ENSIGN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ENSIGN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05590654

Incorporation date

12/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon25/01/2025
Final Gazette dissolved following liquidation
dot icon25/10/2024
Notice of move from Administration to Dissolution
dot icon26/05/2024
Administrator's progress report
dot icon14/11/2023
Administrator's progress report
dot icon15/09/2023
Notice of extension of period of Administration
dot icon22/05/2023
Administrator's progress report
dot icon13/12/2022
Statement of affairs with form AM02SOA
dot icon15/11/2022
Notice of deemed approval of proposals
dot icon01/11/2022
Appointment of an administrator
dot icon01/11/2022
Statement of administrator's proposal
dot icon01/11/2022
Registered office address changed from Unit 17 Branksome Business Park Bourne Valley Road Poole BH12 1DW United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-11-01
dot icon27/09/2022
Termination of appointment of James Edward Lucking as a director on 2022-09-23
dot icon27/09/2022
Appointment of Mr Nigel Frederick Walker as a director on 2022-09-23
dot icon20/07/2022
Director's details changed for Mr James Edward Lucking on 2022-07-01
dot icon15/06/2022
Termination of appointment of Simon David Payne as a director on 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-05-08 with updates
dot icon06/06/2022
Termination of appointment of Romi Uz Zaman as a director on 2022-04-08
dot icon30/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2022
Registered office address changed from 10 Winchester Place North Street Poole BH15 1NX United Kingdom to Unit 17 Branksome Business Park Bourne Valley Road Poole BH12 1DW on 2022-01-20
dot icon30/12/2021
Current accounting period shortened from 2020-12-30 to 2020-12-29
dot icon28/07/2021
Termination of appointment of Matthew James Faulkner as a director on 2021-07-28
dot icon11/06/2021
Confirmation statement made on 2021-05-08 with updates
dot icon27/05/2021
Registration of charge 055906540017, created on 2021-05-19
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon11/12/2020
Appointment of Mr Matthew James Faulkner as a director on 2020-11-06
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Director's details changed for Mr Simon David Payne on 2020-11-12
dot icon10/11/2020
Director's details changed for Mr Romi Uz Zaman on 2020-11-10
dot icon09/11/2020
Termination of appointment of William Neil South as a director on 2020-11-06
dot icon09/11/2020
Appointment of Mr Romi Uz Zaman as a director on 2020-11-06
dot icon21/10/2020
Satisfaction of charge 055906540012 in full
dot icon15/09/2020
Registration of charge 055906540016, created on 2020-09-09
dot icon20/07/2020
Registration of charge 055906540015, created on 2020-07-02
dot icon25/06/2020
Registration of charge 055906540014, created on 2020-06-23
dot icon04/06/2020
Confirmation statement made on 2020-05-08 with updates
dot icon04/06/2020
Director's details changed for Mr James Edward Lucking on 2020-03-13
dot icon14/05/2020
Registration of charge 055906540013, created on 2020-04-30
dot icon21/02/2020
Appointment of Mr Simon David Payne as a director on 2020-01-20
dot icon12/02/2020
Termination of appointment of Adam Walker Jarvis as a director on 2020-02-07
dot icon27/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/07/2019
Satisfaction of charge 055906540008 in full
dot icon29/05/2019
Notification of Freyacap 1 Limited as a person with significant control on 2017-05-25
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon05/04/2019
Registration of charge 055906540012, created on 2019-03-21
dot icon02/04/2019
Registered office address changed from 20-21 Sandford Lane Wareham Dorset BH20 4DY to 10 Winchester Place North Street Poole BH15 1NX on 2019-04-02
dot icon13/03/2019
Satisfaction of charge 055906540011 in full
dot icon13/03/2019
Satisfaction of charge 055906540009 in full
dot icon13/03/2019
Satisfaction of charge 055906540010 in full
dot icon18/02/2019
Termination of appointment of William Neil South as a director on 9999-12-31
dot icon10/12/2018
Notification of Freyacap 1 Limited as a person with significant control on 2017-05-25
dot icon10/12/2018
Cessation of Robert Wilson as a person with significant control on 2017-05-25
dot icon10/12/2018
Confirmation statement made on 2018-10-12 with updates
dot icon01/11/2018
Termination of appointment of Neal William Silverstein as a director on 2018-09-28
dot icon01/11/2018
Rectified The TM01 was removed from the public register on 18/02/2019 as it was factually inaccurate or derived from something factually inaccurate.
dot icon31/10/2018
Appointment of Mr Adam Walker Jarvis as a director on 2018-10-30
dot icon31/10/2018
Appointment of Mr James Edward Lucking as a director on 2018-10-30
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Resolutions
dot icon25/10/2017
Registration of charge 055906540011, created on 2017-10-17
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon18/10/2017
Satisfaction of charge 3 in full
dot icon18/10/2017
Satisfaction of charge 5 in full
dot icon18/10/2017
Registration of charge 055906540010, created on 2017-10-17
dot icon18/10/2017
Registration of charge 055906540009, created on 2017-10-17
dot icon12/10/2017
Satisfaction of charge 6 in full
