Engaged Crm Ltd

DataGardener
dissolved

Engaged Crm Ltd

08989455Private Limited With Share Capital

Suite One, Peel Mill, Commercial Street, Morley, LS278AG
Incorporated

10/04/2014

Company Age

12 years

Directors

1

Employees

SIC Code

58290

Risk

Company Overview

Registration, classification & business activity

Engaged Crm Ltd (08989455) is a private limited with share capital incorporated on 10/04/2014 (12 years old) and registered in morley, LS278AG. The company operates under SIC code 58290 - other software publishing.

Private Limited With Share Capital
SIC: 58290
Incorporated 10/04/2014
LS278AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:18-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2024
Resolution
Category:Resolution
Date:22-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2014
Incorporation Company
Category:Incorporation
Date:10-04-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date18/01/2024
Latest Accounts30/04/2023

Trading Addresses

Repton Manor, Repton Avenue, Ashford, Kent, TN233GP
Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire Ls27 8Ag, LS278AGRegistered

Contact

Suite One, Peel Mill, Commercial Street, Morley, LS278AG