Engage Works Limited

DataGardener
engage works limited
in administration
Small

Engage Works Limited

05420649Private Limited With Share Capital

Purnells, 5A Kernick Industrial Estate, Penryn, TR109EP
Incorporated

11/04/2005

Company Age

21 years

Directors

3

Employees

25

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Engage Works Limited (05420649) is a private limited with share capital incorporated on 11/04/2005 (21 years old) and registered in penryn, TR109EP. The company operates under SIC code 62090 - other information technology service activities.

We create experiences, that inspire.we’re a creative technology agency that puts people at the heart of every experience.with offices in london and dubai, we combine the best creative with cutting-edge technology to create unique, innovative and bespoke experiences that excite, inspire and engage. o...

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 11/04/2005
TR109EP
25 employees

Financial Overview

Total Assets

£4.07M

Liabilities

£3.08M

Net Assets

£992.2K

Est. Turnover

£3.95M

AI Estimated
Unreported
Cash

£193.0K

Key Metrics

25

Employees

3

Directors

11

Shareholders

2

PSCs

3

CCJs

Board of Directors

3

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:17-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2025
Capital Allotment Shares
Category:Capital
Date:21-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:11-08-2025
Memorandum Articles
Category:Incorporation
Date:11-08-2025
Resolution
Category:Resolution
Date:11-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2024
Capital Allotment Shares
Category:Capital
Date:30-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Resolution
Category:Resolution
Date:11-06-2024
Capital Name Of Class Of Shares
Category:Capital
Date:11-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Resolution
Category:Resolution
Date:14-09-2022
Capital Name Of Class Of Shares
Category:Capital
Date:14-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2021
Memorandum Articles
Category:Incorporation
Date:08-12-2020
Resolution
Category:Resolution
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Capital Allotment Shares
Category:Capital
Date:15-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2016
Resolution
Category:Resolution
Date:08-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:14-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
Capital Allotment Shares
Category:Capital
Date:28-08-2015
Resolution
Category:Resolution
Date:26-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:24-08-2015
Capital Alter Shares Subdivision
Category:Capital
Date:03-08-2015
Resolution
Category:Resolution
Date:03-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-06-2015
Capital Allotment Shares
Category:Capital
Date:15-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2014
Resolution
Category:Resolution
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2014

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/12/2025
Latest Accounts30/12/2024

Trading Addresses

Barton Yard, Soames Walk, London, SE100BN
Purnells, 5A Kernick Industrial Estate, Penryn, Cornwall Tr10 9Ep, TR109EPRegistered

Related Companies

2

Contact

02072650258
engageworks.com
Purnells, 5A Kernick Industrial Estate, Penryn, TR109EP