15/07/05; full list of members (6 pages)
18 August 2005Return made up to 15/07/05; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 August 2004Return made up to 15/07/04; full list of members (6 pages)
9 August 2004Return made up to 15/07/04; full list of members (6 pages)
22 July 2003Ad 15/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 July 2003Ad 15/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (14 pages)
15 July 2003Incorporation (14 pages)