Enghouse Interactive (UK) Limited READING


Founded in 2001, Enghouse Interactive (UK), classified under reg no. 04230977 is an active company. Currently registered at Imperium RG2 0TD, Reading the company has been in the business for 23 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2011-06-16 Enghouse Interactive (UK) Limited is no longer carrying the name Envox International.

There is a single director in the company at the moment - Robert M., appointed on 15 March 2022. In addition, a secretary was appointed - Ian C., appointed on 15 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enghouse Interactive (UK) Limited Address / Contact

Office Address Imperium
Office Address2 Imperial Way
Town Reading
Post code RG2 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230977
Date of Incorporation Fri, 8th Jun 2001
Industry Other information technology service activities
End of financial Year 31st October
Company age 23 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 Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Robert M.

Position: Director

Appointed: 15 March 2022

Ian C.

Position: Secretary

Appointed: 15 March 2022

Douglas B.

Position: Secretary

Appointed: 02 June 2008

Resigned: 15 March 2022

Stephen S.

Position: Director

Appointed: 02 June 2008

Resigned: 15 March 2022

Roland P.

Position: Director

Appointed: 17 October 2006

Resigned: 02 June 2008

Stuart S.

Position: Director

Appointed: 08 August 2005

Resigned: 02 June 2008

Riaan H.

Position: Secretary

Appointed: 27 May 2005

Resigned: 11 April 2008

David C.

Position: Director

Appointed: 29 April 2005

Resigned: 02 June 2008

Michelle K.

Position: Secretary

Appointed: 07 April 2005

Resigned: 27 May 2005

Philip P.

Position: Director

Appointed: 06 April 2005

Resigned: 02 June 2008

Riaan H.

Position: Director

Appointed: 31 December 2004

Resigned: 11 April 2008

Alex K.

Position: Director

Appointed: 21 July 2004

Resigned: 29 April 2005

David C.

Position: Director

Appointed: 19 March 2004

Resigned: 21 July 2004

Stephen D.

Position: Director

Appointed: 19 March 2004

Resigned: 17 October 2006

Manoj B.

Position: Director

Appointed: 30 December 2003

Resigned: 31 August 2005

John B.

Position: Secretary

Appointed: 31 July 2003

Resigned: 07 April 2005

Alexander G.

Position: Director

Appointed: 14 November 2002

Resigned: 31 December 2004

Laurence S.

Position: Director

Appointed: 27 June 2002

Resigned: 25 September 2003

Nick G.

Position: Director

Appointed: 27 June 2002

Resigned: 05 March 2004

Paul B.

Position: Director

Appointed: 13 March 2002

Resigned: 13 April 2005

Ewan S.

Position: Director

Appointed: 13 March 2002

Resigned: 31 December 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

Manoj B.

Position: Director

Appointed: 08 June 2001

Resigned: 13 March 2002

Charles M.

Position: Director

Appointed: 08 June 2001

Resigned: 30 December 2003

Ewan S.

Position: Secretary

Appointed: 08 June 2001

Resigned: 31 July 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Enghouse Interactive Holdings (Uk) Limited from Reading, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enghouse Interactive Holdings (Uk) Limited

Progression House Turnhams Green Park, Pincents Lane, Tilehurst, Reading, RG31 4UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02192342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Envox International June 16, 2011
Envox International October 28, 2008
Fluency Voice Technology October 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Balance Sheet
Cash Bank On Hand7 3505 7358 1051 7152 012
Current Assets14 63932 18220 73611 10215 966
Debtors7 28926 44712 6319 38713 954
Other Debtors5251 224   
Property Plant Equipment4046827341 014 
Other
Audit Fees Expenses6565702936
Dividend Recommended By Directors   16 000 000 
Accrued Liabilities Deferred Income6 5876 3467 3386 6337 029
Accumulated Depreciation Impairment Property Plant Equipment8431 2675889791 451
Administrative Expenses14 64113 61815 85314 49417 626
Amounts Owed By Group Undertakings1 96319 2957 2884 3127 856
Amounts Owed To Group Undertakings4 51816 464   
Average Number Employees During Period144130119117126
Comprehensive Income Expense5 8699 5966 0347 1884 536
Corporation Tax Payable 2 4429711 116603
Cost Inventories Recognised As Expense Gross695721622603793
Cost Sales695721622603793
Creditors14 15226 7689 3408 7989 127
Current Tax For Period8722 3801 6351 615931
Deferred Tax Asset Debtors1561118086106
Depreciation Expense Property Plant Equipment308424318391472
Disposals Decrease In Depreciation Impairment Property Plant Equipment  997  
Disposals Property Plant Equipment  997  
Dividends Paid   16 000 
Fixed Assets35 13539 80439 85640 13640 137
Future Minimum Lease Payments Under Non-cancellable Operating Leases 62124198 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-1531 582228-11-80
Gross Profit Loss22 21623 85023 27023 14622 976
Increase Decrease In Property Plant Equipment 702370671473
Increase From Depreciation Charge For Year Property Plant Equipment 424318391472
Interest Expense On Bank Overdrafts  8 12
Interest Payable Similar Charges Finance Costs17888 12
Investments Fixed Assets34 73139 12239 12239 12239 122
Issue Equity Instruments316    
Net Current Assets Liabilities4875 41411 3962 3046 839
Operating Profit Loss7 57511 8147 6458 6525 350
Other Creditors114166 137131
Other Deferred Tax Expense Credit69745-31-6-19
Other Interest Receivable Similar Income Finance Income541251145110
Other Operating Income Format1 1 582228  
Pension Other Post-employment Benefit Costs Other Pension Costs286304272313340
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income602679912495637
Profit Loss5 8699 5966 0347 1884 536
Profit Loss On Ordinary Activities Before Tax7 45111 9317 6388 7975 448
Property Plant Equipment Gross Cost1 2471 9491 3221 9932 466
Provisions-156-111-80-86-106
Social Security Costs1 2501 0857931 252887
Staff Costs Employee Benefits Expense9 8858 9937 5988 7068 968
Taxation Social Security Payable891    
Tax Expense Credit Applicable Tax Rate-20-20-19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 5822 3351 6041 609912
Total Assets Less Current Liabilities35 62245 21851 25242 44046 976
Total Current Tax Expense Credit1 5822 3351 6041 609912
Trade Creditors Trade Payables1 7671 0617287191 020
Trade Debtors Trade Receivables4 0435 1384 3514 4945 355
Turnover Revenue22 91124 57123 89223 74923 769
Lease Liabilities Current Liability    1 718
Lease Liabilities Non-current Liability   1 906397
Property Plant Equipment Including Right-of-use Assets   1 0141 015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-10-31
filed on: 3rd, August 2023
Free Download (90 pages)

Company search

Advertisements