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

THE ENGINE GROUP LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
05015446
Private Limited Company
Active

Company Overview

About The Engine Group Ltd
THE ENGINE GROUP LIMITED was founded on 2004-01-14 and has its registered office in London. The organisation's status is listed as "Active". The Engine Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE ENGINE GROUP LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in W1W
 
Previous Names
WCRS GROUP LIMITED15/11/2005
Filing Information
Company Number 05015446
Company ID Number 05015446
Date formed 2004-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB417677622  
Last Datalog update: 2024-04-06 23:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENGINE GROUP 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.
Companies with same name THE ENGINE GROUP LIMITED
The following companies were found which have the same name as THE ENGINE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ENGINE GROUP TRUSTEES LIMITED 60 GREAT PORTLAND STREET LONDON W1W 7RT Dissolved Company formed on the 2005-10-28
THE ENGINE GROUP, LLC 45 ORCHARD STREET, SUITE GFW New York NEW YORK NY 10002 Active Company formed on the 1998-08-10
The Engine Group 9301 Wilshire Blvd Ste 507 Beverly Hills CA 90210 FTB Suspended Company formed on the 2002-01-04

Company Officers of THE ENGINE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
COLLIN ROY ABERT
Director 2018-02-02
PAUL JASON CAINE
Director 2018-02-02
LAWRENCE JEFFREY DIAMOND
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH KLEIN
Director 2005-03-31 2018-04-30
TERENCE MICHAEL GRAUNKE
Director 2014-09-05 2018-03-27
JAMES KENNETH ROJAS
Director 2016-04-11 2018-02-02
SIMON PIETER KOOYMAN
Director 2016-01-01 2016-04-01
ASHLEY GRAHAM MARTIN
Director 2012-04-23 2016-03-31
JOHN LINCOLN BERNBACH
Director 2012-07-19 2015-06-30
PETER JOHN SCOTT
Director 2004-04-01 2014-11-12
MATTHIAS GEORG ALLGAIER
Director 2010-12-03 2014-09-05
TERENCE MICHAEL GRAUNKE
Director 2014-09-05 2014-09-05
TINA MAREE KILMISTER-BLUE
Director 2014-03-31 2014-09-05
THOMAS PATRICK SCRIVEN
Director 2010-12-03 2014-09-05
SUSANNA EWING
Company Secretary 2010-09-08 2012-12-21
PETER JONATHAN HARRIS
Director 2010-04-30 2012-06-30
SIMON CLIFT
Director 2010-04-26 2012-06-14
MARTIN PURIS
Director 2011-01-01 2012-02-15
PHILIP KENNETH ANDREWS
Director 2008-11-01 2010-11-04
ADELE BISS
Director 2005-11-11 2010-11-04
DANIEL BOBBY
Director 2004-12-09 2010-11-04
EDWARD ESKANDARIAN
Director 2004-04-01 2010-11-04
JULIAN HOUGH
Director 2006-07-21 2010-11-04
LEON CHARLES MICHAEL JAUME
Director 2004-04-01 2010-11-04
PETER HARRIS
Company Secretary 2010-04-30 2010-09-08
IAN DAY
Company Secretary 2005-12-01 2010-04-30
IAN DAY
Director 2005-12-01 2010-04-30
CHRISTOPHER JOHN LEVER
Company Secretary 2005-04-01 2005-12-01
CHRISTOPHER JOHN LEVER
Director 2004-04-01 2005-12-01
JEREMY BOWLES
Director 2004-09-22 2005-04-26
OVALSEC LIMITED
Nominated Secretary 2004-01-14 2005-04-01
JULIAN HOUGH
Director 2004-04-01 2005-04-01
NIALL JOSEPH HADDEN
Director 2004-04-01 2004-09-10
OVAL NOMINEES LIMITED
Nominated Director 2004-01-14 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLIN ROY ABERT ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
COLLIN ROY ABERT MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
COLLIN ROY ABERT ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
COLLIN ROY ABERT MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
COLLIN ROY ABERT ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
COLLIN ROY ABERT WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
PAUL JASON CAINE ENGINE ACQUISITION LIMITED Director 2018-02-02 CURRENT 2014-06-10 Active
PAUL JASON CAINE MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
PAUL JASON CAINE ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
PAUL JASON CAINE MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL JASON CAINE WCRS&CO LIMITED Director 2018-02-02 CURRENT 1983-07-07 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE PEOPLE UK LIMITED Director 2018-05-01 CURRENT 2004-11-05 Active
LAWRENCE JEFFREY DIAMOND ENGINE ACQUISITION LIMITED Director 2018-05-01 CURRENT 2014-06-10 Active
LAWRENCE JEFFREY DIAMOND MHP COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1984-10-16 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ORC HOLDINGS, LTD Director 2018-05-01 CURRENT 1996-07-17 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND MISCHIEF PR LIMITED Director 2018-05-01 CURRENT 2005-02-08 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE TRANSFORMATION LIMITED Director 2018-05-01 CURRENT 1972-12-21 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND WCRS&CO LIMITED Director 2018-05-01 CURRENT 1983-07-07 Active - Proposal to Strike off

