ENSONO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENSONO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03276974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENSONO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATTENDA LIMITEDMar 01, 1999Mar 01, 1999
    CONNECT 2 INTERNET LIMITEDMar 17, 1997Mar 17, 1997
    MUTANDERIS (265) LIMITEDNov 12, 1996Nov 12, 1996

    What are the latest accounts for ENSONO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENSONO LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for ENSONO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with updates

    4 pagesCS01

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification this is a second filing of a solvency statement registered 30/09/2024

    legacy

    pagesCAP-SS

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    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 pagesAD02

    Cessation of Amphora Acquisitions Ltd as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Notification of Ensono Opco Holdings Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC02

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Change of details for Amphora Acquisitions Ltd as a person with significant control on Nov 27, 2023

    2 pagesPSC05

    Statement of capital on Sep 30, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/09/2024
    RES13

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 1
    4 pagesSH01

    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 pagesAD01

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Scott Nelson Grossman as a director on Dec 07, 2021

    2 pagesAP01

    Termination of appointment of Alan Scott Cole as a director on Dec 07, 2021

    1 pagesTM01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of ENSONO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAZIL, Peter John, Mr.
    c/o Ensono
    Finley Road
    Downers Grove
    Illinois
    3333
    60515
    United States
    Director
    c/o Ensono
    Finley Road
    Downers Grove
    Illinois
    3333
    60515
    United States
    United StatesAmerican215565900001
    GROSSMAN, Scott Nelson
    Downers Grove
    Illinois
    3333 Finley Road
    United States
    Director
    Downers Grove
    Illinois
    3333 Finley Road
    United States
    United StatesAmerican290565260001
    BAUGHAN, Graham
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    Secretary
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    British22309960001
    BAUGHAN, Graham
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    Secretary
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    British22309960001
    HOWARD, Paul Derek, Dr
    One, London Road
    Staines
    TW18 4EX Middlesex
    Secretary
    One, London Road
    Staines
    TW18 4EX Middlesex
    202743610001
    HOWARD, Paul
    The Old Orchard
    Chapel Road Rowledge
    GU10 4AN Farnham
    Surrey
    Secretary
    The Old Orchard
    Chapel Road Rowledge
    GU10 4AN Farnham
    Surrey
    British99947450001
    HOWARD, Paul
    The Old Orchard
    Chapel Road Rowledge
    GU10 4AN Farnham
    Surrey
    Secretary
    The Old Orchard
    Chapel Road Rowledge
    GU10 4AN Farnham
    Surrey
    British99947450001
    ROOK, Tony
    One London Road
    TW18 4EX Staines
    Middlesex
    Secretary
    One London Road
    TW18 4EX Staines
    Middlesex
    British102258630001
    WALSTER, Jacqueline
    227 Maidenhead Road
    SL4 5HF Windsor
    Berkshire
    Secretary
    227 Maidenhead Road
    SL4 5HF Windsor
    Berkshire
    British83670110001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    BART SECRETARIES LIMITED
    C/O Laytons
    Carmelite 50 Victoria Embankment Bla
    EC4Y 0LS London
    Secretary
    C/O Laytons
    Carmelite 50 Victoria Embankment Bla
    EC4Y 0LS London
    41956110002
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    ABELL, Maurice Anthony
    Stocking Pelham
    SG9 0JA Nr Buntingford
    Longcroft
    Hertfordshire
    England
    Director
    Stocking Pelham
    SG9 0JA Nr Buntingford
    Longcroft
    Hertfordshire
    England
    United KingdomBritish139667830001
    BACHMANN, Andrin
    62 Coniger Road
    SW6 3TA London
    Director
    62 Coniger Road
    SW6 3TA London
    UkSwiss75834400003
    BAUGHAN, Graham
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    Director
    63 Lower Hill Road
    KT19 8LS Epsom
    Surrey
    Great BritainBritish22309960001
    BERTIE, Allan Fraser
    The Little Orchard
    Seven Hills Road
    KT12 4DB Walton On Thames
    Surrey
    Director
