ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Engage Sport Management Limited

Engage Sport Management Limited is an active company incorporated on 9 August 2005 with the registered office located in London, Greater London. Engage Sport Management Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05532103
Private limited company
Age
20 years
Incorporated 9 August 2005
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 9 August 2025 (3 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 28 March 2026
Due by 28 December 2026 (1 year 1 month remaining)
Address
6th Floor South, Telephone House
69-77 Paul Street
London
EC2A 4NW
United Kingdom
Address changed on 10 Oct 2024 (1 year 1 month ago)
Previous address was Unit 4.1.1. the Leather Market Weston Street London SE1 3ER England
Telephone
02073301188
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Aug 1967
Director • British • Lives in UK • Born in Jun 1988
Director • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corporate Sports International Limited
Christopher Edward William Dixon, Duncan Edward Richard McInally, and 1 more are mutual people.
Active
Engage Group Ltd
Christopher Edward William Dixon, Duncan Edward Richard McInally, and 1 more are mutual people.
Active
Engage Hospitality Limited
Christopher Edward William Dixon and Thomas Oliver Pearson are mutual people.
Active
Ambro Sports & Events Services Limited
Christopher Edward William Dixon and Thomas Oliver Pearson are mutual people.
Active
Engage Event Management Limited
Andrew Richard Hodgkins is a mutual person.
Active
Engage Travel Limited
Andrew Richard Hodgkins is a mutual person.
Active
Engage Sponsorship Ltd
Christopher Edward William Dixon is a mutual person.
Active
D&L MC Limited
Duncan Edward Richard McInally is a mutual person.
Active
Brands
Engage Hospitality
Engage Hospitality provides hospitality services at sporting and cultural events worldwide.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.02M
Decreased by £364K (-26%)
Turnover
£28.8M
Increased by £1.78M (+7%)
Employees
75
Increased by 12 (+19%)
Total Assets
£27.19M
Increased by £3.6M (+15%)
Total Liabilities
-£21.78M
Increased by £2.54M (+13%)
Net Assets
£5.41M
Increased by £1.06M (+24%)
Debt Ratio (%)
80%
Decreased by 1.44% (-2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 7 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 23 Aug 2023
Full Accounts Submitted
2 Years 8 Months Ago on 23 Feb 2023
New Charge Registered
3 Years Ago on 28 Oct 2022
Get Credit Report
Discover Engage Sport Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 28 Aug 2025
Full accounts made up to 31 March 2025
Submitted on 18 Aug 2025
Registered office address changed from Unit 4.1.1. the Leather Market Weston Street London SE1 3ER England to Telephone House 6th Floor South, Telephone House 69-77 Paul Street London EC2A 4NW on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Telephone House 6th Floor South, Telephone House 69-77 Paul Street London EC2A 4NW United Kingdom to 6th Floor South, Telephone House 69-77 Paul Street London EC2A 4NW on 10 October 2024
Submitted on 10 Oct 2024
Full accounts made up to 31 March 2024
Submitted on 14 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 13 Aug 2024
Full accounts made up to 31 March 2023
Submitted on 7 Jan 2024
Confirmation statement made on 9 August 2023 with no updates
Submitted on 23 Aug 2023
Full accounts made up to 31 March 2022
Submitted on 23 Feb 2023
Resolutions
Submitted on 8 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year