Engaged Crm Ltd (reg no 08989455) is a private limited company incorporated on 2014-04-10 in England. The business was registered at Unit 9 Hayfield Business Park Field Lane, Auckley, Doncaster DN9 3FL. Engaged Crm Ltd operates SIC code: 58290 which means "other software publishing".

Company details

Name Engaged Crm Ltd
Number 08989455
Date of Incorporation: 2014-04-10
End of financial year: 30 April
Address: Unit 9 Hayfield Business Park Field Lane, Auckley, Doncaster, DN9 3FL
SIC code: 58290 - Other software publishing

As for the 1 managing director that can be found in the firm, we can name: Christopher T. (in the company from 31 January 2024). The Companies House lists 3 persons of significant control, namely: Christopher T. has over 3/4 of shares, 3/4 to full of voting rights, Sanctum 13 Holdings Ltd can be reached at Field Lane, Auckley, DN9 3FL Doncaster, Kent. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30 2023-04-30
Current Assets 42,509 33,918 50,507 49,971 21,466 16,605 32,181 44,487 31,863
Total Assets Less Current Liabilities -43,238 15,410 29,225 37,102 12,996 7,984 12,465 21,125 9,362
Number Shares Allotted 100 100 - - - - - - -
Shareholder Funds -43,238 15,410 - - - - - - -

People with significant control

Christopher T.
31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sanctum 13 Holdings Ltd
12 October 2016 - 31 January 2024
Address Unit 9 Hayfield Business Park Field Lane, Auckley, Doncaster, Kent, DN9 3FL, England
Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10424170
Nature of control: 75,01-100% shares
75,01-100% voting rights
Malcolm H.
1 April 2017 - 31 January 2024
Nature of control: right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
(AD01) Change of registered address from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 2024/05/23 to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG
filed on: 23rd, May 2024 | address
Free Download (3 pages)