Engage Works Limited LONDON


Engage Works started in year 2005 as Private Limited Company with registration number 05420649. The Engage Works company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Building B2, Unit 1, 1st Floor 1 Barton Yard. Postal code: SE10 0BN. Since Fri, 10th Apr 2015 Engage Works Limited is no longer carrying the name Engage Production.

The firm has 3 directors, namely Alexander M., Simon W. and Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 11 April 2005 and Alexander M. and Simon W. have been with the company for the least time - from 1 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Engage Works Limited Address / Contact

Office Address Building B2, Unit 1, 1st Floor 1 Barton Yard
Office Address2 Soames Walk
Town London
Post code SE10 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05420649
Date of Incorporation Mon, 11th Apr 2005
Industry Other information technology service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Alexander M.

Position: Director

Appointed: 01 January 2024

Simon W.

Position: Director

Appointed: 01 January 2024

Steven B.

Position: Director

Appointed: 11 April 2005

Ghassan H.

Position: Director

Appointed: 16 August 2019

Resigned: 26 March 2022

Joe B.

Position: Director

Appointed: 18 November 2015

Resigned: 10 November 2021

David P.

Position: Director

Appointed: 13 April 2015

Resigned: 21 October 2015

Nicholas B.

Position: Director

Appointed: 01 April 2015

Resigned: 10 June 2019

Otto S.

Position: Director

Appointed: 01 April 2015

Resigned: 24 April 2017

Jason D.

Position: Director

Appointed: 27 January 2015

Resigned: 31 August 2015

Andrew H.

Position: Director

Appointed: 08 July 2013

Resigned: 12 December 2014

David W.

Position: Director

Appointed: 14 June 2013

Resigned: 09 July 2021

Drew D.

Position: Director

Appointed: 14 June 2013

Resigned: 10 April 2015

Anthony B.

Position: Secretary

Appointed: 31 May 2013

Resigned: 27 July 2016

Toby P.

Position: Secretary

Appointed: 26 October 2012

Resigned: 31 May 2013

Toby P.

Position: Director

Appointed: 26 October 2012

Resigned: 31 May 2013

Anthony B.

Position: Secretary

Appointed: 05 October 2010

Resigned: 26 October 2012

David C.

Position: Secretary

Appointed: 10 January 2006

Resigned: 05 October 2010

David C.

Position: Director

Appointed: 10 January 2006

Resigned: 05 October 2010

William M.

Position: Director

Appointed: 10 January 2006

Resigned: 05 October 2010

Michelle W.

Position: Secretary

Appointed: 11 April 2005

Resigned: 11 January 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Nicholas B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Steve B. This PSC owns 25-50% shares.

