Background WavePink WaveYellow Wave

ENGAGE WITH CHINA LIMITED (11020718)

ENGAGE WITH CHINA LIMITED (11020718) is an active UK company. incorporated on 18 October 2017. with registered office in London. The company operates in the Education sector, engaged in cultural education. ENGAGE WITH CHINA LIMITED has been registered for 8 years. Current directors include BATEY, Peter Graham, BOOTH, Theresa Margaret, COLE-FONTAYN, Michael Colquhoun and 3 others.

Company Number
11020718
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2017
Age
8 years
Address
52 Gloucester Terrace, London, W2 3HH
Industry Sector
Education
Business Activity
Cultural education
Directors
BATEY, Peter Graham, BOOTH, Theresa Margaret, COLE-FONTAYN, Michael Colquhoun, COLLINS, Charles David, COLSTON-INGE, Helen Jane, DOODES, Gareth Edward
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE WITH CHINA LIMITED

ENGAGE WITH CHINA LIMITED is an active company incorporated on 18 October 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. ENGAGE WITH CHINA LIMITED was registered 8 years ago.(SIC: 85520)

Status

active

Active since 8 years ago

Company No

11020718

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

52 Gloucester Terrace London, W2 3HH,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jul 24
Director Left
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BOOTH, Theresa Margaret

Active
Gloucester Terrace, LondonW2 3HH
Secretary
Appointed 18 Oct 2017

BATEY, Peter Graham

Active
Gloucester Terrace, LondonW2 3HH
Born July 1958
Director
Appointed 19 Feb 2018

BOOTH, Theresa Margaret

Active
Gloucester Terrace, LondonW2 3HH
Born March 1961
Director
Appointed 18 Oct 2017

COLE-FONTAYN, Michael Colquhoun

Active
Gloucester Terrace, LondonW2 3HH
Born December 1961
Director
Appointed 19 Feb 2018

COLLINS, Charles David

Active
Waller Road, LondonSE14 5LX
Born August 1955
Director
Appointed 17 Nov 2020

COLSTON-INGE, Helen Jane

Active
Gloucester Terrace, LondonW2 3HH
Born March 1970
Director
Appointed 18 Oct 2017

DOODES, Gareth Edward

Active
Gloucester Terrace, LondonW2 3HH
Born April 1977
Director
Appointed 15 Jul 2024

CADBURY, Matthew Jonathan

Resigned
St Albans Road, BarnetEN5 4RE
Born June 1959
Director
Appointed 14 Feb 2020
Resigned 22 Jun 2021

COLLIS, James Henry Robin

Resigned
Gloucester Terrace, LondonW2 3HH
Born May 1970
Director
Appointed 18 Oct 2017
Resigned 20 Oct 2020

MELLOR, Amanda Jane

Resigned
Gloucester Terrace, LondonW2 3HH
Born March 1964
Director
Appointed 19 Sept 2019
Resigned 10 Mar 2026

Persons with significant control

3

0 Active
3 Ceased

Theresa Margaret Booth

Ceased
Gloucester Terrace, LondonW2 3HH
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 19 Feb 2018

Helen Jane Brunker

Ceased
Gloucester Terrace, LondonW2 3HH
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 19 Feb 2018

James Henry Robin Collis

Ceased
Gloucester Terrace, LondonW2 3HH
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 August 2022
AAMDAAMD
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Resolution
7 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2019
CC04CC04
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 October 2017
NEWINCIncorporation