Background WavePink WaveYellow Wave

ENCOCAM HOLDINGS LIMITED (13770535)

ENCOCAM HOLDINGS LIMITED (13770535) is an active UK company. incorporated on 29 November 2021. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENCOCAM HOLDINGS LIMITED has been registered for 4 years. Current directors include ASHMEAD, Mike Mehrdad, Dr.

Company Number
13770535
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
Imet Emery Crescent Enterprise Campus, Huntingdon, PE28 4YE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHMEAD, Mike Mehrdad, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOCAM HOLDINGS LIMITED

ENCOCAM HOLDINGS LIMITED is an active company incorporated on 29 November 2021 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENCOCAM HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13770535

LTD Company

Age

4 Years

Incorporated 29 November 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Imet Emery Crescent Enterprise Campus Alconbury Weald Huntingdon, PE28 4YE,

Previous Addresses

5 Stukeley Business Centre Blackstone Road Huntingdon Cambridgeshire PE29 6EF England
From: 29 November 2021To: 30 May 2024
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Oct 23
Loan Secured
Sept 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
May 25
Share Buyback
Jan 26
Share Buyback
Mar 26
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WALDRON, Lisa

Active
Emery Crescent, HuntingdonPE28 4YE
Secretary
Appointed 16 Feb 2023

ASHMEAD, Mike Mehrdad, Dr

Active
Enterprise Campus, HuntingdonPE28 4YE
Born September 1949
Director
Appointed 29 Nov 2021

GITTOS, Anthony

Resigned
Stukeley Business Centre, HuntingdonPE29 6EF
Secretary
Appointed 01 Feb 2022
Resigned 15 Feb 2023

Persons with significant control

1

Dr Mike Mehrdad Ashmead

Active
Enterprise Campus, HuntingdonPE28 4YE
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Capital Return Purchase Own Shares Treasury Capital Date
17 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
30 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 November 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
30 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Incorporation Company
29 November 2021
NEWINCIncorporation