Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Engage2action Community Interest Company
Engage2action Community Interest Company is an active company incorporated on 27 September 2018 with the registered office located in . Engage2action Community Interest Company was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11592024
Private limited company
Community Interest Company (CIC)
Age
6 years
Incorporated
27 September 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(2 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Engage2action Community Interest Company
Contact
Address
4 Lauds Mews
Sherington
Milton Keynes
Bucks
MK16 9FU
England
Address changed on
28 Jun 2024
(1 year 2 months ago)
Previous address was
4 Lauds Mews Sherington Milton Keynes Bucks MK16 9FU England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Sarah Jane Thorne
Director • British • Lives in England • Born in Feb 1979
Richard Naylor
Director • British • Lives in England • Born in Apr 1971
Maan Abdulqader Mansoor Al-Gailani
Director • Iraqi • Lives in UK • Born in Feb 1983
Pavandeep Kaur Benning
Director • Lawyer • Lives in England • Born in May 1987
Mrs Sarah Jane Thorne
PSC • British • Lives in England • Born in Feb 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Queensbury Projects Limited
Richard Naylor, Sarah Jane Thorne, and 1 more are mutual people.
Active
QCL Associates LLP
Richard Naylor, Sarah Jane Thorne, and 1 more are mutual people.
Active
FFR Management Limited
Richard Naylor and Sarah Jane Thorne are mutual people.
Active
5 Fitness Limited
Richard Naylor and Sarah Jane Thorne are mutual people.
Active
QCRS Group Limited
Richard Naylor and Sarah Jane Thorne are mutual people.
Active
Queensbury Construction Group Limited
Richard Naylor and Sarah Jane Thorne are mutual people.
Active
Queensbury Design Services Limited
Richard Naylor and Sarah Jane Thorne are mutual people.
Active
Data Center Precision Limited
Richard Naylor and Pavandeep Kaur Benning are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£461
Decreased by £647 (-58%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£461
Decreased by £676 (-59%)
Total Liabilities
-£3.07K
Same as previous period
Net Assets
-£2.61K
Decreased by £676 (+35%)
Debt Ratio (%)
666%
Increased by 395.68% (+147%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Mrs Sarah Jane Thorne Details Changed
1 Year 2 Months Ago on 28 Jun 2024
Mrs Sarah Jane Thorne (PSC) Details Changed
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Mrs Sarah Jane Thorne (PSC) Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Pavandeep Kaur Benning Resigned
1 Year 3 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Engage2action Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 June 2025 with updates
Submitted on 10 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Registered office address changed from 4 Lauds Mews Sherington Milton Keynes Bucks MK16 9FU England to 4 Lauds Mews Sherington Milton Keynes Bucks MK16 9FU on 28 June 2024
Submitted on 28 Jun 2024
Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to 4 Lauds Mews Sherington Milton Keynes Bucks MK16 9FU on 28 June 2024
Submitted on 28 Jun 2024
Director's details changed for Mrs Sarah Jane Thorne on 28 June 2024
Submitted on 28 Jun 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Change of details for Mrs Sarah Jane Thorne as a person with significant control on 28 June 2024
Submitted on 28 Jun 2024
Confirmation statement made on 27 June 2024 with updates
Submitted on 27 Jun 2024
Termination of appointment of Richard Naylor as a director on 1 June 2024
Submitted on 10 Jun 2024
Termination of appointment of Maan Abdulqader Mansoor Al-Gailani as a director on 1 June 2024
Submitted on 10 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs