Enghouse Networks (UK) Limited READING


Enghouse Networks (UK) started in year 1998 as Private Limited Company with registration number 03544792. The Enghouse Networks (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Reading at Imperium. Postal code: RG2 0TD. Since Monday 31st October 2011 Enghouse Networks (UK) Limited is no longer carrying the name Gamma Projects.

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. Currently 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 Networks (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 03544792
Date of Incorporation Tue, 14th Apr 1998
Industry Other information technology service activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ian C.

Position: Secretary

Appointed: 15 March 2022

Robert M.

Position: Director

Appointed: 15 March 2022

Stephen S.

Position: Director

Appointed: 31 March 2008

Resigned: 15 March 2022

Douglas B.

Position: Secretary

Appointed: 31 March 2008

Resigned: 15 March 2022

Marc D.

Position: Director

Appointed: 01 October 2004

Resigned: 01 March 2006

Paolu D.

Position: Director

Appointed: 01 November 2003

Resigned: 26 February 2006

Robert H.

Position: Director

Appointed: 01 August 2003

Resigned: 30 April 2004

Gail B.

Position: Secretary

Appointed: 03 July 2003

Resigned: 31 March 2008

Stephen L.

Position: Secretary

Appointed: 03 March 2003

Resigned: 03 July 2003

Gregory B.

Position: Director

Appointed: 22 January 2003

Resigned: 28 February 2006

Arthur L.

Position: Secretary

Appointed: 14 June 2002

Resigned: 03 March 2003

Dorothy A.

Position: Director

Appointed: 01 June 2001

Resigned: 22 January 2003

Peter H.

Position: Director

Appointed: 17 October 2000

Resigned: 01 June 2001

Mohammed R.

Position: Director

Appointed: 16 October 2000

Resigned: 31 March 2008

Stephen L.

Position: Secretary

Appointed: 22 March 1999

Resigned: 14 June 2002

Stephen L.

Position: Director

Appointed: 22 March 1999

Resigned: 17 October 2000

Julian R.

Position: Director

Appointed: 22 March 1999

Resigned: 17 February 2006

Ian L.

Position: Director

Appointed: 01 June 1998

Resigned: 17 October 2000

Lisa W.

Position: Secretary

Appointed: 14 April 1998

Resigned: 22 March 1999

Simon W.

Position: Director

Appointed: 14 April 1998

Resigned: 22 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1998

Resigned: 14 April 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Enghouse Holdings (Uk) Ltd from Egham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enghouse Holdings (Uk) Ltd

Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02675163
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

Gamma Projects October 31, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth1 338 4162 161 055   
Balance Sheet
Cash Bank In Hand1 341 687482 696   
Cash Bank On Hand 482 6961 255 0003 295 875949 110
Current Assets1 863 4752 820 6462 448 2414 026 7094 153 846
Debtors521 7882 337 9501 193 241730 8343 204 736
Other Debtors 5 6961 493  
Reserves/Capital
Called Up Share Capital97 47397 473   
Profit Loss Account Reserve-2 128 325-1 305 686   
Shareholder Funds1 338 4162 161 055   
Other
Audit Fees Expenses 6 0004 932 5 300
Dividend Recommended By Directors    580 135
Accrued Liabilities 661 182239 502412 410453 450
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge-2292 338   
Administrative Expenses144 57246 815464 655118 450366 374
Amounts Owed By Group Undertakings 778 102  1 990 113
Amounts Owed By Group Undertakings Other Participating Interests Within One Year 778 102   
Amounts Owed To Group Undertakings  472 7511 027 820 
Amounts Owed To Group Undertakings Other Participating Interests Within One Year351 969    
Applicable Tax Rate 20191919
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax1 0151 552   
Comprehensive Income Expense  -430 109855 3941 557 849
Corporation Tax Due Within One Year -6 019   
Corporation Tax Payable -6 019  65 513
Cost Sales1 505 5302 313 7213 405 5081 791 5871 334 439
Creditors 659 591717 2951 440 369589 792
Creditors Due Within One Year525 059659 591   
Current Tax For Period 92 338154 11788 347165 896
Debtors Due Within One Year521 7882 337 950   
Deferred Tax Asset Debtors 91 59295 94561 59816 507
Deferred Tax Current Asset59 99991 592   
Depreciation Tangible Fixed Assets Expense4 389    
Dividends Paid    580 135
Dividends Paid On Shares Interim    580 135
Expenses Not Deductible For Tax Purposes182-550   
Foreign Exchange Gain Loss Recognised In Profit Loss-46 482476 869   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 476 869-68 68840 395-76 356
Gross Profit Loss192 141478 790184 3101 096 5382 133 944
Increase Decrease In Current Tax From Adjustment For Prior Periods 92 338-10 54533 307-4 112
Net Current Assets Liabilities1 338 4162 161 0551 730 9462 586 3403 564 054
Net Increase Decrease In Shareholders Funds206 191822 639   
Number Shares Allotted 9 186 271   
Number Shares Issued Fully Paid  9 186 2719 186 2719 186 271
Operating Profit Loss   978 0881 767 570
Other Creditors 2 174   
Other Creditors Due Within One Year 2 174   
Other Deferred Tax Expense Credit -6 133-4 35334 34745 091
Other Interest Receivable Similar Income Finance Income    1 266
Other Operating Income118 601476 869   
Other Operating Income Format1 476 869   
Other Taxation Social Security Within One Year15 653    
Par Value Share 0000
Prepayments 69 58825 1418 82410 293
Profit Loss 822 639-430 109855 3941 557 849
Profit Loss For Period206 191822 639   
Profit Loss On Ordinary Activities Before Tax166 170908 844-280 345978 0881 768 836
Recoverable Value-added Tax 18 7711031 718 
Share Capital Allotted Called Up Paid91 86391 863   
Share Premium Account3 369 2683 369 268   
Standard Nominal Tax Rate2020   
Tangible Fixed Assets Cost Or Valuation49 935    
Tangible Fixed Assets Depreciation49 935    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 935   
Tangible Fixed Assets Disposals 49 935   
Tax Decrease From Utilisation Tax Losses 179 667 168 012 
Tax Expense Credit Applicable Tax Rate 181 769-53 266185 837336 079
Tax Increase Decrease From Effect Capital Allowances Depreciation -7 685  3 044
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -55069 215  
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate33 234181 769   
Tax On Profit Or Loss On Ordinary Activities-40 02186 205   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 86 205149 764122 694210 987
Total Assets Less Current Liabilities1 338 4162 161 0551 730 9462 586 3403 564 054
Total Operating Lease Payments   17 7761 890
Total Reserves1 240 9432 063 582   
Total U K Foreign Current Tax After Adjustments Relief-2292 338   
Trade Creditors Trade Payables 2 2545 04213955 589
Trade Creditors Within One Year2 7882 254   
Trade Debtors Trade Receivables 1 374 2011 070 559658 6941 187 823
Turnover Gross Operating Revenue1 697 6712 792 511   
Turnover Revenue 2 792 5113 589 8182 888 1253 468 383
U K Current Corporation Tax-2292 338   
U K Deferred Tax-39 999-6 133   
Utilisation Tax Losses 179 667   
V A T Current Asset3 13018 771   
Wages Salaries355 565166 12048 066209 036219 033

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Monday 31st October 2022
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements