Background WavePink WaveYellow Wave

ENCORE INTERNATIONAL MERCHANDISE LIMITED (04935104)

ENCORE INTERNATIONAL MERCHANDISE LIMITED (04935104) is an active UK company. incorporated on 16 October 2003. with registered office in 115 Shaftesbury Avenue. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ENCORE INTERNATIONAL MERCHANDISE LIMITED has been registered for 22 years. Current directors include HURRELL, Nicholas Richard.

Company Number
04935104
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
115 Shaftesbury Avenue, WC2H 8AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HURRELL, Nicholas Richard
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCORE INTERNATIONAL MERCHANDISE LIMITED

ENCORE INTERNATIONAL MERCHANDISE LIMITED is an active company incorporated on 16 October 2003 with the registered office located in 115 Shaftesbury Avenue. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ENCORE INTERNATIONAL MERCHANDISE LIMITED was registered 22 years ago.(SIC: 47990)

Status

active

Active since 22 years ago

Company No

04935104

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 31 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

AKA AGENCY LIMITED
From: 31 July 2006To: 27 February 2008
ADVANCE BOX OFFICE LIMITED
From: 16 October 2003To: 31 July 2006
Contact
Address

115 Shaftesbury Avenue London , WC2H 8AF,

Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Sept 10
Loan Secured
Dec 13
Loan Cleared
Feb 15
Loan Cleared
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Loan Secured
Jul 23
Owner Exit
Jun 24
Loan Cleared
May 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HURRELL, Nicholas Richard

Active
115 Shaftesbury AvenueWC2H 8AF
Born May 1962
Director
Appointed 01 Oct 2021

LATIF, Shahid

Resigned
20 Crosier Way, RuislipHA4 6HF
Secretary
Appointed 25 Jul 2006
Resigned 01 Nov 2016

MUNNS, Robert

Resigned
23b Tyrwhitt Road, BrockleySE4 1QD
Secretary
Appointed 16 Oct 2003
Resigned 19 Feb 2005

RYAN, Christopher James

Resigned
13 St Margarets Road, LondonSE4 1YL
Secretary
Appointed 01 Apr 2005
Resigned 25 Jul 2006

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 16 Oct 2003
Resigned 16 Oct 2003

KENWRIGHT, Adam Lee

Resigned
115 Shaftesbury AvenueWC2H 8AF
Born January 1972
Director
Appointed 20 Nov 2003
Resigned 01 Aug 2016

LATIF, Shahid

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born April 1950
Director
Appointed 14 Jun 2010
Resigned 01 Nov 2016

MUNNS, Robert

Resigned
23b Tyrwhitt Road, BrockleySE4 1QD
Born June 1969
Director
Appointed 16 Oct 2003
Resigned 19 Feb 2005

RYAN, Christopher James

Resigned
Ground Floor Flat, LondonSW20 9HH
Born August 1976
Director
Appointed 07 Mar 2005
Resigned 25 Jul 2006

TURNBULL, Kathryn

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born September 1973
Director
Appointed 01 Aug 2016
Resigned 30 Sept 2021

WATFORD, Stephen James

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born June 1977
Director
Appointed 01 Aug 2016
Resigned 30 Jun 2020

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 16 Oct 2003
Resigned 16 Oct 2003

Persons with significant control

4

1 Active
3 Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF

Nature of Control

Significant influence or control
Notified 14 May 2024

Mrs Kathryn Turnbull

Ceased
115 Shaftesbury AvenueWC2H 8AF
Born September 1973

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Aug 2016
Ceased 30 Sept 2021

Mr Stephen James Watford

Ceased
115 Shaftesbury AvenueWC2H 8AF
Born June 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 30 Jun 2020
St. George Street, LondonW1S 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Resolution
14 January 2022
RESOLUTIONSResolutions
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2021
AAAnnual Accounts
Legacy
28 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2018
AAAnnual Accounts
Legacy
28 December 2017
PARENT_ACCPARENT_ACC
Legacy
28 December 2017
GUARANTEE2GUARANTEE2
Legacy
28 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Legacy
23 April 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2006
288cChange of Particulars
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
88(2)R88(2)R
Incorporation Company
16 October 2003
NEWINCIncorporation