Engage Technology Partners Limited TUNBRIDGE WELLS


Engage Technology Partners started in year 2014 as Private Limited Company with registration number 08926632. The Engage Technology Partners company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tunbridge Wells at Number 22. Postal code: TN4 8AS. Since January 9, 2017 Engage Technology Partners Limited is no longer carrying the name Alchemytec.

The company has 3 directors, namely Daniel M., Howard H. and Wayne M.. Of them, Howard H., Wayne M. have been with the company the longest, being appointed on 10 March 2017 and Daniel M. has been with the company for the least time - from 1 November 2021. As of 29 April 2024, there were 8 ex directors - Gareth L., Adam L. and others listed below. There were no ex secretaries.

Engage Technology Partners Limited Address / Contact

Office Address Number 22
Office Address2 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08926632
Date of Incorporation Thu, 6th Mar 2014
Industry Business and domestic software development
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Daniel M.

Position: Director

Appointed: 01 November 2021

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2017

Howard H.

Position: Director

Appointed: 10 March 2017

Wayne M.

Position: Director

Appointed: 10 March 2017

Gareth L.

Position: Director

Appointed: 06 March 2018

Resigned: 31 December 2020

Adam L.

Position: Director

Appointed: 21 May 2017

Resigned: 06 June 2023

Drey F.

Position: Director

Appointed: 10 March 2017

Resigned: 03 September 2019

Alex F.

Position: Director

Appointed: 10 March 2017

Resigned: 16 September 2019

David K.

Position: Director

Appointed: 10 March 2017

Resigned: 21 September 2020

David O.

Position: Director

Appointed: 10 March 2017

Resigned: 16 September 2019

Paul L.

Position: Director

Appointed: 10 March 2017

Resigned: 16 September 2019

Rohan B.

Position: Director

Appointed: 06 March 2014

Resigned: 10 March 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Stm Life Assurance Pcc Plc from Haywards Heath, England. This PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ship Shape Resources Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Stm Life Assurance Pcc Plc

Rockwood House, 9-17 Perrymount Road, Haywards Heath, RH16 3TW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies At Companies House
Registration number Br016442
Notified on 19 April 2017
Ceased on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Ship Shape Resources Limited

12 London Mews, London, W2 1HY, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies At Companies House
Registration number 05119257
Notified on 6 April 2016
Ceased on 19 April 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Alchemytec January 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-23 552-470 937       
Balance Sheet
Cash Bank On Hand 91 9221 844 299852 33592 17131 2632 856 0761 735 575573 053
Current Assets390 597151 8682 224 0591 072 578344 902417 4743 187 5842 089 857972 551
Debtors388 07959 946379 760220 243252 731386 211331 508354 282399 498
Net Assets Liabilities -470 937-1 375 2621 956 464 -2 971 0531 169 2381 185 671108 381
Other Debtors 59 946379 760129 900125 673174 003158 753123 946203 777
Cash Bank In Hand2 51891 922       
Net Assets Liabilities Including Pension Asset Liability-23 552-470 937       
Property Plant Equipment   166 403123 13554 7992 324  
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-23 652-471 037       
Shareholder Funds-23 552-470 937       
Other
Accumulated Amortisation Impairment Intangible Assets  123 104601 9931 371 5362 017 9762 308 6302 308 630 
Accumulated Depreciation Impairment Property Plant Equipment   15 86281 874150 210202 685205 009 
Average Number Employees During Period  4486037324631
Corporation Tax Payable        -10 591
Creditors 316 0003 250 005989 154493 3163 733 980459 316451 941200 096
Intangible Assets Gross Cost  873 1192 308 6302 308 6302 308 6302 308 6302 308 630 
Net Current Assets Liabilities326 448-154 9371 124 72883 424-148 414-3 316 5061 626 2301 637 612308 477
Other Creditors 316 0003 250 005219 486177 013320 180237 403255 323 
Other Taxation Social Security Payable 5 02710 16665 83875 09517 15875 61654 93020 009
Property Plant Equipment Gross Cost   182 265205 009205 009205 009205 009 
Trade Creditors Trade Payables 39 322552 151703 830241 208145 087138 283149 950185 530
Trade Debtors Trade Receivables   90 343127 058212 208172 755230 336195 721
Creditors Due After One Year350 000316 000       
Creditors Due Within One Year64 149306 805       
Fixed Assets  750 0151 873 0401 060 229345 4532 324  
Increase From Amortisation Charge For Year Intangible Assets  123 104478 889769 543646 440290 654  
Increase From Depreciation Charge For Year Property Plant Equipment   15 86266 01268 33652 4752 324 
Intangible Assets  750 0151 706 637937 094290 654   
Number Shares Allotted100100       
Par Value Share11       
Total Additions Including From Business Combinations Intangible Assets  873 1191 435 511     
Total Additions Including From Business Combinations Property Plant Equipment   182 26522 744    
Total Assets Less Current Liabilities326 448-154 9371 874 7431 956 464911 815-2 971 0531 628 5541 637 612 
Value Shares Allotted100100       
Payments Received On Account     3 251 555221 913196 618 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allotment resolution
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements