Background WavePink WaveYellow Wave

ENCOM ENERGY LTD (NI676633)

ENCOM ENERGY LTD (NI676633) is an active UK company. incorporated on 18 February 2021. with registered office in Belfast. The company operates in the Construction sector, engaged in electrical installation. ENCOM ENERGY LTD has been registered for 5 years. Current directors include CLARKE, Lewis, PATTERSON, Anna Katie, STEELE, Alexander Graeme.

Company Number
NI676633
Status
active
Type
ltd
Incorporated
18 February 2021
Age
5 years
Address
Unit C4 & C5, Belfast, BT3 9LE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CLARKE, Lewis, PATTERSON, Anna Katie, STEELE, Alexander Graeme
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOM ENERGY LTD

ENCOM ENERGY LTD is an active company incorporated on 18 February 2021 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in electrical installation. ENCOM ENERGY LTD was registered 5 years ago.(SIC: 43210)

Status

active

Active since 5 years ago

Company No

NI676633

LTD Company

Age

5 Years

Incorporated 18 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Unit C4 & C5 19 Heron Road Belfast, BT3 9LE,

Previous Addresses

42 Queen Street Belfast BT1 6HL Northern Ireland
From: 18 February 2021To: 1 October 2021
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 21
Director Joined
Feb 22
Director Left
Mar 22
Loan Secured
Jun 22
Director Left
Jun 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Joined
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARKE, Lewis

Active
19 Heron Road, BelfastBT3 9LE
Born January 1973
Director
Appointed 01 Nov 2023

PATTERSON, Anna Katie

Active
19 Heron Road, BelfastBT3 9LE
Born October 2001
Director
Appointed 03 Jan 2023

STEELE, Alexander Graeme

Active
Gortland Park, BelfastBT5 7NU
Born March 1976
Director
Appointed 20 Feb 2022

AUSTIN, Graham John

Resigned
Holywood Road, NewtownardsBT23 4TQ
Born August 1982
Director
Appointed 18 Feb 2021
Resigned 27 Jun 2022

PATTERSON, Gordon

Resigned
19 Heron Road, BelfastBT3 9LE
Born August 1961
Director
Appointed 18 Feb 2021
Resigned 21 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2021

Mr Gordon Patterson

Ceased
19 Heron Road, BelfastBT3 9LE
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Incorporation Company
18 February 2021
NEWINCIncorporation