Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINE CREATIVE CONSULTANTS LTD
Company Information for

ENGINE CREATIVE CONSULTANTS LTD

34 DAULT ROAD, LONDON, SW18 2NQ,
Company Registration Number
04395017
Private Limited Company
Active

Company Overview

About Engine Creative Consultants Ltd
ENGINE CREATIVE CONSULTANTS LTD was founded on 2002-03-14 and has its registered office in London. The organisation's status is listed as "Active". Engine Creative Consultants Ltd 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
ENGINE CREATIVE CONSULTANTS LTD
 
Legal Registered Office
34 DAULT ROAD
LONDON
SW18 2NQ
Other companies in SE1
 
Filing Information
Company Number 04395017
Company ID Number 04395017
Date formed 2002-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769489550  
Last Datalog update: 2024-03-06 09:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINE CREATIVE CONSULTANTS LTD
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 ENGINE CREATIVE CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
OLIVER ROLAND KING
Company Secretary 2002-03-14
JOSEPH DAVID HEAPY
Director 2002-03-14
OLIVER ROLAND KING
Director 2002-03-14
JAMES SAMPERI
Director 2011-12-20
LISA MARGARET ANNE SKINNER
Director 2016-04-25
PATRICK GEOFFREY WHITEWAY
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2002-03-14 2002-03-14
QA NOMINEES LIMITED
Nominated Director 2002-03-14 2002-03-14

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID HEAPY
2023-10-18CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-13CESSATION OF JOSEPH DAVID HEAPY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13CESSATION OF OLIVER ROLAND KING AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13Notification of Ecc Holdings Limited as a person with significant control on 2022-09-30
2022-10-13PSC02Notification of Ecc Holdings Limited as a person with significant control on 2022-09-30
2022-10-13PSC07CESSATION OF JOSEPH DAVID HEAPY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Resolutions passed:<ul><li>Resolution Adopt emi scheme 30/09/2022<li>Resolution variation to share rights</ul>
2022-10-11RES13Resolutions passed:
  • Adopt emi scheme 30/09/2022
  • Resolution of varying share rights or name
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-03-06CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GEOFFREY WHITEWAY
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM West Bush House Hailey Lane Hailey Hertford SG13 7NY England
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Bramah House 65-71 Bermondsey Street London SE1 3XF England
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Second Floor Bramah House 65-71 Bermondsey Street London England
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-02-19AP01DIRECTOR APPOINTED MR PATRICK GEOFFREY WHITEWAY
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-03-23SH0129/11/16 STATEMENT OF CAPITAL GBP 1000.00
2017-03-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-08RES13Resolutions passed:
  • Delete mem 22/11/2016
  • ADOPT ARTICLES
2016-12-08RES01ADOPT ARTICLES 22/11/2016
2016-12-08CC04Statement of company's objects
2016-04-25AP01DIRECTOR APPOINTED MRS LISA MARGARET ANNE SKINNER
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-07AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 6a New Concordia Wharf Mill Street London SE1 2BB
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-09AR0124/01/15 ANNUAL RETURN FULL LIST
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-19AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06SH0116/04/13 STATEMENT OF CAPITAL GBP 10
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR JAMES SAMPERI
2011-03-18AR0114/03/11 ANNUAL RETURN FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID HEAPY / 01/05/2010
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-12AR0114/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROLAND KING / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID HEAPY / 01/10/2009
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-27363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 1 BURGHLEY YARD 106 BURGHLEY ROAD LONDON NW5 1AL
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-2788(2)RAD 03/02/03--------- £ SI 200@.01
2003-05-15RES12VARYING SHARE RIGHTS AND NAMES
2003-05-15122S-DIV 03/02/03
2003-04-13363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-10225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2003-01-03288cDIRECTOR'S PARTICULARS CHANGED
2002-04-04287REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 94 MOWBRAY ROAD EDGWARE MIDDLESEX HA8 8JH
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-22288bSECRETARY RESIGNED
2002-03-22288bDIRECTOR RESIGNED
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2002-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ENGINE CREATIVE CONSULTANTS LTD 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 ENGINE CREATIVE CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGINE CREATIVE CONSULTANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ENGINE CREATIVE CONSULTANTS LTD

Intangible Assets
Patents
We have not found any records of ENGINE CREATIVE CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINE CREATIVE CONSULTANTS LTD
Trademarks
We have not found any records of ENGINE CREATIVE CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINE CREATIVE CONSULTANTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ENGINE CREATIVE CONSULTANTS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ENGINE CREATIVE CONSULTANTS LTD 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 ENGINE CREATIVE CONSULTANTS LTD 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 ENGINE CREATIVE CONSULTANTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1