Background WavePink WaveYellow Wave

ENGAGE SOFTWARE SOLUTIONS LIMITED (09382390)

ENGAGE SOFTWARE SOLUTIONS LIMITED (09382390) is an active UK company. incorporated on 9 January 2015. 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 SOFTWARE SOLUTIONS LIMITED has been registered for 11 years. Current directors include BLYTH, Steven John, WILLIAMS, Simon Justin Colin.

Company Number
09382390
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Building B2, Unit 1, 1st Floor 1 Barton Yard, London, SE10 0BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLYTH, Steven John, WILLIAMS, Simon Justin Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE SOFTWARE SOLUTIONS LIMITED

ENGAGE SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 9 January 2015 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 SOFTWARE SOLUTIONS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09382390

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ENGAGE WORLD LIMITED
From: 10 April 2015To: 6 February 2019
ENGAGE WORKS LIMITED
From: 9 January 2015To: 10 April 2015
Contact
Address

Building B2, Unit 1, 1st Floor 1 Barton Yard Soames Walk London, SE10 0BN,

Previous Addresses

308 Ewell Road Surbiton KT6 7AL England
From: 24 September 2021To: 1 June 2023
59 Victoria Road Surbiton Surrey KT6 4NQ England
From: 16 February 2021To: 24 September 2021
2 59 Victoria Road Surbiton Surrey KT6 4NQ England
From: 12 February 2021To: 16 February 2021
Unit 1 Wool House 74 Back Church Lane London E1 1AB England
From: 9 January 2015To: 12 February 2021
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Aug 19
Loan Secured
Sept 19
Share Issue
Jan 21
Loan Cleared
May 21
Director Left
Jul 21
Funding Round
Oct 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Jan 26
Owner Exit
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLYTH, Steven John

Active
1 Barton Yard, LondonSE10 0BN
Born January 1966
Director
Appointed 09 Jan 2015

WILLIAMS, Simon Justin Colin

Active
1 Barton Yard, LondonSE10 0BN
Born March 1972
Director
Appointed 06 Jan 2026

BEZZINA, Anthony

Resigned
74 Back Church Lane, LondonE1 1AB
Secretary
Appointed 20 Apr 2015
Resigned 01 Feb 2017

BINNION, Joe

Resigned
Ewell Road, SurbitonKT6 7AL
Born September 1970
Director
Appointed 01 Jan 2019
Resigned 10 Nov 2021

BURNS, Nicholas Mackenzie Herbert

Resigned
74 Back Church Lane, LondonE1 1AB
Born March 1967
Director
Appointed 20 Apr 2015
Resigned 10 Jun 2019

HOTEIT, Ghassan

Resigned
Ewell Road, SurbitonKT6 7AL
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 26 Mar 2022

STEVENS, Otto Tymond John

Resigned
74 Back Church Lane, LondonE1 1AB
Born January 1968
Director
Appointed 20 Apr 2015
Resigned 24 Apr 2017

WILSON, David

Resigned
Victoria Road, SurbitonKT6 4NQ
Born February 1969
Director
Appointed 01 Jan 2019
Resigned 09 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
1st Floor 1 Barton Yard, LondonSE10 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2026
First Floor, 1 Barton Yard, LondonSE10 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Resolution
29 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 October 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Resolution
6 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
10 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2015
NEWINCIncorporation