Encore Real Time Computing Limited MAIDENHEAD


Founded in 1989, Encore Real Time Computing, classified under reg no. 02349001 is an active company. Currently registered at The Old Courtyard SL6 8JN, Maidenhead the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 19th March 1999 Encore Real Time Computing Limited is no longer carrying the name Encore Computer (u.k.).

At the moment there are 2 directors in the the firm, namely Constance B. and Kevin B.. In addition one secretary - Peter S. - is with the company. As of 5 May 2024, there were 18 ex directors - Richard W., David T. and others listed below. There were no ex secretaries.

Encore Real Time Computing Limited Address / Contact

Office Address The Old Courtyard
Office Address2 11 Lower Cookham Road
Town Maidenhead
Post code SL6 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349001
Date of Incorporation Thu, 16th Feb 1989
Industry Business and domestic software development
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Constance B.

Position: Director

Appointed: 06 April 2002

Kevin B.

Position: Director

Appointed: 06 April 2002

Peter S.

Position: Secretary

Appointed: 12 October 1999

Sydney D.

Position: Secretary

Resigned: 11 December 1998

Richard W.

Position: Director

Appointed: 15 July 2002

Resigned: 18 November 2012

David T.

Position: Director

Appointed: 15 July 2002

Resigned: 24 August 2010

Harold B.

Position: Director

Appointed: 15 July 2002

Resigned: 14 March 2015

Stephen M.

Position: Director

Appointed: 26 October 2000

Resigned: 15 July 2002

David H.

Position: Director

Appointed: 11 December 1998

Resigned: 18 March 2002

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 1998

Resigned: 22 October 1999

Kenneth F.

Position: Director

Appointed: 01 August 1998

Resigned: 11 December 1998

Rowland T.

Position: Director

Appointed: 01 August 1998

Resigned: 11 December 1998

Michael E.

Position: Director

Appointed: 20 May 1997

Resigned: 31 October 1997

Edward B.

Position: Director

Appointed: 20 May 1997

Resigned: 01 August 1998

Robert W.

Position: Director

Appointed: 24 August 1995

Resigned: 28 December 1996

David R.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 1995

Edmund A.

Position: Director

Appointed: 01 July 1994

Resigned: 13 February 2001

Derek L.

Position: Director

Appointed: 14 July 1993

Resigned: 16 September 1993

Robert D.

Position: Director

Appointed: 14 July 1993

Resigned: 01 August 1998

Mark M.

Position: Director

Appointed: 31 October 1992

Resigned: 17 June 1995

Charles A.

Position: Director

Appointed: 31 October 1992

Resigned: 14 July 1993

Sydney D.

Position: Director

Appointed: 31 October 1992

Resigned: 01 July 1997

Kenneth F.

Position: Director

Appointed: 31 October 1992

Resigned: 14 July 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Constance B. This PSC has 25-50% voting rights and has 25-50% shares.

Constance B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Encore Computer (u.k.) March 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand292 355317 219200 168
Current Assets1 280 9681 124 3161 014 348
Debtors812 853630 604637 687
Other Debtors15 35015 35015 350
Total Inventories168 703168 703168 703
Other
Accumulated Amortisation Impairment Intangible Assets123 208123 208 
Accumulated Depreciation Impairment Property Plant Equipment160 863160 863 
Administrative Expenses121 223293 367258 403
Amortisation Expense Intangible Assets18 102  
Amounts Owed By Group Undertakings479 467247 592294 956
Amounts Recoverable On Contracts318 036367 662327 381
Average Number Employees During Period 11
Cost Sales39 36239 60644 035
Creditors30 10935 05327 321
Finished Goods168 703168 703168 703
Fixed Assets197 260197 260197 260
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 20024 20024 200
Gross Profit Loss218 806131 547119 216
Intangible Assets Gross Cost123 208123 208 
Investments Fixed Assets197 260197 260197 260
Investments In Group Undertakings197 260197 260197 260
Net Current Assets Liabilities1 250 8591 089 263987 027
Number Shares Issued Fully Paid 500 000500 000
Operating Profit Loss97 583-161 820-139 187
Other Creditors24 38126 95022 034
Other Interest Receivable Similar Income Finance Income20822436 951
Other Taxation Social Security Payable4 9405 7464 104
Par Value Share 11
Payments Received On Account7882 3571 183
Pension Other Post-employment Benefit Costs Other Pension Costs520495638
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 0577 7907 790
Profit Loss97 791-161 596-102 236
Profit Loss On Ordinary Activities Before Tax97 791-161 596-102 236
Property Plant Equipment Gross Cost160 863160 863 
Social Security Costs 416 
Staff Costs Employee Benefits Expense27 71428 41128 138
Total Assets Less Current Liabilities1 448 1191 286 5231 184 287
Turnover Revenue258 168171 153163 251
Wages Salaries27 19427 50027 500

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, March 2024
Free Download (8 pages)

Company search

Advertisements