Background WavePink WaveYellow Wave

9 ENGEL PARK LIMITED (09774463)

9 ENGEL PARK LIMITED (09774463) is an active UK company. incorporated on 14 September 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.. 9 ENGEL PARK LIMITED has been registered for 10 years. Current directors include BERGBAUM, Gideon, DARWISH, Eman Jawad Ahmad, HEIMOLAINEN, Patrik and 2 others.

Company Number
09774463
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2015
Age
10 years
Address
9 Engel Park, London, NW7 2HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERGBAUM, Gideon, DARWISH, Eman Jawad Ahmad, HEIMOLAINEN, Patrik, SHAH, Minesh Harendra, WALSH, Kieran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 ENGEL PARK LIMITED

9 ENGEL PARK LIMITED is an active company incorporated on 14 September 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.. 9 ENGEL PARK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09774463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

9 Engel Park London, NW7 2HE,

Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Nov 20
New Owner
May 21
New Owner
May 21
New Owner
May 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Dec 22
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BERGBAUM, Gideon

Active
Engel Park, LondonNW7 2HE
Born June 1996
Director
Appointed 28 Feb 2022

DARWISH, Eman Jawad Ahmad

Active
9 Engel Park, LondonNW7 2HE
Born October 1973
Director
Appointed 20 Sept 2017

HEIMOLAINEN, Patrik

Active
9 Engel Park, LondonNW7 2HE
Born June 1971
Director
Appointed 20 Sept 2017

SHAH, Minesh Harendra

Active
9 Engel Park, LondonNW7 2HE
Born December 1980
Director
Appointed 20 Sept 2017

WALSH, Kieran

Active
9 Engel Park, LondonNW7 2HE
Born December 1966
Director
Appointed 20 Sept 2017

MASON, Stephanie

Resigned
9 Engel Park, LondonNW7 2HE
Born October 1988
Director
Appointed 20 Sept 2017
Resigned 28 Feb 2022

PATEL, Bhikhu Chhotabhai

Resigned
Miles Gray Road, BasildonSS14 3FR
Born August 1947
Director
Appointed 14 Sept 2015
Resigned 20 Sept 2017

PATEL, Dipen Vijaykumar

Resigned
Miles Gray Road, BasildonSS14 3FR
Born November 1979
Director
Appointed 14 Sept 2015
Resigned 20 Sept 2017

Persons with significant control

7

2 Active
5 Ceased

Mrs Stephanie Mason

Ceased
Engel Park, LondonNW7 2HE
Born October 1988

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 28 Feb 2022

Mr Kieran Walsh

Active
Flat 5, Mill HillNW7 2HE
Born December 1966

Nature of Control

Significant influence or control
Notified 01 May 2019

Mr Patrik Haimolainen

Active
Engel Park, LondonNW7 2HE
Born June 1971

Nature of Control

Significant influence or control
Notified 01 May 2019

Mr Dipen Vijaykumar Patel

Ceased
Blackmore Road, IngatestoneCM4 0PB
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2017

Mr Bhikhu Chhotabhai Patel

Ceased
Benfleet Road, BenfleetSS7 1PR
Born August 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2017

Mr Amit Vijaykumar Patel

Ceased
Maltings Drive, EppingCM16 6SH
Born June 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2017

Vijaykumar Chhotabhai Patel

Ceased
Blackmore Road, IngatestoneCM4 0PB
Born August 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Incorporation Company
14 September 2015
NEWINCIncorporation