Background WavePink WaveYellow Wave

ENGHOUSE HOLDINGS (UK) LIMITED (02675163)

ENGHOUSE HOLDINGS (UK) LIMITED (02675163) is an active UK company. incorporated on 6 January 1992. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENGHOUSE HOLDINGS (UK) LIMITED has been registered for 34 years. Current directors include MEDVED, Robert.

Company Number
02675163
Status
active
Type
ltd
Incorporated
6 January 1992
Age
34 years
Address
Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MEDVED, Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGHOUSE HOLDINGS (UK) LIMITED

ENGHOUSE HOLDINGS (UK) LIMITED is an active company incorporated on 6 January 1992 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENGHOUSE HOLDINGS (UK) LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02675163

LTD Company

Age

34 Years

Incorporated 6 January 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ENGHOUSE (U.K.) LIMITED
From: 3 February 1992To: 31 October 2011
RECALLSTAND LIMITED
From: 6 January 1992To: 3 February 1992
Contact
Address

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 23 February 2021To: 15 September 2023
337 Bath Road Slough Berkshire SL1 5PR
From: 7 April 2010To: 23 February 2021
Avebury House, 6 St Peter Street Winchester Hampshire SO23 8BN
From: 6 January 1992To: 7 April 2010
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Funding Round
Apr 10
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Oct 15
Funding Round
Jul 16
Funding Round
Jan 20
Capital Reduction
Jun 24
Share Buyback
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
9
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CORNES, Ian Richard

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Secretary
Appointed 15 Mar 2022

MEDVED, Robert

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born June 1969
Director
Appointed 01 Dec 2025

BRYSON, Douglas Craig

Resigned
94 Penny Crescent, Ontario
Secretary
Appointed 04 Jan 2000
Resigned 15 Mar 2022

FORD, Michael Douglas

Resigned
29 Berkindale Drive, Toronto
Secretary
Appointed 31 Dec 1998
Resigned 04 Jan 2000

LEATHERDALE, Malcolm Charles John

Resigned
Turbary, WinchesterSO21 3DQ
Secretary
Appointed 21 Jan 1992
Resigned 31 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jan 1992
Resigned 21 Jan 1992

EDGERLEY, Mark Lester

Resigned
63 Northlands Road, RomseySO51 5SA
Born May 1952
Director
Appointed 15 Jul 1998
Resigned 24 Aug 2000

FLUX, Alan Roy

Resigned
12 Roundhouse Drive, SouthamptonSO40 7EU
Born September 1947
Director
Appointed 21 Jan 1992
Resigned 30 Apr 1998

KIRBY, Robert Willson

Resigned
4905 Cherry StreetFOREIGN
Born October 1947
Director
Appointed 10 Feb 1992
Resigned 18 Jul 1995

MACKAY-LASSONDE, Claudette

Resigned
9 Old Forest Road, TorontoM5P 2P6
Born July 1948
Director
Appointed 25 Aug 1997
Resigned 01 Apr 2000

NELLESTYN, Andrew

Resigned
272 Turning Leaf Road, Oakville.
Born December 1942
Director
Appointed 24 Aug 2000
Resigned 05 Jun 2005

POLLARD, Edgar Raymond

Resigned
Tudor Roase 2 Bramble Lane, SouthamptonSO31 7BE
Born September 1950
Director
Appointed 15 Jul 1998
Resigned 17 May 1999

SADLER, Stephen

Resigned
14800 Yonge St, Aurora
Born May 1951
Director
Appointed 01 Apr 2000
Resigned 01 Dec 2025

WRIGHT, Daniel Thomas

Resigned
11211 East Ponderosa Lane, UsaFOREIGN
Born July 1948
Director
Appointed 25 Feb 1998
Resigned 15 Jul 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jan 1992
Resigned 21 Jan 1992

Persons with significant control

1

Turnhams Green Park, Pincents Lane, ReadingRG31 4UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
4 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Resolution
27 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Resolution
23 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
6 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Certificate Change Of Name Company
31 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2011
CONNOTConfirmation Statement Notification
Resolution
24 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Legacy
3 August 2010
MG02MG02
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Resolution
26 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
18 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
15 February 1992
288288
Legacy
15 February 1992
88(2)R88(2)R
Legacy
15 February 1992
224224
Memorandum Articles
6 February 1992
MEM/ARTSMEM/ARTS
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
287Change of Registered Office
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1992
NEWINCIncorporation