Background WavePink WaveYellow Wave

ENGAGED EVENTS (UK) LIMITED (06513956)

ENGAGED EVENTS (UK) LIMITED (06513956) is an active UK company. incorporated on 26 February 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. ENGAGED EVENTS (UK) LIMITED has been registered for 18 years. Current directors include HORNER, John Patrick Francis, SOUEIF, Ahdaf.

Company Number
06513956
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2008
Age
18 years
Address
119b Flood Street, London, SW3 5TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
HORNER, John Patrick Francis, SOUEIF, Ahdaf
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGED EVENTS (UK) LIMITED

ENGAGED EVENTS (UK) LIMITED is an active company incorporated on 26 February 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. ENGAGED EVENTS (UK) LIMITED was registered 18 years ago.(SIC: 99000)

Status

active

Active since 18 years ago

Company No

06513956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

119b Flood Street London, SW3 5TD,

Previous Addresses

119B 119 Flood Street London SW3 5TD United Kingdom
From: 1 August 2022To: 2 August 2022
119B Flood Street Chelsea London London SW3 5TD United Kingdom
From: 26 January 2021To: 1 August 2022
119B 119 Flood Street Chelsea London Please Select... SW3 5TD United Kingdom
From: 25 January 2021To: 26 January 2021
119B 119B Flood Street Chelsea London Please Select... SW3 5TD United Kingdom
From: 21 January 2021To: 25 January 2021
119 Flood Street London SW3 5TD
From: 26 February 2008To: 21 January 2021
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Secretary
Appointed 26 Feb 2008

HORNER, John Patrick Francis

Active
119 Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 26 Feb 2008

SOUEIF, Ahdaf

Active
Austin Road, LondonSW11 5JN
Born March 1950
Director
Appointed 26 Feb 2008

Persons with significant control

2

0 Active
2 Ceased

Ms Adhaf Soueif

Ceased
Austin Road, LondonSW11 5JN
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 29 Mar 2024

Mr John Patrick Francis Horner

Ceased
Flood Street, LondonSW3 5TD
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
26 February 2025
EW02EW02
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
21 January 2021
EH02EH02
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Resolution
17 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 January 2011
CC04CC04
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 October 2009
AA01Change of Accounting Reference Date
Legacy
23 March 2009
363aAnnual Return
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Resolution
22 May 2008
RESOLUTIONSResolutions
Incorporation Company
26 February 2008
NEWINCIncorporation