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
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-19CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-16Register(s) moved to registered office address 60 Great Portland Street London W1W 7RT
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 050154460015
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154460015
2022-05-09CH03SECRETARY'S DETAILS CHNAGED FOR ME MARK JOHN SANFORD on 2022-04-30
2022-05-09AP03Appointment of Me Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-03-12RES12Resolution of varying share rights or name
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-12CC04Statement of company's objects
2022-03-12SH08Change of share class name or designation
2022-03-12SH10Particulars of variation of rights attached to shares
2022-03-08AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2022-03-08AA01Current accounting period extended from 31/12/22 TO 31/01/23
2022-03-08AP03Appointment of Emma Louise Wood as company secretary on 2022-03-08
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN ROY ABERT
2022-03-08TM02Termination of appointment of Mary Louise Cole on 2022-03-08
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AP01DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050154460013
2021-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-22AP01DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN
2018-05-03AP01DIRECTOR APPOINTED PAUL JASON CAINE
2018-05-03AP01DIRECTOR APPOINTED COLLIN ROY ABERT
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAUNKE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROJAS
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2873.45
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-19PSC02Notification of Engine Acquisition Limited as a person with significant control on 2018-01-19
2018-01-19PSC09Withdrawal of a person with significant control statement on 2018-01-19
2017-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2873.45
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-07-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KOOYMAN
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN
2016-05-17AP01DIRECTOR APPOINTED JAMES KENNETH ROJAS
2016-02-10AP01DIRECTOR APPOINTED SIMON PIETER KOOYMAN
2016-02-10AR0114/01/16 FULL LIST
2015-11-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNBACH
2015-06-22RP04SECOND FILING WITH MUD 14/01/15 FOR FORM AR01
2015-06-22ANNOTATIONClarification
2015-06-10SH0105/09/14 STATEMENT OF CAPITAL GBP 2873.45
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2871.84
2015-02-11AR0114/01/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LINCOLN BERNBACH / 19/07/2012
2015-02-11LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2873.45
2015-02-11AR0114/01/15 FULL LIST
2015-02-10SH0105/09/14 STATEMENT OF CAPITAL GBP 2862.21
2014-11-26MISCSECTION 519
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154460014
2014-10-03SH0105/09/14 STATEMENT OF CAPITAL GBP 2862.21
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAUNKE
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24RES01ADOPT ARTICLES 05/09/2014
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCRIVEN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SPRING
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TINA KILMISTER-BLUE
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS ALLGAIER
2014-09-23AP01DIRECTOR APPOINTED MR TERENCE MICHAEL GRAUNKE
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WYATT
2014-09-22AP01DIRECTOR APPOINTED TERENCE MICHAEL GRAUNKE
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050154460012
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154460013
2014-08-05SH0116/07/14 STATEMENT OF CAPITAL GBP 2594.35
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-03SH0104/06/14 STATEMENT OF CAPITAL GBP 2513.14
2014-05-20SH0122/04/14 STATEMENT OF CAPITAL GBP 2580.22
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD
2014-04-01AP01DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE
2014-03-20SH0103/03/14 STATEMENT OF CAPITAL GBP 2580.12
2014-03-10SH0127/02/14 STATEMENT OF CAPITAL GBP 2579.82
2014-02-07AR0114/01/14 FULL LIST
2014-02-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK SCRIVEN / 03/12/2010
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 26/11/2010
2014-01-22SH0106/01/14 STATEMENT OF CAPITAL GBP 2579.61
