ENCYCLIS (CORBY) LIMITED

Register to unlock more data on OkredoRegister

ENCYCLIS (CORBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09745143

Incorporation date

24/08/2015

Size

Full

Contacts

Registered address

Registered address

Floor 4, Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon14/07/2025
Director's details changed for Mrs Maria Gregory on 2025-07-08
dot icon31/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon31/08/2024
Cessation of Encyclis Holdco Limited as a person with significant control on 2024-08-22
dot icon31/08/2024
Notification of Encyclis (Corby) Holding Limited as a person with significant control on 2024-08-22
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Appointment of Mr Hassan Mustafa Sialvi as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Iain Cook as a director on 2024-08-01
dot icon01/08/2024
Appointment of Ms Maria Gregory as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Maria Gregory as a secretary on 2024-08-01
dot icon18/03/2024
Change of details for Covert Uk Holdco Limited as a person with significant control on 2023-02-03
dot icon04/03/2024
Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01
dot icon23/01/2024
Termination of appointment of Tommy John Koltis as a director on 2024-01-15
dot icon23/01/2024
Termination of appointment of Andrew Tristan Howie as a director on 2024-01-15
dot icon23/01/2024
Appointment of Mr Anthony Thomas Mcshane as a director on 2024-01-15
dot icon23/01/2024
Appointment of Mr Iain Cook as a director on 2024-01-15
dot icon28/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon07/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-04
dot icon07/02/2023
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-02-08
dot icon01/02/2023
Certificate of change of name
dot icon25/01/2023
Statement of capital following an allotment of shares on 2022-01-04
dot icon22/01/2023
Resolutions
dot icon29/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon29/12/2022
Cessation of Ronald Derek Kopas as a person with significant control on 2022-12-16
dot icon29/12/2022
Notification of Covert Uk Holdco Limited as a person with significant control on 2022-12-16
dot icon29/12/2022
Termination of appointment of Ian Joseph Price as a director on 2022-12-16
dot icon29/12/2022
Termination of appointment of Ronald Derek Kopas as a director on 2022-12-16
dot icon29/12/2022
Termination of appointment of Alistair Shotliff as a director on 2022-12-16
dot icon29/12/2022
Appointment of Tommy John Koltis as a director on 2022-12-16
dot icon29/12/2022
Appointment of Mr Andrew Tristan Howie as a director on 2022-12-16
dot icon29/12/2022
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon29/12/2022
Appointment of Maria Gregory as a secretary on 2022-12-16
dot icon29/12/2022
Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-12-29
dot icon20/12/2022
Certificate of change of name
dot icon16/12/2022
Amended total exemption full accounts made up to 2022-07-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,128.23 % *

* during past year

Cash in Bank

£202,855.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
0
6.99K
-
0.00
16.52K
-
2022
0
193.03K
-
0.00
202.86K
-
2022
0
193.03K
-
0.00
202.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

193.03K £Ascended2.66K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.86K £Ascended1.13K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kopas, Ronald Derek
Director
24/08/2015 - 16/12/2022
6
Shotliff, Alistair
Director
24/08/2015 - 16/12/2022
6
Cook, Iain
Director
15/01/2024 - 01/08/2024
36
Gregory, Maria
Director
01/08/2024 - Present
24
Mr Ian Joseph Price
Director
24/08/2015 - 16/12/2022
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENCYCLIS (CORBY) LIMITED

ENCYCLIS (CORBY) LIMITED is an(a) Active company incorporated on 24/08/2015 with the registered office located at Floor 4, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENCYCLIS (CORBY) LIMITED?

toggle

ENCYCLIS (CORBY) LIMITED is currently Active. It was registered on 24/08/2015 .

Where is ENCYCLIS (CORBY) LIMITED located?

toggle

ENCYCLIS (CORBY) LIMITED is registered at Floor 4, Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does ENCYCLIS (CORBY) LIMITED do?

toggle

ENCYCLIS (CORBY) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ENCYCLIS (CORBY) LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.