Background WavePink WaveYellow Wave

ENCYCLIS (WALSALL) LIMITED (09119505)

ENCYCLIS (WALSALL) LIMITED (09119505) is an active UK company. incorporated on 7 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENCYCLIS (WALSALL) LIMITED has been registered for 11 years. Current directors include GREGORY, Maria, MCSHANE, Anthony Thomas.

Company Number
09119505
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
Floor 4, Lynton House, London, WC1H 9LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREGORY, Maria, MCSHANE, Anthony Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCYCLIS (WALSALL) LIMITED

ENCYCLIS (WALSALL) LIMITED is an active company incorporated on 7 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENCYCLIS (WALSALL) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09119505

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

COVANTA (WALSALL) LIMITED
From: 16 August 2022To: 2 February 2023
BH ENERGYGAP (WALSALL) LIMITED
From: 7 July 2014To: 16 August 2022
Contact
Address

Floor 4, Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England
From: 2 February 2023To: 7 February 2023
80 Coleman Street London EC2R 5BJ England
From: 8 August 2022To: 2 February 2023
Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 5 October 2018To: 8 August 2022
Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom
From: 8 March 2017To: 5 October 2018
Murray Harcourt Partnership Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom
From: 8 March 2017To: 8 March 2017
1 Park Row Leeds LS1 5AB England
From: 2 August 2016To: 8 March 2017
Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England
From: 8 April 2016To: 2 August 2016
1 Park Row Leeds LS1 5AB
From: 7 July 2014To: 8 April 2016
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Jan 16
Director Joined
May 18
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Capital Update
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Owner Exit
Feb 24
Director Joined
Jun 24
Loan Secured
Jul 24
Director Left
Jul 24
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GREGORY, Maria

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1984
Director
Appointed 01 Jul 2024

MCSHANE, Anthony Thomas

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1969
Director
Appointed 05 Aug 2022

COOK, Iain

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1983
Director
Appointed 06 Oct 2023
Resigned 01 Aug 2024

HOULSTON, Olivia

Resigned
6 Queen Street, LeedsLS1 2TW
Born July 1974
Director
Appointed 21 May 2018
Resigned 05 Aug 2022

HOWIE, Andrew Tristan

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born May 1979
Director
Appointed 05 Aug 2022
Resigned 09 Oct 2023

KOLTIS, Tom

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1971
Director
Appointed 05 Aug 2022
Resigned 09 Oct 2023

MACCONNELL, Alasdair Murray

Resigned
6 Queen Street, LeedsLS1 2TW
Born October 1959
Director
Appointed 07 Jul 2014
Resigned 05 Aug 2022

RILEY, Keith

Resigned
6 Queen Street, LeedsLS1 2TW
Born August 1948
Director
Appointed 07 Jul 2014
Resigned 05 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2024
Coleman Street, LondonEC2R 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2022
Ceased 05 Feb 2024
6 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 February 2024
MAMA
Resolution
21 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
2 November 2023
SH19Statement of Capital
Legacy
2 November 2023
SH20SH20
Legacy
31 October 2023
CAP-SSCAP-SS
Resolution
31 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 September 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 August 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2016
AA01Change of Accounting Reference Date
Memorandum Articles
5 January 2016
MAMA
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Incorporation Company
7 July 2014
NEWINCIncorporation