Endeca Limited LONDON


Founded in 1996, Endeca, classified under reg no. 03161202 is an active company. Currently registered at 11b Dafforne Road SW17 8TY, London the company has been in the business for twenty eight years. Its financial year was closed on Mon, 19th Feb and its latest financial statement was filed on 2023-02-19.

At the moment there are 5 directors in the the company, namely Mary-Clare M., Lee A. and Nicole A. and others. In addition one secretary - George W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Endeca Limited Address / Contact

Office Address 11b Dafforne Road
Town London
Post code SW17 8TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161202
Date of Incorporation Mon, 19th Feb 1996
Industry Residents property management
End of financial Year 19th February
Company age 28 years old
Account next due date Tue, 19th Nov 2024 (205 days left)
Account last made up date Sun, 19th Feb 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Mary-Clare M.

Position: Director

Appointed: 28 August 2013

Lee A.

Position: Director

Appointed: 22 November 2012

Nicole A.

Position: Director

Appointed: 22 November 2012

Simon Y.

Position: Director

Appointed: 28 May 2011

George W.

Position: Secretary

Appointed: 13 September 2007

George W.

Position: Director

Appointed: 15 January 2003

Samantha D.

Position: Director

Appointed: 18 April 2006

Resigned: 28 August 2013

Catrin T.

Position: Secretary

Appointed: 14 February 2006

Resigned: 12 September 2007

Lesley S.

Position: Director

Appointed: 04 May 2005

Resigned: 28 May 2011

Tobias K.

Position: Director

Appointed: 17 September 2000

Resigned: 01 March 2013

Helen E.

Position: Secretary

Appointed: 16 October 1999

Resigned: 14 February 2006

Catrin T.

Position: Director

Appointed: 30 October 1998

Resigned: 12 September 2007

Helen E.

Position: Director

Appointed: 03 January 1998

Resigned: 18 April 2006

Christopher K.

Position: Secretary

Appointed: 02 January 1998

Resigned: 16 October 1999

Julian C.

Position: Director

Appointed: 15 May 1997

Resigned: 15 January 2003

Jane E.

Position: Director

Appointed: 15 April 1997

Resigned: 17 September 2000

Christopher K.

Position: Director

Appointed: 28 February 1997

Resigned: 16 October 1999

Nicholas N.

Position: Director

Appointed: 29 February 1996

Resigned: 30 October 1998

Estelle C.

Position: Director

Appointed: 29 February 1996

Resigned: 18 April 1997

Miles S.

Position: Director

Appointed: 19 February 1996

Resigned: 08 April 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1996

Resigned: 19 February 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 19 February 1996

Catharine D.

Position: Director

Appointed: 19 February 1996

Resigned: 02 January 1998

Catharine D.

Position: Secretary

Appointed: 19 February 1996

Resigned: 02 January 1998

Jame H.

Position: Director

Appointed: 19 February 1996

Resigned: 20 February 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 February 1996

Resigned: 19 February 1996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-19
filed on: 31st, October 2023
Free Download (5 pages)

Company search