Get an alert when ENGHOUSE INTERACTIVE (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-06-22 (in 1mo)

Last made up 2025-06-08

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ENGHOUSE INTERACTIVE (UK) LIMITED 2011-06-16 → present
  2. ENVOX INTERNATIONAL LTD 2008-10-28 → 2011-06-16

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ENGHOUSE INTERACTIVE (UK) LIMITED · parent
    1. Enghouse Holdings (UK) Limited 0.71% · UK
    2. Enghouse Transportation Limited 1% · Canada

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 24 resigned

Name Role Appointed Born Nationality
CORNES, Ian Richard Secretary 2022-03-15
MEDVED, Robert Director 2022-03-15 Jun 1969 Canadian
Show 24 resigned officers
Name Role Appointed Resigned
BERESFORD, John Secretary 2003-07-31 2005-04-07
BRYSON, Douglas Craig Secretary 2008-06-02 2022-03-15
HODGSON, Riaan Henning Secretary 2005-05-27 2008-04-11
KENNA, Michelle Denise Secretary 2005-04-07 2005-05-27
STRADLING, Ewan Peter Secretary 2001-06-08 2003-07-31
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2001-06-08 2001-06-08
BADALE, Manoj Kumar Director 2003-12-30 2005-08-31
BADALE, Manoj Kumar Director 2001-06-08 2002-03-13
BARNES, Paul Stephen, Mr. Director 2002-03-13 2005-04-13
CARRATT, David Jonathan Director 2005-04-29 2008-06-02
CARRATT, David Jonathan Director 2004-03-19 2004-07-21
DUCKETT, Stephen Patrick William Director 2004-03-19 2006-10-17
GREEN, Alexander William Director 2002-11-14 2004-12-31
GREGG, Nick Director 2002-06-27 2004-03-05
HODGSON, Riaan Henning Director 2004-12-31 2008-04-11
KING, Alex Director 2004-07-21 2005-04-29
MINDENHALL, Charles Stuart Director 2001-06-08 2003-12-30
PADFIELD, Philip John Director 2005-04-06 2008-06-02
PIEPER, Roland Director 2006-10-17 2008-06-02
SADLER, Stephen Director 2008-06-02 2022-03-15
SHAFE, Laurence, Dr Director 2002-06-27 2003-09-25
STRADLING, Ewan Peter Director 2002-03-13 2004-12-31
STRADLING, Stuart Rhys Director 2005-08-08 2008-06-02
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2001-06-08 2001-06-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enghouse Interactive Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2025-08-01 SH02 capital Capital alter shares redemption statement of capital
2025-07-31 AA accounts Accounts with accounts type full
2025-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-24 SH02 capital Capital alter shares redemption statement of capital
2024-08-01 AA accounts Accounts with accounts type full
2024-06-28 AD02 address Change sail address company with old address new address PDF
2024-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-03 AA accounts Accounts with accounts type full
2023-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-03 AA accounts Accounts with accounts type full
2022-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-04 TM01 officers Termination director company with name termination date PDF
2022-04-04 TM02 officers Termination secretary company with name termination date PDF
2022-04-04 AP03 officers Appoint person secretary company with name date PDF
2022-04-04 AP01 officers Appoint person director company with name date PDF
2021-11-10 AA accounts Accounts with accounts type full
2021-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-25 AD02 address Change sail address company with old address new address PDF
2021-02-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2020-09-16 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page