Company NameEncode UK Limited
DirectorsDimitrios Chatzis and Georgios Patsis
Company StatusActive
Company Number06885495
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Dimitrios Chatzis
Date of BirthMay 1977 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed17 March 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Georgios Patsis
Date of BirthApril 1973 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed17 March 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Charalampos Iliopoulos
Date of BirthMay 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed11 July 2012(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address115 Neratziotissis
Maroussi
Athens
15124
Director NameMr Graham William Mann
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 53 48 Reminder Lane North Greenwich
London
SE10 0NQ
Director NameDionysios Alevras
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2021(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address115 Neratziotissis Str.
Nea Filothei
Athens
15124

Contact

Websitewww.encodegroup.com

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Encode Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,517
Cash£13,331
Current Liabilities£51,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

15 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
8 April 2019Director's details changed for Mr Charalampos Iliopoulos on 3 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Graham William Mann on 3 April 2019 (2 pages)
16 November 2018Director's details changed for Mr Charalampos Iliopoulos on 1 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Charalampos Iliopoulos on 1 November 2018 (2 pages)
13 November 2018Appointment of Mr Graham William Mann as a director on 1 August 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
6 October 2017Termination of appointment of Graham William Mann as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of Graham William Mann as a director on 30 September 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG to 26 Red Lion Square London WC1R 4AG on 23 May 2016 (1 page)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Director's details changed for Mr Charalampos Iliopoulos on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Charalampos Iliopoulos on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG to 26 Red Lion Square London WC1R 4AG on 23 May 2016 (1 page)
23 May 2016Director's details changed for Mr Charalampos Iliopoulos on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Charalampos Iliopoulos on 23 May 2016 (2 pages)
21 April 2016Director's details changed for Graham William Mann on 10 February 2016 (2 pages)
21 April 2016Director's details changed for Graham William Mann on 10 February 2016 (2 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Director's details changed for Graham William Mann on 3 March 2015 (2 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Director's details changed for Graham William Mann on 3 March 2015 (2 pages)
24 April 2015Director's details changed for Graham William Mann on 3 March 2015 (2 pages)
19 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
19 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
11 April 2014Registered office address changed from Palladia 288 Bishopsgate London EC2M 4QP England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Palladia 288 Bishopsgate London EC2M 4QP England on 11 April 2014 (1 page)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr Charalampos Iliopoulos on 1 August 2012 (2 pages)
30 April 2013Director's details changed for Mr Charalampos Iliopoulos on 1 August 2012 (2 pages)
30 April 2013Director's details changed for Mr Charalampos Iliopoulos on 1 August 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
2 January 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
12 November 2012Registered office address changed from 46 Pinkneys Road Maidenhead Berkshire SL6 5DL on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 46 Pinkneys Road Maidenhead Berkshire SL6 5DL on 12 November 2012 (1 page)
6 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100
(3 pages)
12 July 2012Appointment of Mr Charalampos Iliopoulos as a director (2 pages)
12 July 2012Appointment of Mr Charalampos Iliopoulos as a director (2 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2009Incorporation (15 pages)
23 April 2009Incorporation (15 pages)