Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGAGE ESP LIMITED
Company Information for

ENGAGE ESP LIMITED

ENGAGE ESP LIMITED, SPRING GARDENS, MANCHESTER, GREATER MANCHESTER, M2 2BQ,
Company Registration Number
03780161
Private Limited Company
Active

Company Overview

About Engage Esp Ltd
ENGAGE ESP LIMITED was founded on 1999-06-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Engage Esp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGAGE ESP LIMITED
 
Legal Registered Office
ENGAGE ESP LIMITED
SPRING GARDENS
MANCHESTER
GREATER MANCHESTER
M2 2BQ
Other companies in L23
 
Previous Names
ENGAGE SOLUTIONS GROUP LIMITED27/11/2018
CROSBY ASSOCIATES LIMITED25/07/2016
Filing Information
Company Number 03780161
Company ID Number 03780161
Date formed 1999-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/06/2015
Return next due 29/06/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712383357  
Last Datalog update: 2023-08-06 11:52:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGAGE ESP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGAGE ESP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STUART ASHWORTH
Director 2017-10-16
MICHAEL PETER ROGAN
Director 2016-04-01
PHILIP ALEXANDER WEDGWOOD
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA BATES
Director 2013-09-30 2017-07-11
RODNEY JENSEN BULMER
Director 2016-12-22 2017-07-11
LEE CARROLL
Director 1999-06-01 2017-07-11
JOHN CHRISTIAN PORTER
Director 2013-05-31 2014-01-31
RACHEL CARROLL
Company Secretary 1999-06-01 2013-01-14
RACHEL CARROLL
Director 2008-06-02 2013-01-14
LAURA THELWELL
Director 2011-02-01 2013-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STUART ASHWORTH ENGAGE SOLUTIONS GROUP LIMITED Director 2017-10-16 CURRENT 2017-05-23 Active
MICHAEL PETER ROGAN UD GENERATION LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
MICHAEL PETER ROGAN UD SOFTWARE SOLUTIONS INTERNATIONAL LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
MICHAEL PETER ROGAN UD VIEW LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MICHAEL PETER ROGAN UD SOFTWARE SOLUTIONS GROUP LIMITED Director 2014-04-23 CURRENT 2009-05-13 Active
MICHAEL PETER ROGAN WN VTECH HOLDINGS LIMITED Director 2013-07-17 CURRENT 2013-01-30 In Administration
MICHAEL PETER ROGAN UTILICOMM LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active - Proposal to Strike off
MICHAEL PETER ROGAN MOSAIC ENVIRONMENTAL CONSULTANTS LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2013-09-24
MICHAEL PETER ROGAN PRETIUM BUSINESS SERVICES LIMITED Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2016-07-26
MICHAEL PETER ROGAN NEWROG1 LIMITED Director 2010-11-03 CURRENT 2010-11-03 Active - Proposal to Strike off
MICHAEL PETER ROGAN MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED Director 2007-07-25 CURRENT 2007-07-25 Active
MICHAEL PETER ROGAN MOSAIC PRIVATE EQUITY LIMITED Director 2006-04-19 CURRENT 2006-03-02 Active
PHILIP ALEXANDER WEDGWOOD ENGAGE SOLUTIONS GROUP LIMITED Director 2017-10-16 CURRENT 2017-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-2030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037801610004
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037801610004
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA England
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-05-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2020-09-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-09-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-08-01PSC05Change of details for Holmebrook Capital Limited as a person with significant control on 2018-11-27
2018-11-27CERTNMCompany name changed engage solutions group LIMITED\certificate issued on 27/11/18
2018-11-21RES15CHANGE OF COMPANY NAME 02/01/23
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 368.16
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER WEDGWOOD
2017-10-31AP01DIRECTOR APPOINTED MR PHILIP ASHWORTH
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 368.16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-28RES01ADOPT ARTICLES 11/07/2017
2017-07-28RES12VARYING SHARE RIGHTS AND NAMES
2017-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-28RES13Resolutions passed:
  • Agreement 11/07/2017
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2017-07-25PSC02Notification of Holmebrook Capital Limited as a person with significant control on 2017-07-11
2017-07-25PSC07CESSATION OF CARROLL BUSINESS DEVELOPMENT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24SH08Change of share class name or designation
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037801610004
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037801610003
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037801610002
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BULMER
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE CARROLL
2017-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 368.16
2017-02-16SH0119/01/17 STATEMENT OF CAPITAL GBP 368.16
2017-02-01SH10Particulars of variation of rights attached to shares
2017-01-31AP01DIRECTOR APPOINTED MR RODNEY JENSEN BULMER
2017-01-31SH08Change of share class name or designation
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 181 College Road Liverpool L23 3AT England
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 331.34
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-25RES15CHANGE OF NAME 18/07/2016
2016-07-25CERTNMCOMPANY NAME CHANGED CROSBY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/07/16
2016-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-15AA30/11/15 TOTAL EXEMPTION SMALL
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM CORONA BUILDING BROMPTON AVENUE, CROSBY, LIVERPOOL MERSEYSIDE L23 3BA
2016-04-15AP01DIRECTOR APPOINTED MICHAEL ROGAN
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 331.34
2016-04-15SH0101/04/16 STATEMENT OF CAPITAL GBP 331.34
2016-04-15SH02SUB-DIVISION 01/04/16
2016-04-15RES12VARYING SHARE RIGHTS AND NAMES
2016-04-15RES01ADOPT ARTICLES 01/04/2016
2016-02-16RP04SECOND FILING WITH MUD 01/06/15 FOR FORM AR01
2016-02-16ANNOTATIONClarification
2015-08-14AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037801610003
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037801610002
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 211
2015-06-15AR0101/06/15 FULL LIST
2015-06-15LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 222
2015-03-17SH0122/08/14 STATEMENT OF CAPITAL GBP 222
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 211
2014-07-07AR0101/06/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2014-03-06AP01DIRECTOR APPOINTED MRS LAURA BATES
2013-09-12SH0105/09/13 STATEMENT OF CAPITAL GBP 211
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-11AR0101/06/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MR JOHN CHRISTIAN PORTER
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA THELWELL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CARROLL
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY RACHEL CARROLL
2012-07-12AR0101/06/12 FULL LIST
2012-05-18AA30/11/11 TOTAL EXEMPTION SMALL
2011-06-27AR0101/06/11 FULL LIST
2011-03-10AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-01AP01DIRECTOR APPOINTED MS LAURA THELWELL
2010-06-21AR0101/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CARROLL / 01/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARROLL / 01/06/2010
2010-04-12AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-11AA01PREVEXT FROM 31/05/2009 TO 30/11/2009
2009-07-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2008-12-24288aDIRECTOR APPOINTED RACHEL CARROLL
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-08-07363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-14AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-11363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-09-14288cSECRETARY'S PARTICULARS CHANGED
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-01363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-16363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-14363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2002-07-08363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/00
2000-06-14363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-10225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
1999-09-03288cDIRECTOR'S PARTICULARS CHANGED
1999-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ENGAGE ESP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGAGE ESP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding HERMITAGE HOLDINGS (WILMSLOW) LIMITED
2015-07-06 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2015-07-06 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE DEED 2003-03-29 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-11-30 £ 2,502
Creditors Due Within One Year 2012-11-30 £ 249,415
Creditors Due Within One Year 2011-11-30 £ 292,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGAGE ESP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 17,011
Current Assets 2012-11-30 £ 496,833
Current Assets 2011-11-30 £ 476,451
Debtors 2012-11-30 £ 496,833
Debtors 2011-11-30 £ 459,440
Secured Debts 2012-11-30 £ 18,135
Shareholder Funds 2012-11-30 £ 258,205
Shareholder Funds 2011-11-30 £ 195,890
Tangible Fixed Assets 2012-11-30 £ 11,661
Tangible Fixed Assets 2011-11-30 £ 14,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENGAGE ESP LIMITED registering or being granted any patents
Domain Names

