ENCORE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ENCORE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07342958

Incorporation date

11/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2010)
dot icon23/03/2026
Withdrawal of a person with significant control statement on 2026-03-23
dot icon23/03/2026
Notification of a person with significant control statement
dot icon22/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/10/2024
Change of share class name or designation
dot icon28/09/2024
Sub-division of shares on 2024-09-13
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon04/08/2023
Director's details changed for Mr Adarsh Shah on 2023-08-04
dot icon04/08/2023
Director's details changed for Mr Shirin Gandhi on 2023-08-04
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20
dot icon17/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon13/02/2020
Appointment of Mr Rajesh Shah as a director on 2020-02-12
dot icon13/02/2020
Appointment of Mr Adarsh Shah as a director on 2020-02-12
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon11/07/2016
Registered office address changed from 24-28 Abbey Place Easton Street High Wycombe Buckinghamshire HP11 1NT England to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 2016-07-11
dot icon16/02/2016
Registered office address changed from Third Floor, Berners House 47-48 Berners Street London W1T 3NF to 24-28 Abbey Place Easton Street High Wycombe Buckinghamshire HP11 1NT on 2016-02-16
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon15/06/2015
Registered office address changed from 41-42 Berners Street London W1T 3NB to Third Floor, Berners House 47-48 Berners Street London W1T 3NF on 2015-06-15
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon06/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Change of share class name or designation
dot icon16/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2013
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 26 Hillcrest Road Loughton Essex IG10 4QQ England on 2010-11-19
dot icon19/08/2010
Termination of appointment of Graham Stephens as a director
dot icon12/08/2010
Appointment of Mr Shirin Gandhi as a director
dot icon11/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandhi, Shirin
Director
11/08/2010 - Present
136
Shah, Adarsh
Director
12/02/2020 - Present
5
Shah, Rajesh Bhupendra
Director
12/02/2020 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENCORE CAPITAL LIMITED

ENCORE CAPITAL LIMITED is an(a) Active company incorporated on 11/08/2010 with the registered office located at Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENCORE CAPITAL LIMITED?

toggle

ENCORE CAPITAL LIMITED is currently Active. It was registered on 11/08/2010 .

Where is ENCORE CAPITAL LIMITED located?

toggle

ENCORE CAPITAL LIMITED is registered at Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UD.

What does ENCORE CAPITAL LIMITED do?

toggle

ENCORE CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENCORE CAPITAL LIMITED?

toggle

The latest filing was on 23/03/2026: Withdrawal of a person with significant control statement on 2026-03-23.