Get an alert when ENGINE B 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-16 (in 5mo)

Last made up 2025-10-02

Watchouts

2 items

Cash

£830K

+64.1% vs 2023

Net assets

£715K

+23.7% vs 2023

Employees

11

-31.3% vs 2023

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2020-12-312021-01-012021-12-312022-01-012022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£642,653-£1,026,308-£2,647,017
Cash £290,589£1,424,567£505,488£829,693
Total assets less current liabilities £552,249£1,392,926
Net assets £466,581£1,303,747£578,035£714,746
Equity £466,581£466,581£1,303,747£1,303,747£578,035£714,746
Average employees 5191611
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Buzzacott Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company has obtained a letter of support from CliftonLarsonAllen LLP, the ultimate parent company, confirming its continued commitment to support the Company and to meet any working capital needs over the next 12 months and to not cancel the current service agreement with the Company from the date of approval of the financial statements.”

Significant events

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

People

3 active · 5 resigned

Name Role Appointed Born Nationality
CLARKE, Cathy Director 2024-05-01 May 1970 American
LEARY, Jennifer Director 2024-05-01 May 1975 American
WATSON, James Director 2024-05-01 Jul 1974 American
Show 5 resigned officers
Name Role Appointed Resigned
BURROWS, Donne Director 2019-08-28 2024-05-01
GENTLEMAN, Sarah Felicity Director 2020-08-28 2024-05-01
IZZA, Michael Donald Mccartney Director 2020-08-28 2024-03-31
RAE, Shamus Edward Peter Director 2019-08-28 2024-05-01
VALLANCE, Alan Keith Director 2024-04-01 2024-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cliftonlarsonallen Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-05-01 Active
Shamus Edward Peter Rae Individual Shares 25–50%, Voting 25–50% 2019-08-28 Ceased 2024-05-01
Mr Shamus Peter Edward Rae Individual Shares 75–100%, Voting 75–100% 2019-08-28 Ceased 2019-08-28

Filing timeline

Last 20 of 51 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-23 MA Memorandum articles
  • 2024-05-23 RESOLUTIONS Resolution
  • 2024-05-18 RESOLUTIONS Resolution
Date Type Category Description
2025-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-06-20 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2025-02-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-25 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-15 CS01 confirmation-statement Confirmation statement with no updates
2024-08-19 AD01 address Change registered office address company with date old address new address PDF
2024-05-23 MA incorporation Memorandum articles
2024-05-23 RESOLUTIONS resolution Resolution
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-20 AD01 address Change registered office address company with date old address new address PDF
2024-05-20 TM01 officers Termination director company with name termination date PDF
2024-05-20 TM01 officers Termination director company with name termination date PDF
2024-05-20 TM01 officers Termination director company with name termination date PDF
2024-05-20 TM01 officers Termination director company with name termination date PDF
2024-05-20 AP01 officers Appoint person director company with name date PDF
2024-05-20 AP01 officers Appoint person director company with name date PDF
2024-05-18 RESOLUTIONS resolution Resolution
2024-05-14 SH01 capital Capital allotment shares PDF
2024-04-24 PSC04 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
1

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page