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

ENGINE ACQUISITION LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
09080182
Private Limited Company
Active

Company Overview

About Engine Acquisition Ltd
ENGINE ACQUISITION LIMITED was founded on 2014-06-10 and has its registered office in London. The organisation's status is listed as "Active". Engine Acquisition 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
ENGINE ACQUISITION LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in EC1V
 
Filing Information
Company Number 09080182
Company ID Number 09080182
Date formed 2014-06-10
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 10/06/2016
Return next due 08/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:13:58
Primary Source:Companies House
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 ENGINE ACQUISITION LIMITED
The following companies were found which have the same name as ENGINE ACQUISITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGINE ACQUISITIONS LIMITED, INC. 4800 N. FEDERAL HIGHWAY STE. 307B BOCA RATON FL 33431 Inactive Company formed on the 1999-02-23
ENGINE ACQUISITIONS CORP. 979 SW 19 STREET BOCA RATON FL 33486 Inactive Company formed on the 2008-10-21
ENGINE ACQUISITION I LLC Delaware Unknown
ENGINE ACQUISITION I LLC California Unknown

Company Officers of ENGINE ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
COLLIN ROY ABERT
Director 2014-11-12
PAUL JASON CAINE
Director 2018-02-02
LAWRENCE JEFFREY DIAMOND
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MICHAEL GRAUNKE
Director 2014-06-10 2018-03-27
JAMES KENNETH ROJAS
Director 2016-04-11 2018-02-02
SIMON PIETER KOOYMAN
Director 2016-01-01 2016-04-01
WILLIAM ARTHUR SOMMERSCHIELD JR
Director 2014-06-10 2014-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JASON CAINE ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
PAUL JASON CAINE THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 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 THE ENGINE GROUP LIMITED Director 2018-05-01 CURRENT 2004-01-14 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 UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 090801820002
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-03-12RES01ADOPT ARTICLES 12/03/22
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
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
2022-03-08AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT United Kingdom
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN ROY ABERT
2022-03-08PSC02Notification of Next Fifteen Communications Group Plc as a person with significant control on 2022-03-08
2022-03-08PSC09Withdrawal of a person with significant control statement on 2022-03-08
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090801820001
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1.01
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-12PSC08Notification of a person with significant control statement
2018-05-22AP01DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND
2018-05-03AP01DIRECTOR APPOINTED PAUL JASON CAINE
2018-05-01CH01Director's details changed for Mr Collin Roy Abert on 2018-04-27
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROJAS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAUNKE
2018-01-19PSC09Withdrawal of a person with significant control statement on 2018-01-19
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1.01
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1.01
2016-06-16AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIETER KOOYMAN
2016-05-17AP01DIRECTOR APPOINTED JAMES KENNETH ROJAS
2016-02-09AP01DIRECTOR APPOINTED SIMON PIETER KOOYMAN
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 186 City Road London United Kingdom EC1V 2NT
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1.01
2015-06-19AR0110/06/15 ANNUAL RETURN FULL LIST
2015-04-16ANNOTATIONClarification
2015-04-16RP04
2015-02-21SH0131/12/14 STATEMENT OF CAPITAL GBP 0.02
2014-11-17AP01DIRECTOR APPOINTED MR COLLIN ROY ABERT
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOMMERSCHIELD JR
2014-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14SH0105/09/14 STATEMENT OF CAPITAL GBP 0.01 05/09/14 STATEMENT OF CAPITAL USD 0.99
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090801820001
2014-06-10AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENGINE ACQUISITION 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 ENGINE ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENGINE ACQUISITION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENGINE ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINE ACQUISITION LIMITED
Trademarks
We have not found any records of ENGINE ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINE ACQUISITION 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 (70100 - Activities of head offices) as ENGINE ACQUISITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGINE ACQUISITION 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 ENGINE ACQUISITION 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 ENGINE ACQUISITION 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.