UKBizDB.co.uk

ENCORE REAL TIME COMPUTING LIMITED

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

This company is commonly known as Encore Real Time Computing Limited. The company was founded 35 years ago and was given the registration number 02349001. The firm's registered office is in MAIDENHEAD. You can find them at The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ENCORE REAL TIME COMPUTING LIMITED
Company Number:02349001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN

Secretary12 October 1999Active
105 East Drive, Melbourne, United States,

Director06 April 2002Active
105 East Drive, Melbourne, United States,

Director06 April 2002Active
1 Gander Green Lane, Cheam, Sutton, SM1 2EG

Secretary-Active
67 Grosvenor Street, London, W1K 3JN

Corporate Secretary11 December 1998Active
38 Green Street, North Boro, Marlborough Ma 01512, Usa, FOREIGN

Director-Active
2 Bell House Walk, Rockwell Park, Bristol, BS11 0UE

Director01 July 1994Active
8475 Nw 49 Drive, Coral Springs, Usa, 33067

Director20 May 1997Active
105 East Drive, Melbourne, Usa,

Director15 July 2002Active
665 Se 21 Avenue, 3304 Dearfield Beach, 22441

Director14 July 1993Active
1 Gander Green Lane, Cheam, Sutton, SM1 2EG

Director-Active
Brooklyn Burton Hill, Malmesbury, SN16 0EW

Director20 May 1997Active
25 Indian Creek Island, Miami Beach, Florida, United States Of America,

Director01 August 1998Active
195 Meadowbrook Road, Weston, Massachusetts, Usa, FOREIGN

Director-Active
5166 Buckingham Road, Boulder, Usa, CO80301

Director11 December 1998Active
Fairwinds, Copthorne Bank, Copthorne, Crawley, RH10 3QZ

Director14 July 1993Active
10840 Nw 24th Street, Coral Springs, Usa,

Director26 October 2000Active
Two Powder House, Dover, Massachusetts, Usa,

Director-Active
Hawthorn 3 Keepers Close, Cheddington, Leighton Buzzard, LU7 0EH

Director01 July 1994Active
33 Barnett Close, Leatherhead, KT22 7DW

Director15 July 2002Active
1922 Colonial Drive, Coral Springs 33071, Florida, United States Of America,

Director01 August 1998Active
1105 Northeast Fourth Drive, Deerfield Beach, Florida, Usa,

Director24 August 1995Active
105 East Drive, Melbourne, Usa,

Director15 July 2002Active

People with Significant Control

Mrs. Constance Ann Beck
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:American
Address:The Old Courtyard, Maidenhead, SL6 8JN
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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption full.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption full.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Mortgage

Mortgage satisfy charge full.

Download
2014-06-11Accounts

Accounts with accounts type total exemption full.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-06Accounts

Accounts with accounts type total exemption full.

Download
2012-11-30Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.