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

ENGAGE SELECTION LIMITED

30 CROWN PLACE, 11TH FLOOR, LONDON, EC2A 4EB,
Company Registration Number
05121839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Engage Selection Ltd
ENGAGE SELECTION LIMITED was founded on 2004-05-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Engage Selection 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
ENGAGE SELECTION LIMITED
 
Legal Registered Office
30 CROWN PLACE
11TH FLOOR
LONDON
EC2A 4EB
Other companies in EC2M
 
Previous Names
INTERIOR PEOPLE LIMITED12/07/2007
Filing Information
Company Number 05121839
Company ID Number 05121839
Date formed 2004-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/03/2020
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-06-06 15:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGAGE SELECTION 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 ENGAGE SELECTION LIMITED
The following companies were found which have the same name as ENGAGE SELECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Engage Selection Hong Kong Limited Active Company formed on the 2013-03-01

Company Officers of ENGAGE SELECTION LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
JONATHAN MARK HOLMES
Director 2014-01-27
CHRISTIAN LEE MOFFATT
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
KATHARINE JUNE KNIGHT
Director 2009-07-07 2014-05-31
DAVID KEITH VAUGHAN
Director 2012-08-28 2014-01-27
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
WARREN LLOYD RUSHBROOK
Director 2007-07-18 2009-07-07
STEPHEN BOOTH
Director 2007-07-18 2008-12-19
KATHARINE JUNE KNIGHT
Director 2004-05-07 2007-07-18
STEPHEN GERARD PYCROFT
Director 2004-05-07 2007-07-18
DAVID KEITH VAUGHAN
Director 2004-05-07 2007-07-18
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
JONATHAN CAN YURTSEVER
Director 2004-05-07 2005-09-07
MARIA TERESA DE FREITAS
Company Secretary 2004-05-07 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK HOLMES MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
JONATHAN MARK HOLMES MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
JONATHAN MARK HOLMES MACE PEOPLE LIMITED Director 2014-01-27 CURRENT 2004-05-07 Dissolved 2015-07-07
JONATHAN MARK HOLMES PEOPLE GROUP PROPERTY LIMITED Director 2014-01-27 CURRENT 2002-12-13 Dissolved 2015-07-07
JONATHAN MARK HOLMES THE PEOPLE GROUP LIMITED Director 2014-01-27 CURRENT 2004-05-07 Active
JONATHAN MARK HOLMES MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
JONATHAN MARK HOLMES MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
JONATHAN MARK HOLMES CLAIMHOLD TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
JONATHAN MARK HOLMES MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
CHRISTIAN LEE MOFFATT MACE PEOPLE LIMITED Director 2014-01-27 CURRENT 2004-05-07 Dissolved 2015-07-07
CHRISTIAN LEE MOFFATT PEOPLE GROUP PROPERTY LIMITED Director 2014-01-27 CURRENT 2002-12-13 Dissolved 2015-07-07
CHRISTIAN LEE MOFFATT THE PEOPLE GROUP LIMITED Director 2014-01-27 CURRENT 2004-05-07 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
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-21DS01Application to strike the company off the register
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Beaumont Business Center 80 Coleman Street London EC2R 5BJ England
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-30AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-08-28PSC05Change of details for The People Group Limited as a person with significant control on 2019-01-01
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 155 Moorgate London EC2M 6XB
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051218390002
2018-09-11AP01DIRECTOR APPOINTED MR KEVIN JOHN MCNEELA
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HOLMES
2018-09-11TM02Termination of appointment of Carolyn Pate on 2018-09-10
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0107/05/16 ANNUAL RETURN FULL LIST
2015-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0107/05/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE KNIGHT
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0107/05/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR JONATHAN MARK HOLMES
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-01-27AP01DIRECTOR APPOINTED MR CHRISTIAN LEE MOFFATT
2013-11-14AA31/12/12 TOTAL EXEMPTION FULL
2013-05-09AR0107/05/13 FULL LIST
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-10-15AP01DIRECTOR APPOINTED MR DAVID KEITH VAUGHAN
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JUNE KNIGHT / 28/08/2012
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0107/05/12 FULL LIST
2011-05-16AR0107/05/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AUDAUDITOR'S RESIGNATION
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0107/05/10 FULL LIST
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM INTERNATIONAL HOUSE 81 QUEENS ROAD BRIGHTON BN1 3XE
2009-07-15288aDIRECTOR APPOINTED KATHARINE JUNE KNIGHT
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR WARREN RUSHBROOK
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTH
2008-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-07-12CERTNMCOMPANY NAME CHANGED INTERIOR PEOPLE LIMITED CERTIFICATE ISSUED ON 12/07/07
2007-05-14363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-07-26363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27288bDIRECTOR RESIGNED
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-28288bSECRETARY RESIGNED
2005-05-20363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENGAGE SELECTION 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 SELECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-02-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ENGAGE SELECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGAGE SELECTION LIMITED
Trademarks
We have not found any records of ENGAGE SELECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGAGE SELECTION 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 (99999 - Dormant Company) as ENGAGE SELECTION LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ENGAGE SELECTION 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 SELECTION 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 SELECTION 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.