Background WavePink WaveYellow Wave

ENGAGE YOUR PEOPLE LIMITED (11352510)

ENGAGE YOUR PEOPLE LIMITED (11352510) is an active UK company. incorporated on 9 May 2018. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in business and domestic software development. ENGAGE YOUR PEOPLE LIMITED has been registered for 7 years. Current directors include DRACUP, Stephen David Michael, POLLOCK, Charles David.

Company Number
11352510
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DRACUP, Stephen David Michael, POLLOCK, Charles David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE YOUR PEOPLE LIMITED

ENGAGE YOUR PEOPLE LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ENGAGE YOUR PEOPLE LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11352510

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Previous Addresses

32 Senior Lane Senior Lane Salford M3 7FE England
From: 2 June 2020To: 16 July 2020
The Express Building Great Ancoats Street Manchester M4 5DE United Kingdom
From: 10 December 2019To: 2 June 2020
Bridgford House Heyes Lane Alderley Edge SK9 7JP United Kingdom
From: 9 May 2018To: 10 December 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Jul 20
Loan Secured
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DRACUP, Stephen David Michael

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 09 May 2018

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 09 May 2018

LIGHTFOOT, Mark

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Secretary
Appointed 09 May 2018
Resigned 20 Aug 2019

WOOD, Kate Louise

Resigned
Senior Lane, SalfordM3 7FE
Secretary
Appointed 15 Aug 2019
Resigned 10 Jul 2020

BTESH, John Richard Mark

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 09 May 2018
Resigned 20 Aug 2019

CASSIDY, Alan

Resigned
110 Queen Street, GlasgowG1 3BX
Born October 1981
Director
Appointed 15 Aug 2019
Resigned 02 Sept 2019

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 09 May 2018
Resigned 20 Aug 2019

PRYER, Warren

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born September 1963
Director
Appointed 09 May 2018
Resigned 15 Aug 2019

WOOD, Kate Louise

Resigned
Senior Lane, SalfordM3 7FE
Born November 1975
Director
Appointed 15 Aug 2019
Resigned 10 Jul 2020

Persons with significant control

1

Mr Charles David Pollock

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Resolution
6 February 2024
RESOLUTIONSResolutions
Memorandum Articles
6 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2018
NEWINCIncorporation