Background WavePink WaveYellow Wave

ENCYCLIS (WELLINGBOROUGH) LIMITED (14400301)

ENCYCLIS (WELLINGBOROUGH) LIMITED (14400301) is an active UK company. incorporated on 5 October 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENCYCLIS (WELLINGBOROUGH) LIMITED has been registered for 3 years. Current directors include GREGORY, Maria, MCSHANE, Anthony Thomas.

Company Number
14400301
Status
active
Type
ltd
Incorporated
5 October 2022
Age
3 years
Address
Floor 4, Lynton House, London, WC1H 9LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREGORY, Maria, MCSHANE, Anthony Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCYCLIS (WELLINGBOROUGH) LIMITED

ENCYCLIS (WELLINGBOROUGH) LIMITED is an active company incorporated on 5 October 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENCYCLIS (WELLINGBOROUGH) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14400301

LTD Company

Age

3 Years

Incorporated 5 October 2022

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 26 September 2025 (6 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

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

COVANTA (WELLINGBOROUGH) LIMITED
From: 5 October 2022To: 1 February 2023
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: 5 October 2022To: 2 February 2023
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREGORY, Maria

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

MCSHANE, Anthony Thomas

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

COOK, Iain

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1983
Director
Appointed 14 Oct 2023
Resigned 01 Aug 2024

HOWIE, Andrew Tristan

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born May 1979
Director
Appointed 05 Oct 2022
Resigned 14 Oct 2023

KOLTIS, Tommy John

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1971
Director
Appointed 05 Oct 2022
Resigned 14 Oct 2023

Persons with significant control

1

Lynton House, 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 Oct 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
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
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2022
NEWINCIncorporation