Background WavePink WaveYellow Wave

ENGINEERED ASSISTANCE LIMITED (06547581)

ENGINEERED ASSISTANCE LIMITED (06547581) is an active UK company. incorporated on 28 March 2008. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ENGINEERED ASSISTANCE LIMITED has been registered for 18 years. Current directors include MCGEE, Dane Ashley, MILES, Jeremy, MORTON, Richard John.

Company Number
06547581
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
3rd Floor Goodbard Houses, Infirmary Street, Leeds, LS1 2JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MCGEE, Dane Ashley, MILES, Jeremy, MORTON, Richard John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERED ASSISTANCE LIMITED

ENGINEERED ASSISTANCE LIMITED is an active company incorporated on 28 March 2008 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ENGINEERED ASSISTANCE LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06547581

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

COBCO 877 LIMITED
From: 28 March 2008To: 15 April 2008
Contact
Address

3rd Floor Goodbard Houses, Infirmary Street Leeds, LS1 2JS,

Previous Addresses

Unit 422C Street 7 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG
From: 3 April 2012To: 8 March 2017
12Th Floor Basilica 2 King Charles Street Leeds LS1 6LS
From: 28 March 2008To: 3 April 2012
Timeline

8 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Funding Round
Jun 13
Director Joined
May 15
Director Left
May 15
Funding Round
Apr 16
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MORTON, Richard John

Active
Goodbard Houses, Infirmary Street, LeedsLS1 2JS
Secretary
Appointed 28 Mar 2008

MCGEE, Dane Ashley

Active
Goodbard Houses, Infirmary Street, LeedsLS1 2JS
Born June 1970
Director
Appointed 28 Mar 2008

MILES, Jeremy

Active
Goodbard Houses, Infirmary Street, LeedsLS1 2JS
Born May 1955
Director
Appointed 01 May 2015

MORTON, Richard John

Active
Goodbard Houses, Infirmary Street, LeedsLS1 2JS
Born May 1969
Director
Appointed 28 Mar 2008

WATSON, John Grenville Bernard

Resigned
Main Street, WetherbyLS22 4DZ
Born February 1943
Director
Appointed 09 Aug 2010
Resigned 01 May 2015

Persons with significant control

2

Mr Richard John Morton

Active
Goodbard Houses, Infirmary Street, LeedsLS1 2JS
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Dane Ashley Mcgee

Active
Goodbard Houses, Infirmary Street, LeedsLS1 2JS
Born June 1970

Nature of Control

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

Filing History

62

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
19 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Resolution
19 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
30 March 2009
363aAnnual Return
Legacy
12 June 2008
225Change of Accounting Reference Date
Resolution
4 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2008
NEWINCIncorporation