Company NameEngaged Solutions Ltd
DirectorCarl Vittorio Kroger
Company StatusActive
Company Number08047869
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Carl Vittorio Kroger
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hayfield Lane Business Park Field Lane
Auckley
Doncaster
DN9 3FL
Secretary NameMr Ian Raymond Lynch
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Berrington Close
Doncaster
South Yorkshire
DN4 9BJ
Director NameMr Benjamin James Snaize
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2014)
RoleIt Technical Director
Country of ResidenceEngland
Correspondence AddressMeteor House First Avenue
Finningley
Doncaster
South Yorkshire
DN9 3GA
Director NameMr Ian Raymond Lynch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2013(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2014)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address9 Berrington Close
Doncaster
South Yorkshire
DN4 9BJ
Secretary NameMr Ian Raymond Lynch
StatusResigned
Appointed04 July 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2021)
RoleCompany Director
Correspondence AddressUnit 9 Hayfield Lane Business Park Field Lane
Auckley
Doncaster
DN9 3FL
Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hayfield Lane Business Park Field Lane
Auckley
Doncaster
DN9 3FL

Contact

Websiteengaged-solutions.co.uk

Location

Registered AddressUnit 9 Hayfield Lane Business Park Field Lane
Auckley
Doncaster
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley

Shareholders

70 at £1Andrew Wayne Fisher
35.00%
Ordinary A
70 at £1Carl Vittorio Kroger
35.00%
Ordinary A
60 at £1Andrew Wayne Fisher
30.00%
Ordinary C

Financials

Year2014
Net Worth£36,183
Cash£36,657
Current Liabilities£315,514

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

8 September 2022Delivered on: 8 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 March 2018Delivered on: 19 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 9 November 2017
Persons entitled: Carl Kroger

Classification: A registered charge
Outstanding

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
4 February 2021Termination of appointment of Ian Raymond Lynch as a secretary on 4 February 2021 (1 page)
17 December 2020Termination of appointment of Andrew Wayne Fisher as a director on 17 December 2020 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
17 December 2020Cessation of Andrew Wayne Fisher as a person with significant control on 17 December 2020 (1 page)
3 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
30 September 2020Change of details for Mr Carl Vittorio Kroger as a person with significant control on 30 September 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 June 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
16 April 2018Director's details changed for Mr Carl Vittorio Kroger on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Carl Vittorio Kroger on 16 April 2018 (2 pages)
19 March 2018Registration of charge 080478690002, created on 16 March 2018 (5 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 November 2017Registration of charge 080478690001, created on 27 October 2017 (15 pages)
9 November 2017Registration of charge 080478690001, created on 27 October 2017 (15 pages)
14 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
14 June 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
4 May 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 140
(4 pages)
4 May 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 140
(4 pages)
15 December 2016Registered office address changed from Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 9 Hayfield Lane Business Park Field Lane Auckley Doncaster DN9 3FL on 15 December 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 August 2016Appointment of Mr Andrew Wayne Fisher as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Andrew Wayne Fisher as a director on 3 August 2016 (2 pages)
5 July 2016Appointment of Mr Ian Raymond Lynch as a secretary on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Ian Raymond Lynch as a secretary on 4 July 2016 (2 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(4 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(4 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA to Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA to Gresley House Second Floor, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 15 December 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
28 April 2014Termination of appointment of Benjamin James Snaize as a director on 27 February 2014 (1 page)
28 April 2014Termination of appointment of Benjamin James Snaize as a director on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Ian Raymond Lynch as a director on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Ian Raymond Lynch as a secretary on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Ian Raymond Lynch as a secretary on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Ian Raymond Lynch as a director on 27 February 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 August 2013Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 21 August 2013 (1 page)
21 August 2013Appointment of Mr Ian Raymond Lynch as a director on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Meteor House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 21 August 2013 (1 page)
21 August 2013Appointment of Mr Ian Raymond Lynch as a director on 21 August 2013 (2 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Secretary's details changed for Mr Ian Raymond Lynch on 13 March 2013 (2 pages)
29 April 2013Director's details changed for Mr Carl Vittorio Kroger on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Carl Vittorio Kroger on 1 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Ian Raymond Lynch on 13 March 2013 (2 pages)
29 April 2013Director's details changed for Mr Carl Vittorio Kroger on 1 April 2013 (2 pages)
27 February 2013Registered office address changed from Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA England on 27 February 2013 (1 page)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 200
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 200
(4 pages)
29 August 2012Appointment of Mr Benjamin James Snaize as a director on 29 August 2012 (2 pages)
29 August 2012Appointment of Mr Benjamin James Snaize as a director on 29 August 2012 (2 pages)
19 June 2012Registered office address changed from 26 Raby Road Doncaster South Yorkshire DN2 4BZ England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 26 Raby Road Doncaster South Yorkshire DN2 4BZ England on 19 June 2012 (1 page)
28 April 2012Statement of capital following an allotment of shares on 28 April 2012
  • GBP 100
(3 pages)
28 April 2012Statement of capital following an allotment of shares on 28 April 2012
  • GBP 100
(3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)