Background WavePink WaveYellow Wave

ENGAGE DEBTCO LIMITED (14177197)

ENGAGE DEBTCO LIMITED (14177197) is an active UK company. incorporated on 16 June 2022. 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 DEBTCO LIMITED has been registered for 3 years. Current directors include D'AURIA, Matthew Ryan, PRIEST, Cara, ROCCARO, Roseann Joann.

Company Number
14177197
Status
active
Type
ltd
Incorporated
16 June 2022
Age
3 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
D'AURIA, Matthew Ryan, PRIEST, Cara, ROCCARO, Roseann Joann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE DEBTCO LIMITED

ENGAGE DEBTCO LIMITED is an active company incorporated on 16 June 2022 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 DEBTCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14177197

LTD Company

Age

3 Years

Incorporated 16 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 4 April 2023To: 22 September 2025
The Weighbridge, Brewery Courtyard High Street Marlow Buckinghamshire SL7 2FF England
From: 4 August 2022To: 4 April 2023
3 st. James's Square London SW1Y 4JU United Kingdom
From: 16 June 2022To: 4 August 2022
Timeline

28 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Funding Round
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Funding Round
Nov 24
Director Left
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

D'AURIA, Matthew Ryan

Active
5th Floor, LondonEC4M 7AN
Born November 1974
Director
Appointed 07 Apr 2025

PRIEST, Cara

Active
5th Floor, LondonEC4M 7AN
Born November 1976
Director
Appointed 27 Feb 2026

ROCCARO, Roseann Joann

Active
5th Floor, LondonEC4M 7AN
Born May 1972
Director
Appointed 02 Sept 2025

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 22 Feb 2023
Resigned 27 Aug 2025

BARKER, Robert John

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1963
Director
Appointed 14 Jul 2022
Resigned 31 Jul 2024

BRAMBILLA, Laura

Resigned
Old Bailey, LondonEC4M 7AN
Born July 1972
Director
Appointed 26 Mar 2024
Resigned 30 Jul 2025

CROFT, Patrick

Resigned
LondonSW1Y 4JU
Born August 1988
Director
Appointed 16 Jun 2022
Resigned 14 Jul 2022

DODMAN, Lisa

Resigned
Old Bailey, LondonEC4M 7AN
Born September 1974
Director
Appointed 26 Jan 2024
Resigned 26 Nov 2024

JOHNSON, Allyson Jane

Resigned
Old Bailey, LondonEC4M 7AN
Born June 1974
Director
Appointed 16 Dec 2022
Resigned 06 Oct 2023

KICHENSIDE, Laura Kirsten

Resigned
LondonSW1Y 4JU
Born May 1984
Director
Appointed 16 Jun 2022
Resigned 14 Jul 2022

MACKNEY, David

Resigned
Draymans Lane, MarlowSL7 2FF
Born February 1968
Director
Appointed 14 Jul 2022
Resigned 16 Dec 2022

SEHGAL, Vivid

Resigned
Old Bailey, LondonEC4M 7AN
Born June 1968
Director
Appointed 10 Sept 2024
Resigned 01 Apr 2025

WINDSOR, Stephen Philip

Resigned
5th Floor, LondonEC4M 7AN
Born September 1959
Director
Appointed 10 Dec 2024
Resigned 27 Feb 2026

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Legacy
18 September 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2023
AP04Appointment of Corporate Secretary
Legacy
17 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Memorandum Articles
25 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2022
NEWINCIncorporation