ENCYCLE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ENCYCLE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09220652

Incorporation date

16/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Bank Building, East Street, Ilminster TA19 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon12/02/2026
Change of details for Encycle Technologies Inc as a person with significant control on 2026-02-05
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Director's details changed for Mrs Lindsay Anne Coates on 2025-08-11
dot icon08/08/2025
Director's details changed for Mrs Lindsay Anne Coates on 2025-08-08
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/06/2024
Second filing for the appointment of Mr Andrew Mark Stickler as a director
dot icon29/02/2024
Secretary's details changed for Mrs Lindsay Anne Coates on 2024-02-15
dot icon29/02/2024
Director's details changed for Mr Andrew Mark Stickler on 2024-02-15
dot icon29/02/2024
Registered office address changed from Viney Court Viney Street Taunton Somerset TA1 3FB to Old Bank Building East Street Ilminster TA19 0AJ on 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon02/02/2024
Cessation of Encycle Corporation as a person with significant control on 2023-09-29
dot icon02/02/2024
Notification of Encycle Technologies Inc as a person with significant control on 2023-09-29
dot icon26/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-16 with updates
dot icon04/10/2021
Director's details changed for Mrs Lindsay Anne Coates on 2021-09-16
dot icon04/10/2021
Director's details changed for Mrs Lindsay Anne Coates on 2021-09-16
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Change of details for Encycle Corporation as a person with significant control on 2020-03-31
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon19/05/2020
Appointment of Mrs Lindsay Anne Coates as a secretary on 2020-05-19
dot icon19/05/2020
Termination of appointment of Peter Bryan Malcolm as a secretary on 2018-12-31
dot icon12/02/2020
Director's details changed for Mr Andrew Mark Stickler on 2019-09-17
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon10/01/2019
Termination of appointment of Peter Bryan Malcolm as a director on 2018-12-31
dot icon19/12/2018
Appointment of Mrs Lindsay Anne Coates as a director on 2018-12-19
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon26/10/2015
Certificate of change of name
dot icon26/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Appointment of Mr Peter Bryan Malcolm as a secretary on 2014-11-14
dot icon14/11/2014
Termination of appointment of Kenneth Gorgon Scott as a secretary on 2014-11-14
dot icon14/11/2014
Appointment of Mr Andrew Mark Stickler as a director on 2014-11-14
dot icon14/11/2014
Current accounting period shortened from 2015-09-30 to 2014-12-31
dot icon16/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-81.06 % *

* during past year

Cash in Bank

£55,110.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
988.64K
-
0.00
290.94K
-
2022
8
1.05M
-
0.00
55.11K
-
2022
8
1.05M
-
0.00
55.11K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

1.05M £Ascended6.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.11K £Descended-81.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Lindsay Anne
Secretary
19/05/2020 - Present
-
Stickler, Andrew Mark
Director
14/11/2014 - Present
-
Coates, Lindsay Anne
Director
19/12/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ENCYCLE TECHNOLOGIES LIMITED

ENCYCLE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 16/09/2014 with the registered office located at Old Bank Building, East Street, Ilminster TA19 0AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ENCYCLE TECHNOLOGIES LIMITED?

toggle

ENCYCLE TECHNOLOGIES LIMITED is currently Active. It was registered on 16/09/2014 .

Where is ENCYCLE TECHNOLOGIES LIMITED located?

toggle

ENCYCLE TECHNOLOGIES LIMITED is registered at Old Bank Building, East Street, Ilminster TA19 0AJ.

What does ENCYCLE TECHNOLOGIES LIMITED do?

toggle

ENCYCLE TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ENCYCLE TECHNOLOGIES LIMITED have?

toggle

ENCYCLE TECHNOLOGIES LIMITED had 8 employees in 2022.

What is the latest filing for ENCYCLE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-05 with updates.