ENSCO 1154 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1154 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09853947

Incorporation date

03/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2015)
dot icon26/03/2026
Registration of charge 098539470006, created on 2026-03-11
dot icon26/03/2026
Registration of charge 098539470007, created on 2026-03-11
dot icon14/03/2026
Satisfaction of charge 098539470002 in full
dot icon13/03/2026
Director's details changed for Mr David George Russell on 2026-03-09
dot icon12/03/2026
Registered office address changed from C/O Cantelowes Limited, 4th Floor 20 Aldermanbury London EC2V 7HY England to C/O Cantelowes Limited 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Howard John Quigley on 2026-03-09
dot icon12/03/2026
Director's details changed for Mr David George Russell on 2026-01-09
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon24/07/2025
Satisfaction of charge 098539470001 in full
dot icon03/07/2025
Memorandum and Articles of Association
dot icon03/07/2025
Resolutions
dot icon27/06/2025
Registration of charge 098539470004, created on 2025-06-24
dot icon27/06/2025
Registration of charge 098539470005, created on 2025-06-24
dot icon21/11/2024
Registration of charge 098539470001, created on 2024-11-19
dot icon21/11/2024
Registered office address changed from 7-10 Adam Street London WC2N 6AA England to C/O Cantelowes Limited, 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-11-21
dot icon21/11/2024
Registration of charge 098539470002, created on 2024-11-19
dot icon21/11/2024
Registration of charge 098539470003, created on 2024-11-19
dot icon19/11/2024
Appointment of Mr Howard John Quigley as a director on 2024-11-19
dot icon19/11/2024
Appointment of David Russell as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Chee Onn Choo as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Chin Yiep Hoh as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Phang Hui Ong as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Gap Seng Toh as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Giap Eng Toh as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Khai Cheng Toh as a director on 2024-11-19
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Change of details for Gloucester Corinium Avenue Hotel Limited as a person with significant control on 2016-11-02
dot icon27/08/2024
Change of details for Gloucester Corinium Avenue Hotel Limited as a person with significant control on 2016-04-06
dot icon27/08/2024
Director's details changed for Mr Giap Eng Toh on 2016-04-01
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/12/2022
Accounts for a small company made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon10/03/2022
Director's details changed for Mr Khai Cheng Toh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Khai Cheng Toh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Khai Cheng Toh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Giap Eng Toh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Gap Seng Toh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Phang Hui Ong on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Chin Yiep Hoh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Chin Yiep Hoh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Chee Onn Choo on 2022-03-10
dot icon29/11/2021
Accounts for a small company made up to 2020-12-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/02/2021
Director's details changed for Mr Toh Giap Eng on 2021-01-25
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/11/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon22/10/2019
Notification of Gloucester Corinium Avenue Hotel Limited as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Giap Eng Toh as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Khai Cheng Toh as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Gap Seng Toh as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Heng Chew Teng as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Teng Choon Ong as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Chee Onn Choo as a person with significant control on 2016-04-06
dot icon22/10/2019
Termination of appointment of Heng Chew Teng as a director on 2019-10-14
dot icon21/10/2019
Director's details changed for Mr Chin Yiep Hoh on 2019-10-14
dot icon21/10/2019
Appointment of Mr Chin Yiep Hoh as a director on 2019-10-14
dot icon12/09/2019
Termination of appointment of Teng Choon Ong as a director on 2019-09-02
dot icon21/12/2018
Accounts for a small company made up to 2017-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/02/2018
Appointment of Mr Phang Hui Ong as a director on 2018-02-23
dot icon26/02/2018
Cessation of Eng Keong Ong as a person with significant control on 2018-02-23
dot icon26/02/2018
Termination of appointment of Eng Keong Ong as a director on 2018-02-23
dot icon08/02/2018
Accounts for a small company made up to 2016-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon03/08/2017
Previous accounting period shortened from 2017-01-01 to 2016-12-31
dot icon03/08/2017
Previous accounting period extended from 2016-11-30 to 2017-01-01
dot icon10/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon04/04/2016
Appointment of Mr Khai Cheng Toh as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Gap Seng Toh as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Heng Chew Teng as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Chee Onn Choo as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Teng Choon Ong as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Eng Keong Ong as a director on 2016-04-01
dot icon01/04/2016
Registered office address changed from Adam House 7-10 Adam Street London WC2N 7AA to 7-10 Adam Street London WC2N 6AA on 2016-04-01
dot icon30/12/2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Adam House 7-10 Adam Street London WC2N 7AA on 2015-12-30
dot icon17/11/2015
Appointment of Mr Toh Giap Eng as a director on 2015-11-04
dot icon17/11/2015
Termination of appointment of Michael James Ward as a director on 2015-11-04
dot icon17/11/2015
Termination of appointment of Gateley Incorporations Limited as a director on 2015-11-04
dot icon17/11/2015
Termination of appointment of Gateley Secretaries Limited as a secretary on 2015-11-04
dot icon03/11/2015
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
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.38M
-
0.00
408.42K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
03/11/2015 - 04/11/2015
1148
Choo, Chee Onn
Director
01/04/2016 - 19/11/2024
7
Mr Giap Eng Toh
Director
04/11/2015 - 19/11/2024
37
Toh, Gap Seng
Director
01/04/2016 - 19/11/2024
12
Mr Howard John Quigley
Director
19/11/2024 - Present
20

Persons with Significant Control

8
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 1154 LIMITED

ENSCO 1154 LIMITED is an(a) Active company incorporated on 03/11/2015 with the registered office located at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT. There are currently 2 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 1154 LIMITED?

toggle

ENSCO 1154 LIMITED is currently Active. It was registered on 03/11/2015 .

Where is ENSCO 1154 LIMITED located?

toggle

ENSCO 1154 LIMITED is registered at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT.

What does ENSCO 1154 LIMITED do?

toggle

ENSCO 1154 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ENSCO 1154 LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge 098539470006, created on 2026-03-11.