ENSCO 1078 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1078 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09086864

Incorporation date

16/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor 71 Queen Victoria Street, London EC4V 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon06/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/07/2025
Confirmation statement made on 2025-06-16 with updates
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/12/2024
Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham West Midlands B24 9nd to 8th Floor 71 Queen Victoria Street London EC4V 4AY on 2024-12-05
dot icon05/12/2024
Appointment of Breams Secretaries Limited as a secretary on 2024-12-05
dot icon10/09/2024
Purchase of own shares.
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/08/2023
Registration of charge 090868640001, created on 2023-08-23
dot icon05/07/2023
Purchase of own shares.
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon31/10/2022
Second filing of Confirmation Statement dated 2022-06-16
dot icon16/06/2022
16/06/22 Statement of Capital gbp 86
dot icon25/05/2022
Purchase of own shares.
dot icon07/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon29/06/2021
Sub-division of shares on 2021-05-10
dot icon23/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon11/06/2021
Memorandum and Articles of Association
dot icon11/06/2021
Resolutions
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon18/05/2021
Cessation of Peter Alexander Bache as a person with significant control on 2020-04-11
dot icon16/02/2021
Appointment of Siofra Tobin as a director on 2021-01-08
dot icon08/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/06/2020
Notification of Peter Bache as a person with significant control on 2020-04-11
dot icon16/06/2020
Notification of Gordon William Titley as a person with significant control on 2016-04-06
dot icon16/06/2020
Cessation of Peter Alexander Bache as a person with significant control on 2020-04-11
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon14/04/2020
Termination of appointment of Peter Alexander Bache as a director on 2020-04-11
dot icon29/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon01/11/2017
Resolutions
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon11/05/2016
Appointment of Mr Daniel Edgar as a director on 2016-04-27
dot icon06/05/2016
Change of share class name or designation
dot icon06/05/2016
Resolutions
dot icon11/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Previous accounting period extended from 2015-06-30 to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon22/07/2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham West Midlands B24 9nd on 2015-07-22
dot icon29/10/2014
Resolutions
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Paul Bache on 2014-07-24
dot icon24/07/2014
Termination of appointment of Michael James Ward as a director on 2014-07-24
dot icon24/07/2014
Termination of appointment of Gateley Incorporations Limited as a director on 2014-07-24
dot icon24/07/2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 2014-07-24
dot icon24/07/2014
Appointment of Mr Gordon William Titley as a director on 2014-07-24
dot icon24/07/2014
Appointment of Mr Paul Bache as a director on 2014-07-24
dot icon16/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
300.08K
-
0.00
379.52K
-
2022
17
270.39K
-
0.00
317.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
16/06/2014 - 24/07/2014
1148
BREAMS SECRETARIES LIMITED
Corporate Secretary
05/12/2024 - Present
159
Titley, Gordon William
Director
24/07/2014 - Present
13
Edgar, Daniel Paul
Director
27/04/2016 - Present
8
Tobin, Siofra
Director
08/01/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSCO 1078 LIMITED

ENSCO 1078 LIMITED is an(a) Active company incorporated on 16/06/2014 with the registered office located at 8th Floor 71 Queen Victoria Street, London EC4V 4AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENSCO 1078 LIMITED?

toggle

ENSCO 1078 LIMITED is currently Active. It was registered on 16/06/2014 .

Where is ENSCO 1078 LIMITED located?

toggle

ENSCO 1078 LIMITED is registered at 8th Floor 71 Queen Victoria Street, London EC4V 4AY.

What does ENSCO 1078 LIMITED do?

toggle

ENSCO 1078 LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ENSCO 1078 LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-07-31.