UKBizDB.co.uk

ENCORE BUSINESS SYSTEM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Encore Business System Limited. The company was founded 3 years ago and was given the registration number 12809631. The firm's registered office is in ILFORD. You can find them at Forest House 3rd Floor, 16-20 Clements Road, Ilford, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:ENCORE BUSINESS SYSTEM LIMITED
Company Number:12809631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Forest House 3rd Floor, 16-20 Clements Road, Ilford, England, IG1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, England, EN9 1JH

Director16 June 2022Active
121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, England, EN9 1JH

Director21 January 2023Active
121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, England, EN9 1JH

Director28 January 2021Active
Bv Barath, New No 5, Old No 2a, 35th Street Nanganallur, Chennai, India, 600061

Director13 August 2020Active
121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, England, EN9 1JH

Director13 August 2020Active

People with Significant Control

Mr Ayothiram Nagarajan
Notified on:07 December 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:121, Brooker Road, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramachandran Vengadasalam
Notified on:13 August 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:121, Brooker Road, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barath Babu Vasudevan
Notified on:13 August 2020
Status:Active
Date of birth:March 1989
Nationality:Indian
Country of residence:India
Address:Bv Barath, New No 5, Old No 2a, Chennai, India, 600061
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.