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/07/2017
Termination of appointment of Matthew Alan Cusack as a director on 2017-07-13
dot icon13/06/2017
Auditor's resignation
dot icon09/06/2017
Termination of appointment of Gillian Sadler as a secretary on 2017-05-25
dot icon09/06/2017
Termination of appointment of Ian Robert Price as a director on 2017-05-25
dot icon09/06/2017
Termination of appointment of Sharron Wight as a director on 2017-05-25
dot icon09/06/2017
Termination of appointment of Robert Wilson as a director on 2017-05-25
dot icon09/06/2017
Appointment of Mr Matthew Alan Cusack as a director on 2017-05-25
dot icon09/06/2017
Appointment of Mr Neal William Silverstein as a director on 2017-05-25
dot icon01/06/2017
Registration of charge 055906540008, created on 2017-05-31
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon04/01/2016
Appointment of Mr Ian Robert Price as a director on 2016-01-01
dot icon16/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/09/2015
Accounts for a small company made up to 2014-12-31
dot icon10/09/2015
Satisfaction of charge 7 in full
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon17/04/2014
Accounts for a small company made up to 2013-12-31
dot icon03/01/2014
Termination of appointment of Gillian Sadler as a director
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/06/2013
Accounts for a small company made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Michael Jacobs as a director
dot icon06/08/2012
Termination of appointment of Patrick Hookey as a director
dot icon17/04/2012
Accounts for a small company made up to 2011-12-31
dot icon06/01/2012
Miscellaneous
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Appointment of Mrs Sharron Wight as a director
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Philip Ling as a director
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2009
Appointment of Mrs Gillian Sadler as a director
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon14/10/2009
Director's details changed for William Neil South on 2009-10-12
dot icon14/10/2009
Director's details changed for Robert Wilson on 2009-10-12
dot icon14/10/2009
Director's details changed for Michael Edward Jacobs on 2009-10-12
dot icon14/10/2009
Director's details changed for Philip Henry Ling on 2009-10-12
dot icon14/10/2009
Director's details changed for Patrick Hookey on 2009-10-12
dot icon14/10/2009
Secretary's details changed for Gillian Sadler on 2009-10-12
dot icon30/07/2009
Amended accounts made up to 2008-12-31
dot icon21/07/2009
Accounts for a small company made up to 2008-12-31
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon13/10/2008
Director's change of particulars / michael jacobs / 01/11/2007
dot icon09/09/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2008
Appointment terminated director reginald hardie
dot icon14/04/2008
Appointment terminated director denise barfoot
dot icon08/04/2008
Secretary appointed gillian sadler
dot icon08/04/2008
Appointment terminated secretary michael jacobs
dot icon18/03/2008
Director appointed patrick hookey
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon03/01/2008
Particulars of mortgage/charge
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon15/10/2007
Return made up to 12/10/07; full list of members
dot icon21/05/2007
Accounts for a small company made up to 2006-12-31
dot icon25/04/2007
New director appointed
dot icon30/10/2006
Return made up to 12/10/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon07/07/2006
Ad 19/05/06--------- £ si 70000@1=70000 £ ic 263333/333333
dot icon07/07/2006
Nc inc already adjusted 19/05/06
dot icon07/07/2006
Resolutions
dot icon22/06/2006
£ ic 333333/263333 19/05/06 £ sr 70000@1=70000
dot icon01/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon18/01/2006
Registered office changed on 18/01/06 from: 15 bloomsbury square london WC1A 2LS
dot icon18/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon12/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon28/11/2005
Ad 08/11/05--------- £ si 333332@1=333332 £ ic 1/333333
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon18/11/2005
Memorandum and Articles of Association
dot icon18/11/2005
Nc inc already adjusted 12/10/05
dot icon18/11/2005
Resolutions
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Certificate of change of name
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon12/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
08/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Nigel Frederick
Director
23/09/2022 - Present
26
Payne, Simon David
Director
20/01/2020 - 31/05/2022
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ENSIGN COMMUNICATIONS LIMITED

ENSIGN COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 12/10/2005 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 COMMUNICATIONS LIMITED?

toggle

ENSIGN COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 12/10/2005 and dissolved on 25/01/2025.

Where is ENSIGN COMMUNICATIONS LIMITED located?

toggle

ENSIGN COMMUNICATIONS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does ENSIGN COMMUNICATIONS LIMITED do?

toggle

ENSIGN COMMUNICATIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ENSIGN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 25/01/2025: Final Gazette dissolved following liquidation.