Engica Technology Systems International Limited LONDON


Founded in 1988, Engica Technology Systems International, classified under reg no. 02305121 is an active company. Currently registered at Eastcastle House W1W 8DH, London the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1994-12-01 Engica Technology Systems International Limited is no longer carrying the name Huski Software.

The company has 2 directors, namely Kevin R., Eric H.. Of them, Eric H. has been with the company the longest, being appointed on 24 October 2019 and Kevin R. has been with the company for the least time - from 31 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joan H. who worked with the the company until 30 June 2005.

Engica Technology Systems International Limited Address / Contact

Office Address Eastcastle House
Office Address2 27-28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02305121
Date of Incorporation Thu, 13th Oct 1988
Industry Other software publishing
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Kevin R.

Position: Director

Appointed: 31 May 2023

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 August 2022

Eric H.

Position: Director

Appointed: 24 October 2019

Jay G.

Position: Director

Appointed: 04 November 2020

Resigned: 03 March 2023

Michael I.

Position: Director

Appointed: 24 October 2019

Resigned: 04 November 2020

Peter S.

Position: Director

Appointed: 14 September 2015

Resigned: 11 January 2019

Stephen A.

Position: Director

Appointed: 02 December 2013

Resigned: 28 April 2020

Kenneth H.

Position: Director

Appointed: 30 June 2005

Resigned: 24 October 2019

Daryl T.

Position: Director

Appointed: 01 April 1999

Resigned: 07 October 1999

Ian M.

Position: Director

Appointed: 01 November 1998

Resigned: 22 January 2001

Keith S.

Position: Director

Appointed: 16 October 1997

Resigned: 24 October 2019

Philip T.

Position: Director

Appointed: 05 September 1994

Resigned: 22 December 2010

John M.

Position: Director

Appointed: 17 January 1994

Resigned: 29 April 2005

Michael W.

Position: Director

Appointed: 12 July 1993

Resigned: 04 January 1994

Joan H.

Position: Secretary

Appointed: 31 January 1992

Resigned: 30 June 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Kenneth H. This PSC and has 75,01-100% shares.

Kenneth H.

Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control: 75,01-100% shares

Company previous names

Huski Software December 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand1 159 3691 267 9281 518 119
Current Assets2 762 5242 616 5042 858 245
Debtors1 603 1551 348 5761 340 126
Net Assets Liabilities1 779 5581 801 8192 095 316
Other Debtors11 3839 7066 159
Property Plant Equipment103 17790 22065 792
Other
Accrued Liabilities Deferred Income540 707537 274453 683
Accumulated Depreciation Impairment Property Plant Equipment339 340277 028313 517
Additions Other Than Through Business Combinations Property Plant Equipment 27 83512 060
Amounts Recoverable On Contracts202 828337 786275 190
Bank Borrowings Overdrafts15  
Corporation Tax Payable13 46011 758 
Creditors1 088 555907 704897 174
Dividends Paid649 999750 000 
Further Item Creditors Component Total Creditors242 58099 506114 329
Increase From Depreciation Charge For Year Property Plant Equipment 40 39136 489
Net Current Assets Liabilities1 673 9691 708 8001 961 071
Number Shares Issued Fully Paid 77 500 
Other Creditors36 74767 59667 373
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 102 701 
Other Disposals Property Plant Equipment 103 102 
Other Taxation Social Security Payable166 532129 062101 761
Par Value Share 1 
Prepayments Accrued Income52 14653 60660 775
Profit Loss629 819772 261293 497
Property Plant Equipment Gross Cost442 517367 249379 309
Provisions For Liabilities Balance Sheet Subtotal-2 412-2 799-68 453
Total Assets Less Current Liabilities1 777 1461 799 0202 026 863
Trade Creditors Trade Payables88 51462 508160 028
Trade Debtors Trade Receivables1 336 798947 478998 002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 2nd, January 2024
Free Download (20 pages)

Company search