ENGAGE ESP LIMITED owns 11 domain names.

carbonsafe.co.uk   cityofficenow.co.uk   curtaingallery.co.uk   crosbyassociates.co.uk   la-landscapes.co.uk   palisadefencing.co.uk   rachaelsrussianhair.co.uk   sampsonandpartners.co.uk   sampsonfencing.co.uk   tick-media.co.uk   priestgatebusinesscentre.co.uk  

Trademarks
We have not found any records of ENGAGE ESP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGAGE ESP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-12-10 GBP £195
Nottingham City Council 2014-11-03 GBP £295 457-Publicity/Mrktng/Advertg
Newark and Sherwood District Council 2014-09-26 GBP £625 EMPLOYMENT & SKILLS
Broxbourne Council 2014-06-01 GBP £565
Newark and Sherwood District Council 2014-05-16 GBP £625 INWARD INVESTMENT MARKETING
Nottingham City Council 2014-04-10 GBP £423 457-Publicity/Mrktng/Advertg
Suffolk County Council 2014-03-06 GBP £594 Advertising & Marketing (Non Staff)
Newark and Sherwood District Council 2014-01-31 GBP £625 INWARD INVESTMENT MARKETING
Nottingham City Council 2013-08-21 GBP £445
Nottingham City Council 2013-08-21 GBP £445 457 - PUBLICITY/MRKTNG/ADVERTG
Dacorum Borough Council 2013-08-08 GBP £445
Nottingham City Council 2013-04-11 GBP £295
Nottingham City Council 2013-04-11 GBP £295 457 - PUBLICITY/MRKTNG/ADVERTG
Dacorum Borough Council 2012-11-29 GBP £565
Tonbridge & Malling Borough Council 2010-03-31 GBP £525
Tonbridge & Malling Borough Council 2009-06-23 GBP £525
0000-00-00 GBP £

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENGAGE ESP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGAGE ESP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGAGE ESP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.