ENSONO LIMITED

Register to unlock more data on OkredoRegister

ENSONO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276974

Incorporation date

12/11/1996

Size

Full

Contacts

Registered address

Registered address

3rd Floor 2 Glass Wharf, Bristol BS2 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon19/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon07/10/2025
Solvency Statement dated 30/09/24
dot icon07/10/2025
Solvency Statement dated 30/09/24
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon02/01/2025
Cessation of Amphora Acquisitions Ltd as a person with significant control on 2024-09-30
dot icon31/12/2024
Notification of Ensono Opco Holdings Limited as a person with significant control on 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon12/11/2024
Change of details for Amphora Acquisitions Ltd as a person with significant control on 2023-11-27
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Solvency Statement dated 30/09/24
dot icon30/09/2024
Statement by Directors
dot icon30/09/2024
Statement of capital on 2024-09-30
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon27/11/2023
Registered office address changed from , 2 Glass Wharf, Bristol, BS2 0EL, England to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2023-11-27
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Full accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon14/10/2022
Registered office address changed from , One, London Road, Staines, Middlesex, TW18 4EX to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2022-10-14
dot icon16/12/2021
Appointment of Mr Scott Nelson Grossman as a director on 2021-12-07
dot icon16/12/2021
Termination of appointment of Alan Scott Cole as a director on 2021-12-07
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon18/12/2020
Director's details changed for Mr. Peter John Bazil on 2020-12-16
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Register inspection address has been changed from Bryan Cave Leighton Paisner Adelaide House London Bridge London EC4R 9HA to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR
dot icon30/03/2020
Satisfaction of charge 032769740007 in full
dot icon20/02/2020
Satisfaction of charge 5 in full
dot icon20/02/2020
Satisfaction of charge 4 in full
dot icon20/02/2020
Satisfaction of charge 032769740006 in full
dot icon20/01/2020
Appointment of Mr Alan Scott Cole as a director on 2020-01-13
dot icon10/01/2020
Termination of appointment of Norman Smagley as a director on 2019-12-10
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon21/02/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon21/02/2019
Register(s) moved to registered inspection location Bryan Cave Leighton Paisner Adelaide House London Bridge London EC4R 9HA
dot icon21/02/2019
Register inspection address has been changed to Bryan Cave Leighton Paisner Adelaide House London Bridge London EC4R 9HA
dot icon04/02/2019
Full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon09/11/2017
Appointment of Norman Smagley as a director on 2017-10-16
dot icon09/11/2017
Termination of appointment of Jens Peter Teagan as a director on 2017-10-16
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Memorandum and Articles of Association
dot icon30/12/2016
Certificate of change of name
dot icon27/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon18/10/2016
Registration of charge 032769740007, created on 2016-10-12
dot icon12/10/2016
Appointment of Mr Jens Peter Teagan as a director on 2016-10-05
dot icon12/10/2016
Appointment of Mr Peter John Bazil as a director on 2016-10-05
dot icon11/10/2016
Termination of appointment of Paul Derek Howard as a secretary on 2016-09-12
dot icon11/10/2016
Termination of appointment of Jonathan Nicholas Jones as a director on 2016-10-05
dot icon11/10/2016
Termination of appointment of Paul Morris as a director on 2016-10-05
dot icon11/10/2016
Termination of appointment of Mark John Fowle as a director on 2016-10-05
dot icon11/08/2016
Satisfaction of charge 3 in full
dot icon11/08/2016
Satisfaction of charge 2 in full
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon17/11/2015
Appointment of Dr Paul Derek Howard as a secretary on 2015-11-05
dot icon28/10/2015
Director's details changed for Mr Jonathan Nicholas Jones on 2015-10-28
dot icon28/10/2015
Appointment of Mr Jonathan Nicholas Jones as a director on 2015-09-24