Nicholas B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steve B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Engage Production April 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth70 956214 491477 978        
Balance Sheet
Cash Bank On Hand  11818616 12839 00189 459329 588165 7997 645295 768
Current Assets665 4351 072 0751 239 9461 248 4501 751 5731 837 2012 125 7912 098 9471 707 0931 808 3942 398 180
Debtors644 0541 071 9351 239 8281 248 2641 735 4451 798 2002 036 3321 769 3591 541 2941 793 9642 102 412
Net Assets Liabilities  477 978491 5841 072 5621 179 8831 454 1951 013 233899 916970 6091 230 321
Other Debtors  246 451661 6681 066 6661 443 38950 75047 7501 454 3371 720 2971 529 821
Property Plant Equipment  360 105292 758146 78786 38980 21033 9096 7415 283175 583
Cash Bank In Hand21 381140118        
Intangible Fixed Assets 348 056220 290        
Net Assets Liabilities Including Pension Asset Liability 214 491477 978        
Tangible Fixed Assets18 096283 792360 103        
Reserves/Capital
Called Up Share Capital2 5002 5002 651        
Profit Loss Account Reserve68 456211 991463 398        
Shareholder Funds70 956214 491477 978        
Other
Accrued Liabilities         557 132886 652
Accumulated Amortisation Impairment Intangible Assets  131 337230 885341 497585 321320 709329 712383 410499 995627 187
Accumulated Depreciation Impairment Property Plant Equipment  180 810302 719382 606455 646505 624557 355584 709225 998264 535
Additions Other Than Through Business Combinations Intangible Assets        431 15357 870 
Additions Other Than Through Business Combinations Property Plant Equipment        1 8952 394208 837
Amounts Owed By Related Parties          26 220
Amount Specific Bank Loan         216 667151 667
Average Number Employees During Period   2924191715121112
Bank Borrowings         175 00091 667
Bank Borrowings Overdrafts  178 97712 50038 77143 916 26 664216 68341 667 
Corporation Tax Recoverable  193 878180 067124 925136 323124 25978 54045 833  
Creditors  45 547311 486330 440195 730564 357522 592825 544614 445381 771
Fixed Assets18 096631 8481 030 0851 015 0281 383 5161 079 294894 329840 0021 190 2881 130 1151 248 224
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets          75 001
Increase From Amortisation Charge For Year Intangible Assets   99 548157 569243 824 9 00353 697116 585127 192
Increase From Depreciation Charge For Year Property Plant Equipment   121 909147 38573 04049 97851 73128 2433 85238 537
Intangible Assets  220 290156 542990 706746 88213 7315 705383 159324 444272 253
Intangible Assets Gross Cost  351 627387 4271 332 2031 332 203334 440335 417766 569824 439899 440
Investments     246 023800 388800 388800 388800 388 
Investments Fixed Assets  449 690565 728246 023246 023800 388800 388800 388800 388800 388
Investments In Associates         800 388800 388
Loans To Group Undertakings Participating Interests       735 388735 388735 388 
Net Current Assets Liabilities52 860-417 357-506 560-211 95819 486296 3191 124 223695 823535 172454 939363 868
Nominal Value Allotted Share Capital         4 1094 109
Number Shares Issued Fully Paid         41 09041 090
Other Creditors  93 31576 74266 99362 76688 55650 818608 861614 44544 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        890257 560 
Other Disposals Property Plant Equipment        1 708257 560 
Other Investments Other Than Loans     246 02365 00065 00065 00065 000 
Other Remaining Borrowings   210 121131 70441 486298 13088 091 439 445290 104
Other Taxation Social Security Payable  68 630106 141101 14530 33322 64372 53979 867102 776 
Par Value Share 110       0
Prepayments         14 05770 799
Property Plant Equipment Gross Cost  540 915595 477529 393542 035585 834591 264591 450231 281440 118
Taxation Social Security Payable         109 561179 240
Total Assets Less Current Liabilities70 956214 491523 525803 0701 403 0021 375 6132 018 5521 535 8251 725 4601 585 0541 612 092
Total Borrowings         614 445381 771
Trade Creditors Trade Payables  937 729368 189555 712483 317296 001412 560328 081345 938635 076
Trade Debtors Trade Receivables  730 677323 915450 39690 540269 170156 97141 12473 677475 572
Director Remuneration         133 169133 169
Amount Specific Advance Or Credit Directors 12 715 8 2359 57610 80913 59217 973   
Amount Specific Advance Or Credit Made In Period Directors  134 8319 8511 34110 80913 78317 973   
Amount Specific Advance Or Credit Repaid In Period Directors  147 5461 616 9 57611 00013 592   
Accrued Liabilities Deferred Income  443 011509 556703 824692 888314 867466 704   
Creditors Due After One Year  45 547        
Creditors Due Within One Year612 5751 489 4321 746 504        
Disposals Decrease In Amortisation Impairment Intangible Assets    46 957      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    67 498      
Disposals Intangible Assets    55 224      
Disposals Property Plant Equipment    103 137 1 022    
Finance Lease Liabilities Present Value Total  45 54720 70410 4589 13874 14513 425   
Intangible Fixed Assets Additions 391 73818 802        
Intangible Fixed Assets Aggregate Amortisation Impairment 43 682131 337        
Intangible Fixed Assets Amortisation Charged In Period 43 68287 655        
Intangible Fixed Assets Cost Or Valuation 391 738351 627        
Intangible Fixed Assets Disposals  58 913        
Number Shares Allotted 3253 250        
Prepayments Accrued Income  68 82274 37983 882117 139123 815366 358   
Share Capital Allotted Called Up Paid325325325        
Share Premium Account  11 929        
Tangible Fixed Assets Additions 315 948168 709        
Tangible Fixed Assets Cost Or Valuation56 257372 205540 914        
Tangible Fixed Assets Depreciation38 16188 413180 811        
Tangible Fixed Assets Depreciation Charged In Period 50 25292 398        
Total Additions Including From Business Combinations Intangible Assets   35 8001 000 000 2 237977   
Total Additions Including From Business Combinations Property Plant Equipment   54 56237 05312 64244 8215 430   
Advances Credits Directors10 0005 000         
Advances Credits Made In Period Directors10 00012 715         
Advances Credits Repaid In Period Directors 5 000         
Amounts Owed By Group Undertakings      1 454 7461 101 710   
Increase Decrease Due To Transfers Into Or Out Intangible Assets      -1 000 000    
Loans To Group Undertakings      735 388735 388   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment      -264 612    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search