ENSONO LIMITED
Overview
| Company Name | ENSONO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03276974 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENSONO LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is ENSONO LIMITED located?
| Registered Office Address | 3rd Floor 2 Glass Wharf BS2 0EL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENSONO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATTENDA LIMITED | Mar 01, 1999 | Mar 01, 1999 |
| CONNECT 2 INTERNET LIMITED | Mar 17, 1997 | Mar 17, 1997 |
| MUTANDERIS (265) LIMITED | Nov 12, 1996 | Nov 12, 1996 |
What are the latest accounts for ENSONO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENSONO LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for ENSONO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
| ||||||||||||
legacy | pages | CAP-SS | ||||||||||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||
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 | 1 pages | AD02 | ||||||||||
Cessation of Amphora Acquisitions Ltd as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Ensono Opco Holdings Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Nov 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Amphora Acquisitions Ltd as a person with significant control on Nov 27, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital on Sep 30, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||
Registered office address changed from , 2 Glass Wharf, Bristol, BS2 0EL, England to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on Nov 27, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , One, London Road, Staines, Middlesex, TW18 4EX to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on Oct 14, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Scott Nelson Grossman as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Scott Cole as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ENSONO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAZIL, Peter John, Mr. | Director | c/o Ensono Finley Road Downers Grove Illinois 3333 60515 United States | United States | American | 215565900001 | |||||
| GROSSMAN, Scott Nelson | Director | Downers Grove Illinois 3333 Finley Road United States | United States | American | 290565260001 | |||||
| BAUGHAN, Graham | Secretary | 63 Lower Hill Road KT19 8LS Epsom Surrey | British | 22309960001 | ||||||
| BAUGHAN, Graham | Secretary | 63 Lower Hill Road KT19 8LS Epsom Surrey | British | 22309960001 | ||||||
| HOWARD, Paul Derek, Dr | Secretary | One, London Road Staines TW18 4EX Middlesex | 202743610001 | |||||||
| HOWARD, Paul | Secretary | The Old Orchard Chapel Road Rowledge GU10 4AN Farnham Surrey | British | 99947450001 | ||||||
| HOWARD, Paul | Secretary | The Old Orchard Chapel Road Rowledge GU10 4AN Farnham Surrey | British | 99947450001 | ||||||
| ROOK, Tony | Secretary | One London Road TW18 4EX Staines Middlesex | British | 102258630001 | ||||||
| WALSTER, Jacqueline | Secretary | 227 Maidenhead Road SL4 5HF Windsor Berkshire | British | 83670110001 | ||||||
| BART MANAGEMENT LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 | |||||||
| BART SECRETARIES LIMITED | Secretary | C/O Laytons Carmelite 50 Victoria Embankment Bla EC4Y 0LS London | 41956110002 | |||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||
| ABELL, Maurice Anthony | Director | Stocking Pelham SG9 0JA Nr Buntingford Longcroft Hertfordshire England | United Kingdom | British | 139667830001 | |||||
| BACHMANN, Andrin | Director | 62 Coniger Road SW6 3TA London | Uk | Swiss | 75834400003 | |||||
| BAUGHAN, Graham | Director | 63 Lower Hill Road KT19 8LS Epsom Surrey | Great Britain | British | 22309960001 | |||||
| BERTIE, Allan Fraser | Director | The Little Orchard Seven Hills Road KT12 4DB Walton On Thames Surrey | United Kingdom | British | 182787570002 | |||||
| COLE, Alan Scott | Director | Finley Road Downers Grove 60515 C/O Ensono 3333 Illinois United States | United States | American | 266268540001 | |||||
| FOWLE, Mark John | Director | Brocket Green Rhinefield Road SO42 7SR Brockenhurst Hampshire | United Kingdom | British | 52831710003 | |||||
| GANDHI, Neal Narendra | Director | 18 Tudor Grange 83 Oatlands Drive KT13 9LM Weybridge Surrey | British | 70673010003 | ||||||
| GODWIN, David Mark | Director | Oak Trees Hooke Road, East Horsley KT24 5DY Leatherhead Surrey | England | British | 70672930001 | |||||
| HANSFORD, Simon John | Director | 4 Middle Farm Close KT24 5LB Effingham Surrey | England | British | 54050460003 | |||||
| HOWARD, Paul Derek | Director | One, London Road Staines TW18 4EX Middlesex | United Kingdom | British | 162658330001 | |||||
| ILSOE, Bo | Director | 2 Bonney Terrace, Ravenscourt Square W6 0SN London | Danish | 96263850001 | ||||||
| JESSA, Shiraz | Director | 35 Stratford Road WD1 3NY Watford Hertfordshire | British | 54050240001 | ||||||
| JONES, Jonathan Nicholas | Director | One, London Road Staines TW18 4EX Middlesex | United Kingdom | British | 89951630002 | |||||
| KILBOURN, Lockwood Gregory | Director | 62 Overstrand Mansions Prince Of Wales Drive SW11 4EX London | Canadian | 108241210001 | ||||||
| LENON, Philip Hugh | Director | 12 Welford Place Wimbledon SW19 5AJ London | British | 25941520002 | ||||||
| LOCKWOOD, Gregory Kilborn | Director | 62 Overstrand Mansions Prince Of Wales Drive SW11 4EX London | United Kingdom | Canadian | 78320310002 | |||||
| MORRIS, Paul | Director | One, London Road Staines TW18 4EX Middlesex | England | British | 193643520001 | |||||
| SAVIGNOL, Robert | Director | 90 Georgetown Road CT 06883 Weston United States | United States Of America | American | 126395130001 | |||||
| SMAGLEY, Norman | Director | One, London Road Staines TW18 4EX Middlesex | United States | American | 239989080001 | |||||
| SMITH, Kevin Earl | Director | Oosterduinweg 243 2111XH Aerdenhout The Netherlands | Canadian | 72251220001 | ||||||
| TEAGAN, Jens Peter | Director | c/o Bryan Cave Wood Street EC2V 7AJ London 88 England | United States | American | 215565700001 | |||||
| WADE, James Francis | Director | 20 Foxcroft Road Winchester Ma 01890 Usa | Usa | American | 81429400001 | |||||
| WARD, John | Director | 10 Thatcher Street Boston Massachusetts 02113 Usa | Us | 83142070001 |
Who are the persons with significant control of ENSONO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ensono Opco Holdings Limited | Sep 30, 2024 | Governor's House 5 Laurence Pountney Hill EC4R 0BR London C/O Bryan Cave Leighton Paisner Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amphora Acquisitions Ltd | Apr 14, 2016 | Glass Wharf BS2 0EL Bristol 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0