Background WavePink WaveYellow Wave

NGAGE OPERATIONS LIMITED (06533365)

NGAGE OPERATIONS LIMITED (06533365) is an active UK company. incorporated on 13 March 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NGAGE OPERATIONS LIMITED has been registered for 18 years. Current directors include BURCHALL, Andrew Jeremy, HERRON, Adam.

Company Number
06533365
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
5th Floor 4 Coleman Street, London, EC2R 5AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BURCHALL, Andrew Jeremy, HERRON, Adam
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGAGE OPERATIONS LIMITED

NGAGE OPERATIONS LIMITED is an active company incorporated on 13 March 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NGAGE OPERATIONS LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06533365

LTD Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 6 April 2024 - 4 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 5 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

HCIG OPERATIONS LIMITED
From: 2 September 2013To: 16 October 2015
HBHC OPERATIONS LIMITED
From: 9 May 2011To: 2 September 2013
LEHMAN AMBROSE LIMITED
From: 23 May 2008To: 9 May 2011
MAUI EXECUTIVE SEARCH LIMITED
From: 13 March 2008To: 23 May 2008
Contact
Address

5th Floor 4 Coleman Street London, EC2R 5AR,

Previous Addresses

5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom
From: 31 January 2020To: 8 July 2020
222 Bishopsgate London EC2M 4QD
From: 13 March 2008To: 31 January 2020
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Oct 16
Loan Secured
Oct 22
Loan Secured
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 10 Jan 2009

BURCHALL, Andrew Jeremy

Active
4 Coleman Street, LondonEC2R 5AR
Born May 1964
Director
Appointed 01 Sept 2015

HERRON, Adam

Active
4 Coleman Street, LondonEC2R 5AR
Born September 1973
Director
Appointed 01 Sept 2010

RJP SECRETARIES LIMITED

Resigned
High Street, Thames DittonKT7 0SR
Corporate secretary
Appointed 13 Mar 2008
Resigned 09 Jan 2009

AZIZ, Adam

Resigned
Bishopsgate, LondonEC2M 4QD
Born June 1983
Director
Appointed 11 Jun 2015
Resigned 30 Sept 2016

BURPITT, Ian Neil

Resigned
Boughton Under Blean, FavershamME13 9AS
Born March 1968
Director
Appointed 01 Sept 2010
Resigned 31 Mar 2011

COOK, Timothy James

Resigned
Bishopsgate, LondonEC2M 4QD
Born November 1968
Director
Appointed 26 Nov 2014
Resigned 26 Nov 2014

JALAN, Deepak

Resigned
Bishopsgate, LondonEC2M 4QD
Born January 1974
Director
Appointed 17 Feb 2011
Resigned 26 Nov 2014

JALAN, Deepak

Resigned
103 Raglan Court, LondonHA9 0RG
Born January 1974
Director
Appointed 01 Jul 2008
Resigned 01 Sept 2010

MCLEAN-REID, David John

Resigned
Forty Green, BeaconsfieldHP9 1XS
Born March 1965
Director
Appointed 01 Jul 2008
Resigned 01 Sept 2010

RAMUS, Tristan Nicholas

Resigned
Rose Cottage, BeaconsfieldHP9 1XL
Born September 1972
Director
Appointed 01 Jul 2008
Resigned 01 Sept 2010

STAVROPOULOS, Aristide John

Resigned
1 Whitehall, MaidenheadSL6 8EE
Born February 1970
Director
Appointed 13 Mar 2008
Resigned 01 Jul 2008

STERLING, Michael David

Resigned
Dudley Raod, LondonSW19 8PN
Born April 1963
Director
Appointed 01 Jul 2008
Resigned 29 Jul 2015

WOLTER, Ian Reiner

Resigned
Freshwell Street, Saffron WaldenCB10 1BY
Born June 1966
Director
Appointed 01 Jul 2008
Resigned 01 Nov 2011

JLS CORPORATE LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate director
Appointed 13 Mar 2008
Resigned 13 Mar 2008

Persons with significant control

1

4 Coleman Street, LondonEC2R 5AR

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

102

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Statement Of Companys Objects
11 February 2026
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Resolution
21 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
9 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2010
AP01Appointment of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
16 March 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Legacy
19 January 2009
287Change of Registered Office
Legacy
9 January 2009
288bResignation of Director or Secretary
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Legacy
9 September 2008
288cChange of Particulars
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
122122
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
22 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Incorporation Company
13 March 2008
NEWINCIncorporation