Background WavePink WaveYellow Wave

ENGHOUSE NETWORKS (UK) LIMITED (03544792)

ENGHOUSE NETWORKS (UK) LIMITED (03544792) is an active UK company. incorporated on 14 April 1998. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENGHOUSE NETWORKS (UK) LIMITED has been registered for 27 years. Current directors include MEDVED, Robert.

Company Number
03544792
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
Imperium, Reading, RG2 0TD
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 NETWORKS (UK) LIMITED

ENGHOUSE NETWORKS (UK) LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENGHOUSE NETWORKS (UK) LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03544792

LTD Company

Age

27 Years

Incorporated 14 April 1998

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 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

GAMMA PROJECTS LIMITED
From: 14 April 1998To: 31 October 2011
Contact
Address

Imperium Imperial Way Reading, RG2 0TD,

Previous Addresses

337 Bath Road Slough Berkshire SL1 5PR
From: 14 April 1998To: 11 April 2016
Timeline

3 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CORNES, Ian Richard

Active
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 15 Mar 2022

MEDVED, Robert

Active
Imperial Way, ReadingRG2 0TD
Born June 1969
Director
Appointed 15 Mar 2022

BOULTON, Gail Louise

Resigned
48 The Nurseries, NewportNP18 2NT
Secretary
Appointed 03 Jul 2003
Resigned 31 Mar 2008

BRYSON, Douglas Craig

Resigned
94 Penny Crescent, Ontario
Secretary
Appointed 31 Mar 2008
Resigned 15 Mar 2022

LEDGER, Stephen Martin

Resigned
1st Floor Flt, BristolBS6 7EY
Secretary
Appointed 03 Mar 2003
Resigned 03 Jul 2003

LEDGER, Stephen Martin

Resigned
1st Floor Flt, BristolBS6 7EY
Secretary
Appointed 22 Mar 1999
Resigned 14 Jun 2002

LLEWELLYN, Arthur Somers

Resigned
Hill Farm House, SomertonTA11 7EB
Secretary
Appointed 14 Jun 2002
Resigned 03 Mar 2003

WOOD, Lisa

Resigned
2 Coryton Crescent, CardiffCF4 7EP
Secretary
Appointed 14 Apr 1998
Resigned 22 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 14 Apr 1998

ADAMS, Dorothy Dehart

Resigned
Noord Crailoseweg 4a, 1272 Re Huizen
Born October 1961
Director
Appointed 01 Jun 2001
Resigned 22 Jan 2003

BROWN, Gregory Dean

Resigned
9006 W Meinecke Ave, Wisconsin
Born November 1961
Director
Appointed 22 Jan 2003
Resigned 28 Feb 2006

DEVIS, Marc Maurice Francois Henri

Resigned
Zilverstraat 16, Schoten2900
Born December 1959
Director
Appointed 01 Oct 2004
Resigned 01 Mar 2006

DONZELLA, Paolu, Doctor

Resigned
P24 Ruffini 8, Castellaru
Born October 1942
Director
Appointed 01 Nov 2003
Resigned 26 Feb 2006

HOOGSTRATEN, Robert Felix

Resigned
Duinwijckweg 12, Bloemendaal
Born December 1943
Director
Appointed 01 Aug 2003
Resigned 30 Apr 2004

HUISMAN, Peter

Resigned
Peperstraat 38, Oud Aibias
Director
Appointed 17 Oct 2000
Resigned 01 Jun 2001

LEDGER, Stephen Martin

Resigned
1st Floor Flt, BristolBS6 7EY
Director
Appointed 22 Mar 1999
Resigned 17 Oct 2000

LOUDEN, Ian James

Resigned
8 Priory Avenue, BristolBS9 4DA
Born February 1962
Director
Appointed 01 Jun 1998
Resigned 17 Oct 2000

RASHID, Mohammed

Resigned
49 Avon Way, BristolBS9 1SL
Born January 1963
Director
Appointed 16 Oct 2000
Resigned 31 Mar 2008

RYAN, Julian Wyn

Resigned
Darren Ddu Road, PontypriddCF37 3HE
Born October 1968
Director
Appointed 22 Mar 1999
Resigned 17 Feb 2006

SADLER, Stephen

Resigned
14800 Yonge St, Aurora
Born May 1951
Director
Appointed 31 Mar 2008
Resigned 15 Mar 2022

WOOD, Simon David Timothy

Resigned
2 Coryton Crescent, CardiffCF4 7EP
Born April 1967
Director
Appointed 14 Apr 1998
Resigned 22 Mar 1999

Persons with significant control

1

36 Station Road, EghamTW20 9LF

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

176

Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 February 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
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
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
8 March 2008
363sAnnual Return (shuttle)
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2007
AAAnnual Accounts
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
88(3)88(3)
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
6 October 2006
88(2)R88(2)R
Resolution
6 October 2006
RESOLUTIONSResolutions
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Legacy
12 April 2006
88(3)88(3)
Legacy
12 April 2006
88(2)R88(2)R
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
244244
Legacy
12 December 2005
395Particulars of Mortgage or Charge
Legacy
12 December 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
26 January 2005
244244
Legacy
13 December 2004
288cChange of Particulars
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288cChange of Particulars
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
123Notice of Increase in Nominal Capital
Legacy
13 April 2004
88(2)R88(2)R
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
244244
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
123Notice of Increase in Nominal Capital
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 June 2002
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
287Change of Registered Office
Legacy
14 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
123Notice of Increase in Nominal Capital
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
88(2)R88(2)R
Legacy
9 November 2000
122122
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
23 November 1999
88(2)R88(2)R
Legacy
23 November 1999
123Notice of Increase in Nominal Capital
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
123Notice of Increase in Nominal Capital
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
287Change of Registered Office
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
288bResignation of Director or Secretary
Incorporation Company
14 April 1998
NEWINCIncorporation