Background WavePink WaveYellow Wave

ENGAGE SERVICES (ESL) LIMITED (07362435)

ENGAGE SERVICES (ESL) LIMITED (07362435) is an active UK company. incorporated on 1 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENGAGE SERVICES (ESL) LIMITED has been registered for 15 years. Current directors include ANDERSON, Richard John, BIRKHEAD, Lloyd, DEL MAR, Sam.

Company Number
07362435
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Richard John, BIRKHEAD, Lloyd, DEL MAR, Sam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE SERVICES (ESL) LIMITED

ENGAGE SERVICES (ESL) LIMITED is an active company incorporated on 1 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENGAGE SERVICES (ESL) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07362435

LTD Company

Age

15 Years

Incorporated 1 September 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

MARSTON REGULATED SERVICES LIMITED
From: 1 October 2018To: 7 April 2021
ENGAGE SERVICES LIMITED
From: 18 March 2016To: 1 October 2018
CHASE SOLUTIONS (UK) LIMITED
From: 20 June 2014To: 18 March 2016
WINTERHILL CHASE SOLUTIONS LIMITED
From: 23 May 2013To: 20 June 2014
CHASE SOLUTIONS (UK) LTD
From: 10 January 2013To: 23 May 2013
HIGHLAND SOLUTIONS (UK) LTD
From: 8 November 2012To: 10 January 2013
CHASE SOLUTIONS (UK) LTD
From: 1 September 2010To: 8 November 2012
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
From: 10 October 2018To: 17 January 2022
8th Floor Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 3 August 2016To: 10 October 2018
2 Anchor Court Commercial Road Darwen Lancashire BB3 0DB
From: 20 June 2014To: 3 August 2016
6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB
From: 5 June 2013To: 20 June 2014
6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB England
From: 23 May 2013To: 5 June 2013
Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
From: 1 September 2010To: 23 May 2013
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Funding Round
Nov 14
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Share Issue
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Jan 18
Loan Cleared
Apr 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 25
Director Joined
Aug 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 29 Jul 2016

ANDERSON, Richard John

Active
One America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 18 Dec 2017

BIRKHEAD, Lloyd

Active
One America Square, LondonEC3N 2LS
Born April 1989
Director
Appointed 01 Nov 2023

DEL MAR, Sam

Active
One America Square, LondonEC3N 2LS
Born April 1974
Director
Appointed 31 Jul 2025

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 04 Nov 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
Rutland House, BirminghamB3 2JR
Born November 1970
Director
Appointed 15 Sept 2016
Resigned 30 May 2017

DUCKWORTH, Neil Gregory

Resigned
Commercial Road, Blackburn With DarwenBB3 0DB
Born February 1968
Director
Appointed 08 May 2013
Resigned 18 Jun 2014

EDDLESTON, John Andrew

Resigned
Commercial Road, Blackburn With DarwenBB3 0DB
Born June 1966
Director
Appointed 08 May 2013
Resigned 18 Jun 2014

JONES, Gary

Resigned
60 Church Street, BirminghamB3 2DJ
Born June 1967
Director
Appointed 01 Jul 2015
Resigned 30 Jun 2020

NORTON, Selima Maria

Resigned
Commercial Road, DarwenBB3 0DB
Born February 1955
Director
Appointed 20 Jun 2014
Resigned 29 Jul 2016

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 30 May 2017
Resigned 04 Sept 2020

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 13 Nov 2020
Resigned 06 Apr 2022

WATT, George

Resigned
Rutland House, BirminghamB3 2JR
Born July 1963
Director
Appointed 09 Sept 2016
Resigned 31 Jan 2017

WELDRAKE, John

Resigned
Commercial Road, DarwenBB3 0DB
Born October 1963
Director
Appointed 23 Jun 2014
Resigned 29 Jul 2016

WOLFENDEN, John

Resigned
88-90 Hatton Garden, LondonEC1N 8PN
Born March 1953
Director
Appointed 01 Sept 2010
Resigned 29 Jul 2016

WOLFENDEN, Michael

Resigned
60 Church Street, BirminghamB3 2DJ
Born September 1983
Director
Appointed 20 Jun 2014
Resigned 06 Jan 2025

Persons with significant control

1

8th Floor, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Resolution
7 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Resolution
1 October 2018
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
29 May 2018
MR05Certification of Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Resolution
1 February 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Capital Alter Shares Subdivision
15 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
5 August 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
4 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
23 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Resolution
25 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 November 2014
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Resolution
1 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Incorporation Company
1 September 2010
NEWINCIncorporation