Background WavePink WaveYellow Wave

ENCOCAM LIMITED (01944904)

ENCOCAM LIMITED (01944904) is an active UK company. incorporated on 5 September 1985. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ENCOCAM LIMITED has been registered for 40 years. Current directors include ASHMEAD, Mike Mehrdad, Dr.

Company Number
01944904
Status
active
Type
ltd
Incorporated
5 September 1985
Age
40 years
Address
Imet Emery Crescent, Enterprise Campus, Huntingdon, PE28 4YE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ASHMEAD, Mike Mehrdad, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOCAM LIMITED

ENCOCAM LIMITED is an active company incorporated on 5 September 1985 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ENCOCAM LIMITED was registered 40 years ago.(SIC: 32990)

Status

active

Active since 40 years ago

Company No

01944904

LTD Company

Age

40 Years

Incorporated 5 September 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 May 2023 - 31 August 2024(17 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CELLBOND COMPOSITES LIMITED
From: 18 January 1988To: 27 August 2008
GEMMAINE LIMITED
From: 5 September 1985To: 18 January 1988
Contact
Address

Imet Emery Crescent, Enterprise Campus Alconbury Weald Huntingdon, PE28 4YE,

Previous Addresses

5 Stukeley Business Centre Blackstone Road Huntingdon Cambridgeshire PE18 6EF
From: 5 September 1985To: 2 August 2023
Timeline

16 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Mar 15
Loan Secured
Nov 15
Loan Secured
Dec 16
Loan Secured
Jun 17
Loan Secured
Feb 18
Loan Secured
Dec 18
Loan Secured
Feb 20
Loan Secured
Jan 21
Loan Secured
Jul 22
Owner Exit
May 24
Loan Secured
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WALDRON, Lisa

Active
Emery Crescent, HuntingdonPE28 4YE
Secretary
Appointed 05 Jan 2022

ASHMEAD, Mike Mehrdad, Dr

Active
Emery Crescent, Enterprise Campus, HuntingdonPE28 4YE
Born September 1949
Director
Appointed N/A

ASHMEAD, Mike Mehrdad, Dr

Resigned
5 Stukeley Business Centre, HuntingdonPE18 6EF
Secretary
Appointed 16 Mar 2009
Resigned 10 Jan 2020

MURPHY, Paul

Resigned
New Grove House, Dorridge SolihullB93 8UB
Secretary
Appointed N/A
Resigned 17 Jul 2002

SANGSTER, Clive Kenneth

Resigned
36 Derwent Close, HuntingdonPE29 6UT
Secretary
Appointed 07 Sept 2007
Resigned 16 Mar 2009

SMITH, Michael Paul

Resigned
18 Princess Avenue, MarchPE15 9SQ
Secretary
Appointed 17 Jul 2002
Resigned 07 Sept 2007

WATSON, Dace

Resigned
5 Stukeley Business Centre, HuntingdonPE18 6EF
Secretary
Appointed 10 Jan 2020
Resigned 17 Dec 2021

CORBETT, Jane Catherine

Resigned
5 Stukeley Business Centre, HuntingdonPE18 6EF
Born January 1953
Director
Appointed 01 Jun 2001
Resigned 25 Feb 2013

KHABIRI, Changiz

Resigned
5 Stukeley Business Centre, HuntingdonPE18 6EF
Born June 1956
Director
Appointed N/A
Resigned 25 Feb 2013

MURPHY, Paul

Resigned
New Grove House, Dorridge SolihullB93 8UB
Born October 1957
Director
Appointed 01 Dec 1998
Resigned 15 Apr 2002

MURPHY, Paul

Resigned
New Grove House, Dorridge SolihullB93 8UB
Born October 1957
Director
Appointed N/A
Resigned 28 Nov 1995

SANGSTER, Clive Kenneth

Resigned
36 Derwent Close, HuntingdonPE29 6UT
Born May 1963
Director
Appointed 01 May 2003
Resigned 19 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Enterprise Campus, HuntingdonPE28 4YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023

Dr Mike Mehrdad Ashmead

Ceased
Emery Crescent, Enterprise Campus, HuntingdonPE28 4YE
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 January 2023
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
18 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
6 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Legacy
17 December 2009
MG01MG01
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 February 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
14 March 1998
403aParticulars of Charge Subject to s859A
Legacy
14 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
1 September 1995
287Change of Registered Office
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363b363b
Legacy
5 December 1991
287Change of Registered Office
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
13 April 1989
363363
Legacy
13 April 1989
225(1)225(1)
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
PUC 2PUC 2
Resolution
29 February 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
1 February 1988
363363
Legacy
1 February 1988
225(1)225(1)
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Legacy
7 January 1988
287Change of Registered Office
Legacy
30 September 1987
AC07AC07
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 September 1985
NEWINCIncorporation