2013-12-18SH0103/12/13 STATEMENT OF CAPITAL GBP 2579.35
2013-12-13SH0129/11/13 STATEMENT OF CAPITAL GBP 2512.20
2013-12-11SH0119/11/13 STATEMENT OF CAPITAL GBP 2570.89
2013-11-22SH0114/11/13 STATEMENT OF CAPITAL GBP 2626.57
2013-11-18SH0104/11/13 STATEMENT OF CAPITAL GBP 2626.38
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 05/08/2013
2013-11-05SH0122/10/13 STATEMENT OF CAPITAL GBP 2559.74
2013-10-22SH0116/09/13 STATEMENT OF CAPITAL GBP 2558.91
2013-10-14RP04SECOND FILING WITH MUD 14/01/13 FOR FORM AR01
2013-10-14ANNOTATIONClarification
2013-10-09SH0116/09/13 STATEMENT OF CAPITAL GBP 2460.54
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-05SH0124/07/13 STATEMENT OF CAPITAL GBP 2381.48
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050154460012
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES01ALTER ARTICLES 04/07/2013
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2013-03-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-03-18AR0114/01/13 FULL LIST
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-08-16AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED MR JOHN LINCOLN BERNBACH
2012-08-06AP01DIRECTOR APPOINTED MS STEPHANIE SPRING
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFT
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PURIS
2012-01-31AR0114/01/12 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-05-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2011-05-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-05-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-04-26ANNOTATIONClarification
2011-01-27AR0114/01/11 FULL LIST
2011-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-25AD02SAIL ADDRESS CREATED
2011-01-10AP01DIRECTOR APPOINTED MARTIN PURIS
2011-01-05AP01DIRECTOR APPOINTED MARTIN PURIS
2010-12-14AP01DIRECTOR APPOINTED DR MATTHIAS ALLGAIER
2010-12-14AP01DIRECTOR APPOINTED THOMAS SCRIVEN
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to THE ENGINE GROUP 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 THE ENGINE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Outstanding BNP PARIBAS
2014-09-08 Outstanding BNP PARIBAS (AS COLLATERAL AGENT)
2013-07-31 Satisfied INCAP FINANCE B.V.
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICY) 2011-09-07 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
SHARE PLEDGE 2011-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2011-06-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) 2011-06-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
AN INSURANCE ASSIGNMENT 2010-05-01 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
AN INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) 2008-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS AGENT AND SECURITY TRUSTEE ON BEHALF OF THE FINANCE PARTIES)
AN INSURANCE ASSIGNMENT OF KEYMAN LIFE POLICIES 2005-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-11-11 Satisfied
GUARANTEE & DEBENTURE 2004-04-01 Satisfied
Intangible Assets
Patents
We have not found any records of THE ENGINE GROUP LIMITED registering or being granted any patents
Domain Names

THE ENGINE GROUP LIMITED owns 1 domain names.

theenginegroup.co.uk  

Trademarks

Trademark applications by THE ENGINE GROUP LIMITED

THE ENGINE GROUP LIMITED is the Owner at publication for the trademark CALLING BRANDS ™ (85490017) through the USPTO on the 2011-12-07
"BRANDS"
Income
Government Income
We have not found government income sources for THE ENGINE GROUP LIMITED. 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 (70210 - Public relations and communications activities) as THE ENGINE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ENGINE GROUP 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.
Import/Export of Goods
Goods imported/exported by THE ENGINE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-07-0063039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2016-06-0090049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2015-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0139264000Statuettes and other ornamental articles, of plastics
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2012-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-02-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENGINE GROUP 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 THE ENGINE GROUP 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.