ENSIGN ADVISORY LIMITED

Register to unlock more data on OkredoRegister

ENSIGN ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07520814

Incorporation date

08/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Edward Court, Broadheath, Altrincham, Cheshire WA14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2011)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon07/07/2025
Application to strike the company off the register
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-30
dot icon27/02/2025
Termination of appointment of Roxanne Ruby Readett as a director on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon11/04/2024
Termination of appointment of Jack Leigh as a director on 2024-04-02
dot icon12/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Appointment of Miss Roxanne Ruby Readett as a director on 2023-09-01
dot icon11/09/2023
Appointment of Miss Natalie Dawn Mottershead as a director on 2023-09-01
dot icon07/08/2023
Termination of appointment of John Patrick Dillon as a director on 2023-08-04
dot icon24/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Appointment of Mr John Patrick Dillon as a director on 2022-09-23
dot icon23/08/2022
Change of details for Total Tax Claims Limited as a person with significant control on 2021-07-06
dot icon28/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon21/02/2022
Termination of appointment of Andy Wood as a director on 2022-02-18
dot icon04/02/2022
Appointment of Mr Jack Leigh as a director on 2022-02-01
dot icon28/07/2021
Appointment of Mr Andy Wood as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Andrew Timothy Wood as a director on 2021-07-28
dot icon28/07/2021
Notification of Total Tax Claims Limited as a person with significant control on 2021-07-06
dot icon28/07/2021
Cessation of N&S Digital Marketing Limited as a person with significant control on 2021-07-06
dot icon28/07/2021
Cessation of Andrew Timothy Wood as a person with significant control on 2021-07-06
dot icon15/07/2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-15
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Notification of N&S Digital Marketing Limited as a person with significant control on 2021-05-26
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon01/09/2020
Cessation of Etc Tax Holdings Limited as a person with significant control on 2020-09-01
dot icon01/09/2020
Notification of Andrew Timothy Wood as a person with significant control on 2020-09-01
dot icon10/08/2020
Registered office address changed from 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW United Kingdom to 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 2020-08-10
dot icon21/04/2020
Confirmation statement made on 2020-02-13 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-10-23
dot icon09/10/2019
Change of details for Etc Tax Holdings Limited as a person with significant control on 2019-10-09
dot icon09/10/2019
Registered office address changed from First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom to 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 2019-10-09
dot icon01/10/2019
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW on 2019-10-01
dot icon01/10/2019
Change of details for Etc Tax Holdings Limited as a person with significant control on 2019-10-01
dot icon16/07/2019
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham WA14 2DT
dot icon22/05/2019
Second filing of Confirmation Statement dated 13/02/2019
dot icon18/03/2019
Change of details for Enterprise Tax Holdings Limited as a person with significant control on 2019-03-09
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon19/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/06/2018
Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 2018-06-28
dot icon06/04/2018
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/04/2018
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon28/03/2018
Notification of Enterprise Tax Holdings Limited as a person with significant control on 2018-03-26
dot icon28/03/2018
Cessation of Angela Claire Wood as a person with significant control on 2018-03-26
dot icon28/03/2018
Cessation of Andrew Timothy Wood as a person with significant control on 2018-03-26
dot icon21/03/2018
Director's details changed for Mr Andrew Timothy Wood on 2016-08-12
dot icon16/03/2018
Second filing of Confirmation Statement dated 13/02/2017
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
13/02/17 Statement of Capital gbp 100
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 2016-08-08
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon25/02/2015
Change of share class name or designation
dot icon17/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/03/2014
Withdraw the company strike off application
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon07/01/2014
Application to strike the company off the register
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon18/07/2013
Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 2013-07-18
dot icon10/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon09/04/2013
Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 2013-04-09
dot icon20/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
74.80K
-
0.00
513.32K
-
2022
18
118.45K
-
0.00
1.15M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottershead, Natalie Dawn
Director
01/09/2023 - Present
5
Miss Roxanne Ruby Readett
Director
01/09/2023 - 26/02/2025
8
Mr Jack Leigh
Director
01/02/2022 - 02/04/2024
3
Dillon, John Patrick
Director
23/09/2022 - 04/08/2023
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ENSIGN ADVISORY LIMITED

ENSIGN ADVISORY LIMITED is an(a) Dissolved company incorporated on 08/02/2011 with the registered office located at 14 Edward Court, Broadheath, Altrincham, Cheshire WA14 5GL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENSIGN ADVISORY LIMITED?

toggle

ENSIGN ADVISORY LIMITED is currently Dissolved. It was registered on 08/02/2011 and dissolved on 30/09/2025.

Where is ENSIGN ADVISORY LIMITED located?

toggle

ENSIGN ADVISORY LIMITED is registered at 14 Edward Court, Broadheath, Altrincham, Cheshire WA14 5GL.

What does ENSIGN ADVISORY LIMITED do?

toggle

ENSIGN ADVISORY LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for ENSIGN ADVISORY LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.