Background WavePink WaveYellow Wave

DC ENGAGE CIC (15359309)

DC ENGAGE CIC (15359309) is an active UK company. incorporated on 18 December 2023. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. DC ENGAGE CIC has been registered for 2 years. Current directors include CORRIGAN, Alice Christina, DAVID, William, GOODWIN, Connor David and 3 others.

Company Number
15359309
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2023
Age
2 years
Address
Seesaw, Manchester, M1 6NG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CORRIGAN, Alice Christina, DAVID, William, GOODWIN, Connor David, LORD, Naomi Rebecca, MURRAY, Lydia Christine, TYRRELL-PINDER, Hannah Frances
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC ENGAGE CIC

DC ENGAGE CIC is an active company incorporated on 18 December 2023 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. DC ENGAGE CIC was registered 2 years ago.(SIC: 90010, 90030)

Status

active

Active since 2 years ago

Company No

15359309

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 18 December 2023

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 24 July 2025 (9 months ago)
Period: 18 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

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

Seesaw Princess Street Manchester, M1 6NG,

Previous Addresses

Studio 3 Grit Studios 115 Mather Way Salford Manchester M6 5EH United Kingdom
From: 27 October 2025To: 17 March 2026
Studio 3 Grit Studios Studio 3, Grit Studios 115 Mather Way Salford Manchester M6 5EH United Kingdom
From: 27 October 2025To: 27 October 2025
Apartment 305 Madison Court 52 Broadway Salford M50 2UD England
From: 18 December 2023To: 27 October 2025
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
New Owner
May 25
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CORRIGAN, Alice Christina

Active
Princess Street, ManchesterM1 6NG
Born May 1995
Director
Appointed 17 Mar 2026

DAVID, William

Active
Princess Street, ManchesterM1 6NG
Born March 2000
Director
Appointed 17 Mar 2026

GOODWIN, Connor David

Active
Princess Street, ManchesterM1 6NG
Born April 2000
Director
Appointed 18 Dec 2023

LORD, Naomi Rebecca

Active
Princess Street, ManchesterM1 6NG
Born March 1980
Director
Appointed 17 Mar 2026

MURRAY, Lydia Christine

Active
Princess Street, ManchesterM1 6NG
Born September 1992
Director
Appointed 17 Mar 2026

TYRRELL-PINDER, Hannah Frances

Active
Princess Street, ManchesterM1 6NG
Born September 1982
Director
Appointed 17 Mar 2026

LOVATT, Daniel Thomas

Resigned
Princess Street, ManchesterM1 6NG
Born September 1996
Director
Appointed 18 Dec 2023
Resigned 27 Mar 2026

MORRIS, Thomas Keir

Resigned
Princess Street, ManchesterM1 6NG
Born August 1997
Director
Appointed 18 Dec 2023
Resigned 27 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Keir Morris

Ceased
Princess Street, ManchesterM1 6NG
Born August 1997

Nature of Control

Significant influence or control
Notified 23 May 2025
Ceased 27 Mar 2026

Mr Daniel Thomas Lovatt

Ceased
Princess Street, ManchesterM1 6NG
Born September 1996

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Ceased 27 Mar 2026

Mr Connor Goodwin

Active
Broadway, SalfordM50 2UD
Born April 2000

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Incorporation Community Interest Company
18 December 2023
CICINCCICINC