Background WavePink WaveYellow Wave

CLIENT ENGAGER ONLINE LIMITED (11652499)

CLIENT ENGAGER ONLINE LIMITED (11652499) is an active UK company. incorporated on 31 October 2018. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in other software publishing. CLIENT ENGAGER ONLINE LIMITED has been registered for 7 years. Current directors include HALL, Ashleigh Jonathan, TAYLOR, Mandy.

Company Number
11652499
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
Rubra One, Mulberry Business Park, Wokingham, RG41 2GY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HALL, Ashleigh Jonathan, TAYLOR, Mandy
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIENT ENGAGER ONLINE LIMITED

CLIENT ENGAGER ONLINE LIMITED is an active company incorporated on 31 October 2018 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CLIENT ENGAGER ONLINE LIMITED was registered 7 years ago.(SIC: 58290)

Status

active

Active since 7 years ago

Company No

11652499

LTD Company

Age

7 Years

Incorporated 31 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Rubra One, Mulberry Business Park Fishponds Road Wokingham, RG41 2GY,

Previous Addresses

Faversham House, Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX United Kingdom
From: 20 August 2024To: 24 June 2025
The Plaza 100 Old Hall Street St Pauls Square Liverpool L3 9QJ England
From: 21 April 2022To: 20 August 2024
Faversham House Wirral International Business Park, Old Hall Road Wirral Bromborough CH62 3NX United Kingdom
From: 28 October 2020To: 21 April 2022
C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Wirral Bromborough CH62 3NX United Kingdom
From: 10 September 2020To: 28 October 2020
Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom
From: 31 October 2018To: 10 September 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 19
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Oct 22
Share Issue
Nov 22
Share Issue
Jul 23
Director Joined
Aug 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HALL, Ashleigh Jonathan

Active
Wirral International Business Park, BromboroughCH62 3NX
Born April 1994
Director
Appointed 19 Aug 2024

TAYLOR, Mandy

Active
Fishponds Road, WokinghamRG41 2GY
Born July 1970
Director
Appointed 11 Jun 2025

CLEMSON, Andrew

Resigned
Wirral International Business Park, BromboroughCH62 3NX
Born August 1966
Director
Appointed 01 Jun 2021
Resigned 11 Jun 2025

GOREE, Johann Alexander, Jr

Resigned
Wirral International Business Park, BromboroughCH62 3NX
Born November 1987
Director
Appointed 28 Oct 2022
Resigned 11 Jun 2025

MADDOCKS, Stuart Emlyn

Resigned
Wirral International Business Park, BromboroughCH62 3NX
Born April 1974
Director
Appointed 01 Jun 2021
Resigned 11 Jun 2025

MUZYCZUK, Piotr

Resigned
Wirral International Business Park, BromboroughCH62 3NX
Born July 1997
Director
Appointed 25 Jun 2021
Resigned 11 Jun 2025

SINCLAIR-FORD, Ian Andrew

Resigned
Wirral International Business Park, BromboroughCH62 3NX
Born August 1961
Director
Appointed 12 Mar 2021
Resigned 11 Jun 2025

WAINWRIGHT, Andrew

Resigned
Wirral International Business Park, BromboroughCH62 3NX
Born August 1974
Director
Appointed 31 Oct 2018
Resigned 11 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Fishponds Road, WokinghamRG41 2GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2025

Mr Andrew Wainwright

Ceased
Wirral International Business Park, BromboroughCH62 3NX
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Memorandum Articles
5 September 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
25 July 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Incorporation Company
31 October 2018
NEWINCIncorporation