Background WavePink WaveYellow Wave

ENGAGE HUB LTD (01661467)

ENGAGE HUB LTD (01661467) is an active UK company. incorporated on 2 September 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ENGAGE HUB LTD has been registered for 43 years. Current directors include BELL, Christopher, LEAHY, Shane Keith, TIERNEY, Raymond Vincent.

Company Number
01661467
Status
active
Type
ltd
Incorporated
2 September 1982
Age
43 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BELL, Christopher, LEAHY, Shane Keith, TIERNEY, Raymond Vincent
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE HUB LTD

ENGAGE HUB LTD is an active company incorporated on 2 September 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ENGAGE HUB LTD was registered 43 years ago.(SIC: 61200)

Status

active

Active since 43 years ago

Company No

01661467

LTD Company

Age

43 Years

Incorporated 2 September 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BRAINSTORM MOBILE SOLUTIONS LIMITED
From: 24 November 2003To: 30 May 2022
MICRONICS TELESYSTEMS LIMITED
From: 2 September 1982To: 24 November 2003
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL
From: 19 April 2012To: 27 March 2023
Studio 312 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom
From: 2 September 1982To: 19 April 2012
Timeline

28 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jun 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jan 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Sept 16
Share Buyback
Oct 16
Capital Reduction
Oct 16
Director Joined
May 17
Loan Cleared
Feb 18
Owner Exit
Feb 18
Director Left
Jun 19
Funding Round
May 20
Capital Update
Jun 20
Capital Update
Jun 20
Owner Exit
Jul 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 24
6
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BELL, Christopher

Active
21-22 Grafton Street, Dublin 2
Secretary
Appointed 15 Dec 2021

BELL, Christopher

Active
21-22 Grafton Street, Dublin 2
Born February 1967
Director
Appointed 20 Jan 2022

LEAHY, Shane Keith

Active
12th Floor 58-62 Hagley Road, BirminghamB16 8PE
Born November 1971
Director
Appointed 08 May 2014

TIERNEY, Raymond Vincent

Active
21-22 Grafton Street, Dublin 2
Born October 1975
Director
Appointed 11 May 2017

BRYANT, John Ashley

Resigned
Mallinson Court, LondonE11 4TG
Secretary
Appointed 28 Jul 2003
Resigned 19 Jul 2004

CUTLER, Suzanne Caroline

Resigned
26 Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 19 Jul 2004
Resigned 18 Aug 2005

FOULGER, Paul Andrew Peter

Resigned
26 Hampton Road East, HanworthTW13 6JA
Secretary
Appointed 10 Mar 2003
Resigned 28 Jul 2003

HARTZ, John Frederick

Resigned
Kisdon, BeaconsfieldHP9 2TE
Secretary
Appointed 30 May 2002
Resigned 10 Mar 2003

VASILIOU, Vasilis Paul

Resigned
15 Moat Court, LondonSE9 5QD
Secretary
Appointed N/A
Resigned 30 May 2002

JERROM SECRETARIAL SERVICES LTD

Resigned
Blythe Gate, SolihullB90 8AH
Corporate secretary
Appointed 18 Aug 2005
Resigned 15 Dec 2021

BLAKE, Christopher John

Resigned
48 Church Street, IsleworthTW7 6BG
Born March 1960
Director
Appointed 30 May 2002
Resigned 10 Mar 2003

CORBETT, Gary John

Resigned
Lyndon House, BirminghamB16 8PE
Born May 1960
Director
Appointed 01 Sept 2010
Resigned 10 Jan 2022

CORBETT, Gary John

Resigned
Floor Lyndon House 58-62 Hagley Road, BirminghamB16 8PE
Born May 1960
Director
Appointed 21 Aug 2003
Resigned 01 Sept 2010

DE WAARD, Jan Leendert

Resigned
Darren House, SafiZRQ11
Born January 1960
Director
Appointed 11 Apr 2000
Resigned 30 May 2002

DEANER, Jeremy Maurice Howard

Resigned
Highgate Studios, LondonNW5 1TL
Born November 1962
Director
Appointed 01 Oct 2015
Resigned 30 Apr 2019

