Background WavePink WaveYellow Wave

ENGAGE SMARTER LTD (12602779)

ENGAGE SMARTER LTD (12602779) is an active UK company. incorporated on 14 May 2020. with registered office in Corby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ENGAGE SMARTER LTD has been registered for 5 years. Current directors include GOSDEN, Matthew David, MEYEROWITZ, Felicia.

Company Number
12602779
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
6 Mendip Way, Corby, NN18 8GJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOSDEN, Matthew David, MEYEROWITZ, Felicia
SIC Codes
62012, 66290, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE SMARTER LTD

ENGAGE SMARTER LTD is an active company incorporated on 14 May 2020 with the registered office located in Corby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ENGAGE SMARTER LTD was registered 5 years ago.(SIC: 62012, 66290, 74909)

Status

active

Active since 5 years ago

Company No

12602779

LTD Company

Age

5 Years

Incorporated 14 May 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 January 2025 - 30 November 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

6 Mendip Way Corby, NN18 8GJ,

Previous Addresses

International House 101 King's Cross Road London WC1X 9LP England
From: 15 July 2023To: 5 April 2024
International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 14 May 2020To: 15 July 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Funding Round
Jun 20
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOSDEN, Matthew David

Active
Mendip Way, CorbyNN18 8GJ
Born February 1976
Director
Appointed 14 May 2020

MEYEROWITZ, Felicia

Active
Mendip Way, CorbyNN18 8GJ
Born July 1973
Director
Appointed 17 Oct 2023

Persons with significant control

1

Matthew David Gosden

Active
Mendip Way, CorbyNN18 8GJ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 14 May 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Memorandum Articles
23 September 2025
MAMA
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Resolution
16 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
5 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 February 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Memorandum Articles
16 September 2024
MAMA
Resolution
16 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Capital Allotment Shares
7 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Resolution
5 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Incorporation Company
14 May 2020
NEWINCIncorporation