Background WavePink WaveYellow Wave

ENCODAR LIMITED (13349459)

ENCODAR LIMITED (13349459) is an active UK company. incorporated on 21 April 2021. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENCODAR LIMITED has been registered for 4 years. Current directors include CHAPMAN, Hilary Jane, FERRY, Elizabeth Kate, HASSALL, Stephen George and 2 others.

Company Number
13349459
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 years
Address
Radcliffe House Blenheim Court, Solihull, B91 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Hilary Jane, FERRY, Elizabeth Kate, HASSALL, Stephen George, POMROY, Richard Michael, SAUNDERS, Tracey Maryon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCODAR LIMITED

ENCODAR LIMITED is an active company incorporated on 21 April 2021 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENCODAR LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13349459

LTD Company

Age

4 Years

Incorporated 21 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ENCODA LIMITED
From: 21 April 2021To: 23 April 2021
Contact
Address

Radcliffe House Blenheim Court Warwick Road Solihull, B91 2AA,

Previous Addresses

No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom
From: 21 April 2021To: 23 November 2023
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CHAPMAN, Hilary Jane

Active
Blenheim Court, SolihullB91 2AA
Born October 1986
Director
Appointed 15 Jul 2024

FERRY, Elizabeth Kate

Active
National Grid House, Gallows HillCV34 6DA
Born September 1988
Director
Appointed 26 Jan 2024

HASSALL, Stephen George

Active
Pilot Way, CoventryCV7 9JU
Born August 1982
Director
Appointed 01 Mar 2026

POMROY, Richard Michael

Active
Spooner Close, NewportNP10 8FZ
Born September 1963
Director
Appointed 22 Nov 2023

SAUNDERS, Tracey Maryon

Active
Blenheim Court, SolihullB91 2AA
Born May 1972
Director
Appointed 26 Jan 2026

EASTERBROOK, Stuart John

Resigned
Pilot Way, CoventryCV7 9JU
Born February 1970
Director
Appointed 22 Nov 2023
Resigned 28 Feb 2026

FERGUSON, Joanna Mary

Resigned
Blenheim Court, SolihullB91 2AA
Born December 1969
Director
Appointed 22 Nov 2023
Resigned 26 Jan 2026

HANDLEY, David Ian

Resigned
Station Approach, HorleyRH6 9HJ
Born September 1974
Director
Appointed 22 Nov 2023
Resigned 15 Jul 2024

LOGUE, Christopher James

Resigned
Nelson Fields, CoalvilleLE67 4DY
Born January 1969
Director
Appointed 22 Nov 2023
Resigned 26 Jan 2024

WHITEHEAD, Andrew Rigg

Resigned
Blenheim Court, SolihullB91 2AA
Born December 1963
Director
Appointed 17 Sept 2021
Resigned 22 Nov 2023

WRIGLEY, Richard

Resigned
BirminghamB4 6AA
Born March 1965
Director
Appointed 21 Apr 2021
Resigned 17 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Pilot Way, CoventryCV7 9JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2023
BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Memorandum Articles
1 December 2023
MAMA
Resolution
1 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Resolution
23 April 2021
RESOLUTIONSResolutions
Incorporation Company
21 April 2021
NEWINCIncorporation