HARTZ, John Frederick

Resigned
Kisdon, BeaconsfieldHP9 2TE
Born June 1963
Director
Appointed 11 Apr 2000
Resigned 30 Dec 2002

LEWIS, Robert John

Resigned
22 Powis Terrace, LondonW11 1JH
Born May 1969
Director
Appointed 21 Aug 2003
Resigned 19 Jul 2004

LIASIDES, Charlambos Vasos

Resigned
182 Creighton Avenue, LondonN2 9BJ
Born October 1955
Director
Appointed N/A
Resigned 30 May 2002

MAHONEY, John William

Resigned
4 Braybrooke Gardens, ReadingRG10 8DW
Born January 1947
Director
Appointed 30 May 2002
Resigned 30 Jun 2003

MARSTON, Polly Chase

Resigned
Top Floor, LondonN7 0SF
Born October 1971
Director
Appointed 21 Aug 2003
Resigned 31 May 2007

MASSEY, Craig

Resigned
Flat C 1st Floor Flat, LondonN7 0PS
Born March 1964
Director
Appointed 10 Mar 2003
Resigned 03 Jul 2006

PERO, Nicola Antonio

Resigned
Highgate Studios, LondonNW5 1TL
Born November 1974
Director
Appointed 08 May 2014
Resigned 21 Sept 2016

SANT, Philip Anthony

Resigned
Vine House, LondonSW14 8RS
Born August 1968
Director
Appointed 21 Aug 2003
Resigned 19 Jul 2004

SPOONER, Mark Desterre

Resigned
604 King Edwards Wharf, BirminghamB16 8AB
Born September 1968
Director
Appointed 21 Aug 2003
Resigned 31 May 2007

THOMPSON, Charles Creed

Resigned
28 Irene Road, LondonSW6 4AP
Born November 1956
Director
Appointed 01 Jan 2002
Resigned 23 Sept 2002

VAN ALSTYNE, Polly Chase Marston

Resigned
Highgate Studios, LondonNW5 1TL
Born October 1971
Director
Appointed 08 May 2014
Resigned 14 Jun 2016

VASILIOU, Vasilis Paul

Resigned
15 Moat Court, LondonSE9 5QD
Born April 1956
Director
Appointed N/A
Resigned 30 May 2002

WOLF, Paul

Resigned
Flat 5, LondonNW5 2NF
Born September 1961
Director
Appointed 01 Jun 2007
Resigned 21 Jun 2013

Persons with significant control

5

1 Active
4 Ceased

Gary John Corbett

Ceased
Paul Street, LondonEC2A 4NE
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2022
Ceased 25 Apr 2022
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
53-79 Highgate Road, LondonNW5 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 25 Apr 2022
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2018
Ceased 30 Jun 2020

Mr Gary John Corbett

Ceased
Highgate Studios, LondonNW5 1TL
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Resolution
21 July 2020
RESOLUTIONSResolutions
Memorandum Articles
21 July 2020
MAMA
Statement Of Companys Objects
21 July 2020
CC04CC04
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2020
SH19Statement of Capital
Legacy
26 June 2020
CAP-SSCAP-SS
Resolution
26 June 2020
RESOLUTIONSResolutions
Legacy
2 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 June 2020
SH19Statement of Capital
Legacy
2 June 2020
CAP-SSCAP-SS
Resolution
2 June 2020
RESOLUTIONSResolutions
Resolution
27 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
31 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2009
353353
Legacy
27 August 2009
190190
Legacy
27 August 2009
288cChange of Particulars
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
353353
Legacy
2 October 2008
190190
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
287Change of Registered Office
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 2003
AUDAUD
Legacy
31 July 2003
403aParticulars of Charge Subject to s859A
Legacy
31 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
88(2)R88(2)R
Memorandum Articles
18 April 2000
MEM/ARTSMEM/ARTS
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
88(2)R88(2)R
Legacy
28 March 2000
122122
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
27 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Small Group
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
6 January 1989
225(1)225(1)
Accounts With Accounts Type Small
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Incorporation Company
2 September 1982
NEWINCIncorporation
Miscellaneous
2 September 1982
MISCMISC