Background WavePink WaveYellow Wave

ENCOMPASS CONSULTANCY LIMITED (07106744)

ENCOMPASS CONSULTANCY LIMITED (07106744) is an active UK company. incorporated on 16 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. ENCOMPASS CONSULTANCY LIMITED has been registered for 16 years. Current directors include ALAMGIR, Furqan, YEUNG, Ka Yiu.

Company Number
07106744
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALAMGIR, Furqan, YEUNG, Ka Yiu
SIC Codes
70229, 78300, 82190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOMPASS CONSULTANCY LIMITED

ENCOMPASS CONSULTANCY LIMITED is an active company incorporated on 16 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. ENCOMPASS CONSULTANCY LIMITED was registered 16 years ago.(SIC: 70229, 78300, 82190, 82990)

Status

active

Active since 16 years ago

Company No

07106744

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

COMPUBANK UK LIMITED
From: 16 December 2009To: 30 November 2010
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

Unit 6 Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS
From: 30 January 2015To: 19 July 2023
114 Wellington Street Leeds West Yorkshire LS1 1BA
From: 11 February 2013To: 30 January 2015
Suite 10 161 High Street Hull HU1 1NQ United Kingdom
From: 19 December 2011To: 11 February 2013
36 88-89 Hatton Garden London EC1N 8PN United Kingdom
From: 29 November 2010To: 19 December 2011
4 Percy Street Hull HU2 8HH United Kingdom
From: 24 June 2010To: 29 November 2010
the Hub 382-384 Holderness Road Hull HU9 3DL United Kingdom
From: 6 April 2010To: 24 June 2010
Ings Resource Centre Savoy Road Hull HU8 0TX United Kingdom
From: 16 December 2009To: 6 April 2010
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Feb 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Apr 17
Director Left
May 17
Loan Secured
Apr 18
New Owner
Jul 18
Owner Exit
Oct 18
Director Left
Oct 18
Loan Cleared
Jan 20
Loan Secured
Mar 21
Director Left
Feb 22
Owner Exit
Sept 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Funding Round
May 24
Funding Round
Oct 25
10
Funding
26
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 06 Jul 2023

ALAMGIR, Furqan

Active
107 Cheapside, LondonEC2V 6DN
Born February 1985
Director
Appointed 06 Jul 2023

YEUNG, Ka Yiu

Active
107 Cheapside, LondonEC2V 6DN
Born September 1984
Director
Appointed 06 Jul 2023

CHAN, Katie

Resigned
Wellington Street, LeedsLS1 1BA
Secretary
Appointed 01 May 2012
Resigned 01 Sept 2013

CHAN, Katie

Resigned
161 High Street, HullHU1 1NQ
Secretary
Appointed 29 Nov 2010
Resigned 22 May 2012

ELLIOTT, Lucus

Resigned
Percy Street, HullHU2 8HH
Secretary
Appointed 16 Dec 2009
Resigned 08 Sept 2010

MYERS, Christopher Trevor James

Resigned
Redcliff Road, North FerribyHU14 3RS
Secretary
Appointed 01 Sept 2013
Resigned 01 Aug 2015

RHODES, Adam William

Resigned
161 High Street, HullHU1 1NQ
Secretary
Appointed 22 May 2012
Resigned 19 Jul 2012

BLAKEY, Lisa Gabrielle

Resigned
MeltonHU14 3RS
Born May 1971
Director
Appointed 26 May 2016
Resigned 06 Jul 2023

CHAN, Katie

Resigned
Wellington Street, LeedsLS1 1BA
Born October 1985
Director
Appointed 01 May 2012
Resigned 08 Dec 2014

CHAN, Katie

Resigned
Winston Churchill Close, HessleHU13 9QH
Born October 1985
Director
Appointed 29 Nov 2010
Resigned 03 Mar 2011

ELLIOTT, Lucus Patterson

Resigned
Redcliff Road, North FerribyHU14 3RS
Born August 1987
Director
Appointed 01 Aug 2012
Resigned 08 Sept 2018

ELLIOTT, Lucus Patterson

Resigned
161 High Street, HullHU1 1NQ
Born August 1987
Director
Appointed 19 Feb 2011
Resigned 01 May 2012

ELLIOTT, Lucus

Resigned
Hotham Road North, HullHU5 4NL
Born August 1987
Director
Appointed 16 Dec 2009
Resigned 08 Sept 2010

ELLIOTT, Owen

Resigned
Hotham Road North, HullHU5 4NL
Born August 1987
Director
Appointed 16 Dec 2009
Resigned 30 Mar 2010

RHODES, Adam William

Resigned
Melton, North FerribyHU14 3RS
Born August 1984
Director
Appointed 10 Oct 2016
Resigned 06 Jul 2023

ROBINSON, Neil Houston Richard

Resigned
Redcliff Road, North FerribyHU14 3RS
Born June 1957
Director
Appointed 08 Dec 2014
Resigned 01 Jan 2015

WHITE, James William

Resigned
Redcliff Road, North FerribyHU14 3RS
Born August 1978
Director
Appointed 08 Dec 2014
Resigned 20 Dec 2021

ENCOMPASS DEVELOPMENT GROUP LIMITED

Resigned
Redcliff Road, North FerribyHU14 3RS
Corporate director
Appointed 20 Jun 2014
Resigned 17 May 2017

ENCOMPASS DEVELOPMENT GROUP LIMITED

Resigned
161 High Street, HullHU1 1NQ
Corporate director
Appointed 03 Aug 2011
Resigned 22 May 2012

ENCOMPASS DEVELOPMENT GROUP LTD

Resigned
Lowgate House, HullHU1 1EL
Corporate director
Appointed 20 Jun 2011
Resigned 04 Aug 2011

Persons with significant control

8

1 Active
7 Ceased
Redcliff Road, North FerribyHU14 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2023
Ceased 06 Jul 2023
107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2023
Redcliff Road, North FerribyHU14 3RS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2021
Ceased 06 Jul 2023

Mr Adam William Rhodes

Ceased
Melton, North FerribyHU14 3RS
Born August 1984

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 10 Oct 2016

Mrs Lisa Gabrielle Stevenson

Ceased
MeltonHU14 3RS
Born May 1971

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 26 May 2016
Redcliff Road, North FerribyHU14 3RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jul 2023

Mr James William White

Ceased
Melton Office Village, MeltonHU14 3RS
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2021

Mr Lucus Patterson Elliott

Ceased
Melton, North FerribyHU14 3RS
Born August 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

133

Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 July 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
12 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 July 2023
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
27 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Sail Address Company With Old Address
20 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name
20 June 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Sail Address Company With Old Address
9 October 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Move Registers To Registered Office Company
24 September 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Resolution
9 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
19 December 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
19 December 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
3 August 2011
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Appoint Corporate Director Company With Name
20 June 2011
AP02Appointment of Corporate Director
Change Sail Address Company With Old Address
25 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Move Registers To Sail Company
30 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Incorporation Company
16 December 2009
NEWINCIncorporation