ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Engo Limited

Engo Limited is a dissolved company incorporated on 12 July 2013 with the registered office located in . Engo Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 11 November 2025 (19 hours ago)
Was 12 years old at the time of dissolution
Via voluntary strike-off
Company No
08607190
Private limited company
Age
12 years
Incorporated 12 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 4 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Flat 72, Wyndham Apartments 65 River Gardens Walk
Greenwich
London
SE10 0TZ
United Kingdom
Address changed on 10 Jun 2025 (5 months ago)
Previous address was 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in UK • Born in Aug 1965
Mr Hamish Edward De Symons McCallum
PSC • British • Lives in UK • Born in Aug 1965
Mrs Kate Jacquetta McCallum
PSC • British • Lives in UK • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£2.23K
Increased by £2.23K (+111500%)
Total Liabilities
-£5.34K
Increased by £5.34K (%)
Net Assets
-£3.11K
Decreased by £3.11K (-155700%)
Debt Ratio (%)
239%
Increased by 239.43% (%)
Latest Activity
Voluntarily Dissolution
19 Hours Ago on 11 Nov 2025
Voluntary Gazette Notice
2 Months Ago on 26 Aug 2025
Application To Strike Off
2 Months Ago on 14 Aug 2025
Micro Accounts Submitted
3 Months Ago on 11 Aug 2025
Registered Address Changed
5 Months Ago on 10 Jun 2025
Dormant Accounts Submitted
1 Year 3 Months Ago on 19 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jul 2024
Appointment Details Changed
1 Year 5 Months Ago on 15 May 2024
Mr Hamish Edward De Symons Mccallum (PSC) Details Changed
1 Year 6 Months Ago on 14 May 2024
Mr Hamish Edward De Symons Mccallum Details Changed
1 Year 6 Months Ago on 14 May 2024
Get Credit Report
Discover Engo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Nov 2025
First Gazette notice for voluntary strike-off
Submitted on 26 Aug 2025
Application to strike the company off the register
Submitted on 14 Aug 2025
Micro company accounts made up to 31 January 2025
Submitted on 11 Aug 2025
Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Flat 72, Wyndham Apartments 65 River Gardens Walk Greenwich London SE10 0TZ on 10 June 2025
Submitted on 10 Jun 2025
Accounts for a dormant company made up to 31 January 2024
Submitted on 19 Jul 2024
Confirmation statement made on 12 July 2024 with updates
Submitted on 12 Jul 2024
Director's details changed
Submitted on 15 May 2024
Change of details for Mrs Kate Jacquetta Mccallum as a person with significant control on 14 May 2024
Submitted on 14 May 2024
Director's details changed for Mr Hamish Edward De Symons Mccallum on 14 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year