Background WavePink WaveYellow Wave

LEGEND ENGAGE LIMITED (08522084)

LEGEND ENGAGE LIMITED (08522084) is an active UK company. incorporated on 9 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LEGEND ENGAGE LIMITED has been registered for 12 years. Current directors include EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
08522084
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGEND ENGAGE LIMITED

LEGEND ENGAGE LIMITED is an active company incorporated on 9 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LEGEND ENGAGE LIMITED was registered 12 years ago.(SIC: 70210)

Status

active

Active since 12 years ago

Company No

08522084

LTD Company

Age

12 Years

Incorporated 9 May 2013

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF England
From: 7 March 2017To: 22 March 2021
C/O 2nd Floor Bowden House Bowden Street London SE11 4DS
From: 23 April 2015To: 7 March 2017
C/O Nabarro 34-35 Eastcastle St London W1W 8DW
From: 28 May 2014To: 23 April 2015
3/4 Great Marlborough St London W1F 7HH United Kingdom
From: 9 May 2013To: 28 May 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jan 18
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 02 Mar 2017

EGLINGTON, Raymond James

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 02 Mar 2017

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 02 Mar 2017

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 02 Mar 2017

HAMMOND, Rachel

Resigned
St. Thomas Street, LondonSE1 9BF
Born November 1967
Director
Appointed 09 May 2013
Resigned 02 Mar 2017

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 02 Mar 2017
Resigned 02 Jul 2025

LUDLOW, Katherine Ann

Resigned
St. Thomas Street, LondonSE1 9BF
Born September 1970
Director
Appointed 09 May 2013
Resigned 02 Mar 2017

Persons with significant control

1

Whitechapel Road, LondonE1 1FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Resolution
13 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Incorporation Company
9 May 2013
NEWINCIncorporation