ENSCO 1375 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1375 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12717414

Incorporation date

03/07/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon17/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon02/05/2025
Termination of appointment of Anthony Livingstone as a director on 2025-05-02
dot icon01/05/2025
Registered office address changed from Westgate House 9 Holborn London EC1N 2LL United Kingdom to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 2025-05-01
dot icon09/04/2025
Appointment of Chantel Athlene Garfield as a director on 2025-03-31
dot icon20/03/2025
Appointment of Grant Suckling as a director on 2025-02-28
dot icon05/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon03/01/2025
Registration of charge 127174140006, created on 2024-12-19
dot icon20/12/2024
Registration of charge 127174140005, created on 2024-12-19
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon30/11/2024
Satisfaction of charge 127174140004 in full
dot icon30/11/2024
Satisfaction of charge 127174140002 in full
dot icon30/11/2024
Satisfaction of charge 127174140001 in full
dot icon30/11/2024
Satisfaction of charge 127174140003 in full
dot icon21/11/2024
Resolutions
dot icon14/11/2024
Memorandum and Articles of Association
dot icon14/11/2024
Resolutions
dot icon04/11/2024
Termination of appointment of Susan Jane Andrews as a director on 2024-10-28
dot icon04/11/2024
Termination of appointment of Tracy Anne Bownes as a director on 2024-10-28
dot icon04/11/2024
Termination of appointment of John Mark Hornby as a director on 2024-10-28
dot icon04/11/2024
Termination of appointment of Nigel Charles Moore as a director on 2024-10-28
dot icon04/11/2024
Termination of appointment of Richard Oliver Stephen Godwin as a director on 2024-10-28
dot icon04/11/2024
Termination of appointment of Martin William Smith as a director on 2024-10-28
dot icon04/11/2024
Cessation of Ldc Gp Llp as a person with significant control on 2024-10-28
dot icon04/11/2024
Cessation of Ldc (Managers) Limited as a person with significant control on 2024-10-28
dot icon04/11/2024
Notification of Hamsard 3778 Limited as a person with significant control on 2024-10-28
dot icon13/08/2024
Resolutions
dot icon17/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon29/06/2023
Termination of appointment of Philip Anthony Hinson as a director on 2023-06-21
dot icon29/06/2023
Appointment of Mr Richard Oliver Stephen Godwin as a director on 2023-06-27
dot icon05/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Resolutions
dot icon20/03/2023
Appointment of Mrs Catherine Eleanor Hardingham as a director on 2022-11-01
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Registration of charge 127174140004, created on 2023-02-02
dot icon06/02/2023
Registration of charge 127174140003, created on 2023-02-02
dot icon05/02/2023
Appointment of Mr Christopher Paul Vincent Martin as a director on 2023-02-02
dot icon09/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
03/07/2020 - 27/10/2020
1148
Livingstone, Anthony
Director
18/11/2020 - 02/05/2025
37
Bradshaw, Andrew David
Director
18/11/2020 - Present
22
GATELEY INCORPORATIONS LIMITED
Corporate Director
03/07/2020 - 27/10/2020
748
GATELEY SECRETARIES LIMITED
Corporate Secretary
03/07/2020 - 27/10/2020
788

Persons with Significant Control

4
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 1375 LIMITED

ENSCO 1375 LIMITED is an(a) Active company incorporated on 03/07/2020 with the registered office located at 4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HL. There are currently 5 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 1375 LIMITED?

toggle

ENSCO 1375 LIMITED is currently Active. It was registered on 03/07/2020 .

Where is ENSCO 1375 LIMITED located?

toggle

ENSCO 1375 LIMITED is registered at 4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HL.

What does ENSCO 1375 LIMITED do?

toggle

ENSCO 1375 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENSCO 1375 LIMITED?

toggle

The latest filing was on 17/02/2026: Audit exemption subsidiary accounts made up to 2025-03-31.