Background WavePink WaveYellow Wave

ENGAGE WORKS LIMITED (05420649)

ENGAGE WORKS LIMITED (05420649) is a administration UK company. incorporated on 11 April 2005. with registered office in Penryn. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ENGAGE WORKS LIMITED has been registered for 20 years. Current directors include BLYTH, Steven John, MCCUAIG, Alexander, WILLIAMS, Simon.

Company Number
05420649
Status
administration
Type
ltd
Incorporated
11 April 2005
Age
20 years
Address
Purnells, Penryn, TR10 9EP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLYTH, Steven John, MCCUAIG, Alexander, WILLIAMS, Simon
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE WORKS LIMITED

ENGAGE WORKS LIMITED is an administration company incorporated on 11 April 2005 with the registered office located in Penryn. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ENGAGE WORKS LIMITED was registered 20 years ago.(SIC: 62090, 82990)

Status

administration

Active since 20 years ago

Company No

05420649

LTD Company

Age

20 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ENGAGE PRODUCTION LIMITED
From: 11 April 2005To: 10 April 2015
Contact
Address

Purnells 5a Kernick Industrial Estate Penryn, TR10 9EP,

Previous Addresses

Building B2, Unit 1, 1st Floor 1 Barton Yard Soames Walk London SE10 0BN England
From: 7 May 2023To: 29 January 2026
308 Ewell Road Surbiton KT6 7AL England
From: 22 September 2021To: 7 May 2023
59 Victoria Road Surbiton Surrey KT6 4NQ England
From: 16 February 2021To: 22 September 2021
2 59 Victoria Road Surbiton Surrey KT6 4NQ England
From: 12 February 2021To: 16 February 2021
Unit 1 Wool House 74 Back Church Lane London E1 1AB
From: 12 March 2014To: 12 February 2021
Studio K01 the Biscuit Factory 100 Clements Road London SE16 4DG United Kingdom
From: 1 September 2011To: 12 March 2014
Studio J409 Tower Bridge Business Complex 100 Clements Road London SE16 4DG
From: 11 April 2005To: 1 September 2011
Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 12
Loan Secured
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jun 15
Funding Round
Jun 15
Share Issue
Aug 15
Funding Round
Aug 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Loan Cleared
Apr 16
Loan Secured
May 16
Funding Round
Aug 16
Director Left
May 17
Loan Secured
May 19
Loan Cleared
May 19
Director Left
Jun 19
Director Joined
Aug 19
Loan Cleared
Feb 21
Director Left
Jul 21
Director Left
Nov 21
Director Left
Apr 22
Loan Secured
Jul 22
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Aug 24
Loan Cleared
Nov 24
Funding Round
Aug 25
Owner Exit
Aug 25
6
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BLYTH, Steven John

Active
5a Kernick Industrial Estate, PenrynTR10 9EP
Born January 1966
Director
Appointed 11 Apr 2005

MCCUAIG, Alexander

Active
5a Kernick Industrial Estate, PenrynTR10 9EP
Born April 1979
Director
Appointed 01 Jan 2024

WILLIAMS, Simon

Active
5a Kernick Industrial Estate, PenrynTR10 9EP
Born March 1972
Director
Appointed 01 Jan 2024

BEZZINA, Anthony

Resigned
74 Back Church Lane, LondonE1 1AB
Secretary
Appointed 31 May 2013
Resigned 27 Jul 2016

BEZZINA, Anthony

Resigned
The Biscuit Factory, LondonSE16 4DG
Secretary
Appointed 05 Oct 2010
Resigned 26 Oct 2012

CHRISTOU, David James

Resigned
90 South Worple Way, LondonSW14 8NG
Secretary
Appointed 10 Jan 2006
Resigned 05 Oct 2010

PRICE, Toby William Watson

Resigned
100 Clements Road, LondonSE16 4DG
Secretary
Appointed 26 Oct 2012
Resigned 31 May 2013

WILLIAMS, Michelle

Resigned
55 Chadwick Road, LondonSE15 4RA
Secretary
Appointed 11 Apr 2005
Resigned 11 Jan 2006

BINNION, Joe

Resigned
74 Back Church Lane, LondonE1 1AB
Born September 1970
Director
Appointed 18 Nov 2015
Resigned 10 Nov 2021

BURNS, Nicholas Mackenzie Herbert

Resigned
74 Back Church Lane, LondonE1 1AB
Born March 1967
Director
Appointed 01 Apr 2015
Resigned 10 Jun 2019

CHRISTOU, David James

Resigned
90 South Worple Way, LondonSW14 8NG
Born March 1972
Director
Appointed 10 Jan 2006
Resigned 05 Oct 2010

DEAN, Jason Michael

Resigned
74 Back Church Lane, LondonE1 1AB
Born October 1969
Director
Appointed 27 Jan 2015
Resigned 31 Aug 2015

DOOLER, Drew

Resigned
74 Back Church Lane, LondonE1 1AB
Born September 1978
Director
Appointed 14 Jun 2013
Resigned 10 Apr 2015

HASOON, Andrew Saad Mawfek

Resigned
74 Back Church Lane, LondonE1 1AB
Born January 1972
Director
Appointed 08 Jul 2013
Resigned 12 Dec 2014

HOTEIT, Ghassan

Resigned
Ewell Road, SurbitonKT6 7AL
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 26 Mar 2022

MERRYWEATHER, William John

Resigned
85 Bowerdean Road, High WycombeHP13 6AY
Born August 1965
Director
Appointed 10 Jan 2006
Resigned 05 Oct 2010

PRESTON, David Andrew

Resigned
74 Back Church Lane, LondonE1 1AB
Born October 1961
Director
Appointed 13 Apr 2015
Resigned 21 Oct 2015

PRICE, Toby William Watson

Resigned
100 Clements Road, LondonSE16 4DG
Born September 1970
Director
Appointed 26 Oct 2012
Resigned 31 May 2013

STEVENS, Otto Tymond John

Resigned
74 Back Church Lane, LondonE1 1AB
Born January 1968
Director
Appointed 01 Apr 2015
Resigned 24 Apr 2017

WILSON, David

Resigned
Victoria Road, SurbitonKT6 4NQ
Born February 1969
Director
Appointed 14 Jun 2013
Resigned 09 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Steve Blyth

Ceased
1 Barton Yard, LondonSE10 0BN
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2025

Mr Nicholas Burns

Active
5a Kernick Industrial Estate, PenrynTR10 9EP
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Liquidation In Administration Statement Of Affairs With Form Attached
24 March 2026
AM02AM02
Liquidation In Administration Proposals
17 March 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
29 January 2026
AM01AM01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Resolution
11 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Resolution
14 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Memorandum Articles
8 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 March 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type
14 September 2015
RP04RP04
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
3 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Resolution
15 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288cChange of Particulars
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
21 January 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
5 December 2006
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
22 September 2006
363aAnnual Return
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Legacy
2 May 2006
288cChange of Particulars
Legacy
2 May 2006
288cChange of Particulars
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
287Change of Registered Office
Incorporation Company
11 April 2005
NEWINCIncorporation