ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Endolys Holdco Ltd

Endolys Holdco Ltd is an active company incorporated on 9 December 2024 with the registered office located in Darlington, County Durham. Endolys Holdco Ltd was registered 10 months ago.
Status
Active
Active since incorporation
Company No
16123150
Private limited company
Age
10 months
Incorporated 9 December 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 8 December 2025
Due by 22 December 2025 (1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 9 September 2026 (10 months remaining)
Address
Endolys
Yarm Road
Darlington
County Durham
DL1 4DE
England
Address changed on 4 Oct 2025 (19 days ago)
Previous address was 40 Somerset Close Catterick Garrison Richmond North Yorkshire DL9 3HE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Egyptian • Lives in Egypt • Born in May 1960
Director • Chief Executive • British • Lives in Egypt • Born in Dec 1971
Director • Chief Executive • British • Lives in UK • Born in Feb 1970
Director • Retired Minister • Egyptian • Lives in Egypt • Born in Apr 1959
Director • British • Lives in UK • Born in Aug 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Endolys Ltd
Timothy Michael Stedman is a mutual person.
Active
Pyrol Investco Ltd
Dame Vivienne Cox is a mutual person.
Active
Financials
Endolys Holdco Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Michael Damian Fox (PSC) Resigned
6 Days Ago on 17 Oct 2025
Accounting Period Extended
10 Days Ago on 13 Oct 2025
Registered Address Changed
19 Days Ago on 4 Oct 2025
Registered Address Changed
19 Days Ago on 4 Oct 2025
Dame Vivienne Cox Appointed
2 Months Ago on 14 Aug 2025
Vm Renewables B.V. (PSC) Appointed
2 Months Ago on 14 Aug 2025
Michael Jon Rokk Appointed
2 Months Ago on 14 Aug 2025
Osama Mohamed Kamal Abdelhamid Appointed
2 Months Ago on 14 Aug 2025
Hussam Mohamed El Sayed Mohamed Hussein Appointed
2 Months Ago on 14 Aug 2025
Hesham Saad Mekawi Appointed
2 Months Ago on 14 Aug 2025
Name changed from Pyrol Holdco Ltd
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Endolys Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Michael Damian Fox as a person with significant control on 17 October 2025
Submitted on 17 Oct 2025
Current accounting period extended from 30 November 2025 to 31 December 2025
Submitted on 13 Oct 2025
Registered office address changed from 40 Somerset Close Catterick Garrison Richmond North Yorkshire DL9 3HE United Kingdom to Yarm Road Yarm Road Darlington County Durham DL1 4DE on 4 October 2025
Submitted on 4 Oct 2025
Registered office address changed from Yarm Road Yarm Road Darlington County Durham DL1 4DE United Kingdom to Endolys Yarm Road Darlington County Durham DL1 4DE on 4 October 2025
Submitted on 4 Oct 2025
Certificate of change of name
Submitted on 1 Oct 2025
Change of name notice
Submitted on 1 Oct 2025
Appointment of Dame Vivienne Cox as a director on 14 August 2025
Submitted on 21 Aug 2025
Statement of capital following an allotment of shares on 14 August 2025
Submitted on 20 Aug 2025
Notification of Vm Renewables B.V. as a person with significant control on 14 August 2025
Submitted on 20 Aug 2025
Appointment of Michael Jon Rokk as a director on 14 August 2025
Submitted on 18 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year