dot icon23/06/2015
Termination of appointment of Paul Derek Howard as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of Paul Howard as a secretary on 2015-06-19
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon24/12/2014
Registration of charge 032769740006, created on 2014-12-17
dot icon22/12/2014
Appointment of Mr Paul Morris as a director on 2014-12-16
dot icon01/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Robert Savignol as a director
dot icon01/09/2011
Termination of appointment of Andrin Bachmann as a director
dot icon01/09/2011
Termination of appointment of Maurice Abell as a director
dot icon01/09/2011
Appointment of Paul Howard as a director
dot icon01/09/2011
Resolutions
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2011
Statement of capital on 2011-08-17
dot icon17/08/2011
Statement by directors
dot icon17/08/2011
Solvency statement dated 16/08/11
dot icon17/08/2011
Resolutions
dot icon16/08/2011
Resolutions
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Miscellaneous
dot icon05/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 12/11/08; no change of members
dot icon29/12/2008
Director's change of particulars / mark fowle / 01/01/2008
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 12/11/07; full list of members
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon28/06/2007
Particulars of mortgage/charge
dot icon11/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/04/2007
Nc inc already adjusted 24/11/06
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon04/04/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon23/01/2007
Memorandum and Articles of Association
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon08/01/2007
Return made up to 12/11/06; full list of members
dot icon08/01/2007
Director resigned
dot icon30/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/03/2006
Registered office changed on 17/03/06 from:\hanover house 14 hanover square, london, W1S 1HP
dot icon25/01/2006
Director's particulars changed
dot icon14/12/2005
Return made up to 12/11/05; full list of members
dot icon14/10/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon02/07/2005
New director appointed
dot icon20/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/03/2005
Ad 29/09/04--------- £ si [email protected]
dot icon01/03/2005
Ad 26/08/04--------- £ si [email protected]
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon21/12/2004
Return made up to 12/11/04; full list of members
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/01/2004
Ad 17/12/03--------- £ si [email protected] £ ic 11797/11797
dot icon12/12/2003
Return made up to 12/11/03; full list of members
dot icon05/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Director's particulars changed
dot icon15/05/2003
Resolutions
dot icon14/05/2003
Ad 06/05/03--------- £ si [email protected]=4 £ ic 11607/11611
dot icon19/03/2003
Auditor's resignation
dot icon12/02/2003
Director's particulars changed
dot icon24/12/2002
Return made up to 12/11/02; full list of members
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon11/12/2002
Ad 22/11/02--------- £ si [email protected]=641 £ ic 10966/11607
dot icon17/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
New secretary appointed
dot icon29/07/2002
Ad 23/07/02--------- £ si [email protected]=10 £ ic 10956/10966
dot icon23/07/2002
Nc inc already adjusted 18/06/02
dot icon22/07/2002
Ad 18/06/02--------- £ si [email protected]=258 £ ic 10698/10956
dot icon22/07/2002
Ad 18/06/02--------- £ si [email protected]=18 £ ic 10680/10698
dot icon22/07/2002
Ad 18/06/02--------- £ si [email protected]=1113 £ ic 9567/10680
dot icon22/07/2002
Ad 18/06/02--------- £ si [email protected]=3106 £ ic 6461/9567
dot icon22/07/2002
Ad 18/06/02--------- £ si [email protected]=1578 £ ic 4883/6461
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon15/07/2002
Ad 04/07/02--------- £ si [email protected]=2 £ ic 4881/4883
dot icon15/07/2002
Ad 18/06/02-04/07/02 £ si [email protected] £ ic 4881/4881
dot icon09/07/2002
Memorandum and Articles of Association
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon01/05/2002
Full accounts made up to 2000-12-31
dot icon29/04/2002
Nc inc already adjusted 28/03/02
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon31/12/2001
Return made up to 12/11/01; full list of members
