Background WavePink WaveYellow Wave

ENGINE ACQUISITION LIMITED (09080182)

ENGINE ACQUISITION LIMITED (09080182) is an active UK company. incorporated on 10 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENGINE ACQUISITION LIMITED has been registered for 11 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
09080182
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINE ACQUISITION LIMITED

ENGINE ACQUISITION LIMITED is an active company incorporated on 10 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENGINE ACQUISITION LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09080182

LTD Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 8 March 2022To: 5 May 2022
60 Great Portland Street London W1W 7RT United Kingdom
From: 21 December 2015To: 8 March 2022
186 City Road London United Kingdom EC1V 2NT
From: 10 June 2014To: 21 December 2015
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Sept 14
Funding Round
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Feb 15
Director Joined
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Aug 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Dec 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 08 Mar 2022
Resigned 30 Apr 2022

ABERT, Collin Roy

Resigned
N Michigan Ave, Chicago60611
Born October 1985
Director
Appointed 12 Nov 2014
Resigned 08 Mar 2022

CAINE, Paul Jason

Resigned
West 43rd Street, New York10036
Born April 1964
Director
Appointed 02 Feb 2018
Resigned 08 Mar 2022

DIAMOND, Lawrence Jeffrey

Resigned
West 43rd Street, New York10036
Born November 1963
Director
Appointed 01 May 2018
Resigned 08 Mar 2022

GRAUNKE, Terence Michael

Resigned
Suite 3900, Chicago60611
Born January 1959
Director
Appointed 10 Jun 2014
Resigned 27 Mar 2018

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 08 Mar 2022
Resigned 30 May 2025

KOOYMAN, Simon Pieter

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1957
Director
Appointed 01 Jan 2016
Resigned 01 Apr 2016

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 08 Mar 2022
Resigned 09 Jan 2026

ROJAS, James Kenneth, Mr.

Resigned
Great Portland Street, LondonW1W 7RT
Born July 1968
Director
Appointed 11 Apr 2016
Resigned 02 Feb 2018

SOMMERSCHIELD JR, William Arthur

Resigned
Suite 3900, Chicago60611
Born October 1983
Director
Appointed 10 Jun 2014
Resigned 12 Nov 2014

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Change Account Reference Date Company Current Extended
8 March 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
19 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Second Filing Of Form With Form Type
16 April 2015
RP04RP04
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2014
NEWINCIncorporation