Background WavePink WaveYellow Wave

ENGAGE HUB HOLDINGS LTD (13311056)

ENGAGE HUB HOLDINGS LTD (13311056) is an active UK company. incorporated on 3 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENGAGE HUB HOLDINGS LTD has been registered for 5 years. Current directors include AUSTIN, Samantha, BELL, Christopher, CORBETT, Gary John and 1 others.

Company Number
13311056
Status
active
Type
ltd
Incorporated
3 April 2021
Age
5 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Samantha, BELL, Christopher, CORBETT, Gary John, TIERNEY, Ray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE HUB HOLDINGS LTD

ENGAGE HUB HOLDINGS LTD is an active company incorporated on 3 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENGAGE HUB HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13311056

LTD Company

Age

5 Years

Incorporated 3 April 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom
From: 3 April 2021To: 27 March 2023
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Apr 22
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Share Issue
Nov 24
Director Joined
Oct 25
Share Issue
Mar 26
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BELL, Christopher

Active
21-22 Grafton Street, Dublin 2
Secretary
Appointed 10 Jan 2022

AUSTIN, Samantha

Active
Paul Street, LondonEC2A 4NE
Born November 1991
Director
Appointed 20 Feb 2022

BELL, Christopher

Active
21-22 Grafton Street, Dublin 2
Born February 1967
Director
Appointed 03 Apr 2021

CORBETT, Gary John

Active
Paul Street, LondonEC2A 4NE
Born May 1960
Director
Appointed 13 Oct 2025

TIERNEY, Ray

Active
21-22 Grafton Street, Dublin 2
Born October 1975
Director
Appointed 03 Apr 2021

JEROM SECRETARIAL SERVICES LTD

Resigned
Blythe Gate, SolihullB90 8AH
Corporate secretary
Appointed 03 Apr 2021
Resigned 10 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Corbett

Active
Paul Street, LondonEC2A 4NE
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022

Mr Ray Tierney

Ceased
Paul Street, LondonEC2A 4NE
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021
Ceased 10 Jan 2022

Mr Christopher Bell

Ceased
Paul Street, LondonEC2A 4NE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

29

Capital Alter Shares Redemption Statement Of Capital
24 March 2026
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
5 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
28 January 2022
MAMA
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Incorporation Company
3 April 2021
NEWINCIncorporation