dot icon22/11/2001
Registered office changed on 22/11/01 from:\hanover house, 14 hanover square, london, W1R 0BE
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon31/07/2001
Director's particulars changed
dot icon03/05/2001
New director appointed
dot icon18/04/2001
Miscellaneous
dot icon18/04/2001
Miscellaneous
dot icon18/04/2001
Miscellaneous
dot icon29/03/2001
Return made up to 12/11/00; full list of members
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon21/01/2001
Ad 05/12/00--------- £ si [email protected]=667 £ ic 4209/4876
dot icon21/01/2001
Ad 05/12/00--------- £ si [email protected]=3 £ ic 4206/4209
dot icon21/01/2001
Nc inc already adjusted 05/12/00
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Resolutions
dot icon08/12/2000
Resolutions
dot icon08/12/2000
Ad 30/11/00--------- £ si [email protected]=235 £ ic 3971/4206
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
£ nc 5400/6060 24/10/00
dot icon10/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/11/2000
Memorandum and Articles of Association
dot icon31/10/2000
Memorandum and Articles of Association
dot icon31/10/2000
Ad 24/10/00--------- £ si [email protected]=1 £ ic 3970/3971
dot icon31/10/2000
Ad 24/10/00--------- £ si [email protected]=2 £ ic 3968/3970
dot icon31/10/2000
Ad 24/10/00--------- £ si [email protected]=58 £ ic 3910/3968
dot icon31/10/2000
Ad 24/10/00--------- £ si [email protected]=58 £ ic 3852/3910
dot icon31/10/2000
Ad 24/10/00--------- £ si [email protected]=321 £ ic 3531/3852
dot icon17/10/2000
Ad 07/04/00--------- £ si [email protected]=22 £ ic 3509/3531
dot icon26/06/2000
Registered office changed on 26/06/00 from:\c/o laytons, 5TH floor carmelite, 50 victoria embankment, london EC4Y 0LS
dot icon26/06/2000
Ad 07/04/00--------- £ si [email protected]=395 £ ic 3114/3509
dot icon26/06/2000
Ad 07/04/00--------- £ si [email protected]=2 £ ic 3112/3114
dot icon26/06/2000
Ad 07/04/00--------- £ si [email protected]=13 £ ic 3099/3112
dot icon26/06/2000
Ad 07/04/00--------- £ si [email protected]=2 £ ic 3097/3099
dot icon26/06/2000
Ad 07/04/00--------- £ si [email protected]=4 £ ic 3093/3097
dot icon26/06/2000
Ad 07/04/00--------- £ si [email protected]=35 £ ic 3058/3093
dot icon26/06/2000
Ad 07/04/00--------- £ si [email protected]=58 £ ic 3000/3058
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Nc inc already adjusted 07/04/00
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
S-div 07/04/00
dot icon26/06/2000
Resolutions
dot icon10/04/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Ad 11/02/00--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
£ nc 1000/3000 11/02/00
dot icon20/12/1999
Return made up to 12/11/99; full list of members
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Secretary resigned;director resigned
dot icon26/02/1999
Certificate of change of name
dot icon18/11/1998
Return made up to 12/11/98; full list of members
dot icon13/11/1998
Accounts for a small company made up to 1998-04-30
dot icon15/12/1997
Return made up to 12/11/97; full list of members
dot icon17/09/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Ad 16/07/97--------- £ si 999@1=999 £ ic 1/1000
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Secretary resigned
dot icon17/03/1997
Resolutions
dot icon14/03/1997
Certificate of change of name
dot icon12/03/1997
£ nc 100/1000 20/02/97
dot icon12/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowle, Mark John
Director
16/07/1997 - 05/10/2016
25
Jones, Jonathan Nicholas
Director
24/09/2015 - 05/10/2016
47
Hansford, Simon John
Director
17/07/1997 - 18/06/2002
5
Grossman, Scott Nelson
Director
07/12/2021 - Present
4
Bazil, Peter John, Mr.
Director
05/10/2016 - Present
3

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 ENSONO LIMITED

ENSONO LIMITED is an(a) Active company incorporated on 12/11/1996 with the registered office located at 3rd Floor 2 Glass Wharf, Bristol BS2 0EL. 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 ENSONO LIMITED?

toggle

ENSONO LIMITED is currently Active. It was registered on 12/11/1996 .

Where is ENSONO LIMITED located?

toggle

ENSONO LIMITED is registered at 3rd Floor 2 Glass Wharf, Bristol BS2 0EL.

What does ENSONO LIMITED do?

toggle

ENSONO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENSONO LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-12 with updates.