Background WavePink WaveYellow Wave

ENGAGE PROPERTY TECHNOLOGY LIMITED (10068137)

ENGAGE PROPERTY TECHNOLOGY LIMITED (10068137) is an active UK company. incorporated on 17 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ENGAGE PROPERTY TECHNOLOGY LIMITED has been registered for 10 years.

Company Number
10068137
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE PROPERTY TECHNOLOGY LIMITED

ENGAGE PROPERTY TECHNOLOGY LIMITED is an active company incorporated on 17 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ENGAGE PROPERTY TECHNOLOGY LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10068137

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

JAMEEN PROPERTY TECHNOLOGY LIMITED
From: 17 March 2016To: 28 September 2016
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

Unit 6 Hampstead West 224 Iverson Road London NW6 2HL United Kingdom
From: 14 December 2016To: 23 May 2019
C/O Fifosys Ltd Unit 7 Hampstead West 224 Iverson Road London Middlesex NW6 2HL England
From: 17 March 2016To: 14 December 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Feb 18
Funding Round
Jul 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
Dec 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Legacy
3 June 2019
RP04CS01RP04CS01
Legacy
3 June 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 May 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Memorandum Articles
28 June 2018
MAMA
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Resolution
28 September 2016
RESOLUTIONSResolutions
Incorporation Company
17 March 2016
NEWINCIncorporation