    The Little Orchard
    Seven Hills Road
    KT12 4DB Walton On Thames
    Surrey
    United KingdomBritish182787570002
    COLE, Alan Scott
    Finley Road
    Downers Grove
    60515
    C/O Ensono 3333
    Illinois
    United States
    Director
    Finley Road
    Downers Grove
    60515
    C/O Ensono 3333
    Illinois
    United States
    United StatesAmerican266268540001
    FOWLE, Mark John
    Brocket Green
    Rhinefield Road
    SO42 7SR Brockenhurst
    Hampshire
    Director
    Brocket Green
    Rhinefield Road
    SO42 7SR Brockenhurst
    Hampshire
    United KingdomBritish52831710003
    GANDHI, Neal Narendra
    18 Tudor Grange
    83 Oatlands Drive
    KT13 9LM Weybridge
    Surrey
    Director
    18 Tudor Grange
    83 Oatlands Drive
    KT13 9LM Weybridge
    Surrey
    British70673010003
    GODWIN, David Mark
    Oak Trees
    Hooke Road, East Horsley
    KT24 5DY Leatherhead
    Surrey
    Director
    Oak Trees
    Hooke Road, East Horsley
    KT24 5DY Leatherhead
    Surrey
    EnglandBritish70672930001
    HANSFORD, Simon John
    4 Middle Farm Close
    KT24 5LB Effingham
    Surrey
    Director
    4 Middle Farm Close
    KT24 5LB Effingham
    Surrey
    EnglandBritish54050460003
    HOWARD, Paul Derek
    One, London Road
    Staines
    TW18 4EX Middlesex
    Director
    One, London Road
    Staines
    TW18 4EX Middlesex
    United KingdomBritish162658330001
    ILSOE, Bo
    2 Bonney Terrace, Ravenscourt Square
    W6 0SN London
    Director
    2 Bonney Terrace, Ravenscourt Square
    W6 0SN London
    Danish96263850001
    JESSA, Shiraz
    35 Stratford Road
    WD1 3NY Watford
    Hertfordshire
    Director
    35 Stratford Road
    WD1 3NY Watford
    Hertfordshire
    British54050240001
    JONES, Jonathan Nicholas
    One, London Road
    Staines
    TW18 4EX Middlesex
    Director
    One, London Road
    Staines
    TW18 4EX Middlesex
    United KingdomBritish89951630002
    KILBOURN, Lockwood Gregory
    62 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EX London
    Director
    62 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EX London
    Canadian108241210001
    LENON, Philip Hugh
    12 Welford Place
    Wimbledon
    SW19 5AJ London
    Director
    12 Welford Place
    Wimbledon
    SW19 5AJ London
    British25941520002
    LOCKWOOD, Gregory Kilborn
    62 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EX London
    Director
    62 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EX London
    United KingdomCanadian78320310002
    MORRIS, Paul
    One, London Road
    Staines
    TW18 4EX Middlesex
    Director
    One, London Road
    Staines
    TW18 4EX Middlesex
    EnglandBritish193643520001
    SAVIGNOL, Robert
    90 Georgetown Road
    CT 06883 Weston
    United States
    Director
    90 Georgetown Road
    CT 06883 Weston
    United States
    United States Of AmericaAmerican126395130001
    SMAGLEY, Norman
    One, London Road
    Staines
    TW18 4EX Middlesex
    Director
    One, London Road
    Staines
    TW18 4EX Middlesex
    United StatesAmerican239989080001
    SMITH, Kevin Earl
    Oosterduinweg 243
    2111XH Aerdenhout
    The Netherlands
    Director
    Oosterduinweg 243
    2111XH Aerdenhout
    The Netherlands
    Canadian72251220001
    TEAGAN, Jens Peter
    c/o Bryan Cave
    Wood Street
    EC2V 7AJ London
    88
    England
    Director
    c/o Bryan Cave
    Wood Street
    EC2V 7AJ London
    88
    England
    United StatesAmerican215565700001
    WADE, James Francis
    20 Foxcroft Road
    Winchester
    Ma 01890
    Usa
    Director
    20 Foxcroft Road
    Winchester
    Ma 01890
    Usa
    UsaAmerican81429400001
    WARD, John
    10 Thatcher Street
    Boston
    Massachusetts 02113
    Usa
    Director
    10 Thatcher Street
    Boston
    Massachusetts 02113
    Usa
    Us83142070001

    Who are the persons with significant control of ENSONO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Governor's House
    5 Laurence Pountney Hill
    EC4R 0BR London
    C/O Bryan Cave Leighton Paisner Llp
    United Kingdom
    Sep 30, 2024
    Governor's House
    5 Laurence Pountney Hill
    EC4R 0BR London
    C/O Bryan Cave Leighton Paisner Llp
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10308842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Glass Wharf
    BS2 0EL Bristol
    2
    United Kingdom
    Apr 14, 2016
    Glass Wharf
    BS2 0EL Bristol
    2
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07677698
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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