You are here: bizstats.co.uk > a-z index > B list > B- list

B-engaged Ltd LONDON


Founded in 2013, B-engaged, classified under reg no. 08732089 is an active company. Currently registered at Unit 4 E9 7FL, London the company has been in the business for eleven years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has one director. Ehsen S., appointed on 15 October 2013. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

B-engaged Ltd Address / Contact

Office Address Unit 4
Office Address2 35 Shore Road
Town London
Post code E9 7FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08732089
Date of Incorporation Tue, 15th Oct 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Ehsen S.

Position: Director

Appointed: 15 October 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Ehsen Maqbool Jalal S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ehsen Maqbool Jalal S.

Notified on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1001 169858       
Balance Sheet
Cash Bank In Hand1009593 583       
Cash Bank On Hand     98 041180 200322 12097 044630 111
Current Assets1003 6543 58333 846202 397357 855452 6901 443 2001 002 8491 276 472
Debtors 2 695   259 814272 4901 121 080905 805646 361
Net Assets Liabilities    123 31395 149163 837868 656980 1541 200 336
Other Debtors     220 59143 15416 3704 60818 794
Tangible Fixed Assets  335       
Property Plant Equipment     81 28865 222163 728223 974 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve 1 069758       
Shareholder Funds1001 169858       
Other
Accumulated Depreciation Impairment Property Plant Equipment     44 74184 508156 654248 421393 048
Average Number Employees During Period     79121415
Bank Borrowings Overdrafts     25 028 45 13512 726 
Creditors  3 06033 45282 23582 76872 61662 78152 946363 488
Creditors Due Within One Year 2 4853 060       
Finance Lease Liabilities Present Value Total     82 76872 61662 78152 946127 439
Fixed Assets  3351 9603 15181 288 163 728263 543414 791
Increase From Depreciation Charge For Year Property Plant Equipment      39 76772 14691 767144 627
Investments Fixed Assets        39 56939 569
Net Current Assets Liabilities1001 169523394120 16296 629171 231767 709769 557912 984
Number Shares Allotted100100100       
Other Creditors     101 943119 520138 22726 27835 074
Other Investments Other Than Loans        39 56939 569
Other Taxation Social Security Payable     4 21455 438291 983134 671237 835
Par Value Share111       
Property Plant Equipment Gross Cost     126 029149 730320 382472 395768 270
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  670       
Tangible Fixed Assets Cost Or Valuation  670       
Tangible Fixed Assets Depreciation  335       
Tangible Fixed Assets Depreciation Charged In Period  335       
Total Additions Including From Business Combinations Property Plant Equipment      23 701170 652152 013295 875
Total Assets Less Current Liabilities1001 1698582 354123 313177 917236 453931 4371 033 1001 327 775
Trade Creditors Trade Payables     130 041106 501132 98349 61780 579
Trade Debtors Trade Receivables     39 223229 336809 054321 09790 911

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 11th, December 2023
Free Download (9 pages)

Company search