Background WavePink WaveYellow Wave

ENCOMPASS GEOSPATIAL LTD (06863215)

ENCOMPASS GEOSPATIAL LTD (06863215) is an active UK company. incorporated on 30 March 2009. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. ENCOMPASS GEOSPATIAL LTD has been registered for 16 years.

Company Number
06863215
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
Yarmouth House 1300 Parkway, Fareham, PO15 7AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOMPASS GEOSPATIAL LTD

ENCOMPASS GEOSPATIAL LTD is an active company incorporated on 30 March 2009 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. ENCOMPASS GEOSPATIAL LTD was registered 16 years ago.(SIC: 74902)

Status

active

Active since 16 years ago

Company No

06863215

LTD Company

Age

16 Years

Incorporated 30 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ENCOMPASS SURVEYS LIMITED
From: 30 March 2009To: 3 March 2025
Contact
Address

Yarmouth House 1300 Parkway Whiteley Fareham, PO15 7AX,

Previous Addresses

Unit 2 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA
From: 23 October 2018To: 12 September 2023
Unit 2Ca Deer Park Farm Ind Est Knowle Lane Fair Oak Hampshire SO50 7PZ
From: 22 January 2016To: 23 October 2018
Unit 2Ca Deer Park Farm Industrial Est Knowle Lane Fair Oak SO50 7PZ United Kingdom
From: 12 January 2016To: 22 January 2016
Unit 2B Deer Park Farm Industrial Estate Knowle Lane, Fair Oak Eastleigh Hampshire SO50 7PZ
From: 30 March 2009To: 12 January 2016
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jul 19
Funding Round
Jul 19
Loan Secured
Jul 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jul 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Loan Cleared
Nov 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2025
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Resolution
4 September 2023
RESOLUTIONSResolutions
Memorandum Articles
4 September 2023
MAMA
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 May 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
25 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Legacy
27 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Incorporation Company
30 March 2009
NEWINCIncorporation