ENSCO 1032 LIMITED
Overview
| Company Name | ENSCO 1032 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08807430 |
| 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 ENSCO 1032 LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ENSCO 1032 LIMITED located?
| Registered Office Address | Unit 1a-1b Millennium Way Pride Park DE24 8HZ Derby Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENSCO 1032 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENSCO 1032 LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for ENSCO 1032 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Christopher Kevin Woodhouse as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Moseley as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Nov 07, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark David Grafton as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Walton Kay as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Richard Moseley as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Paul Gilbert as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||||||
Termination of appointment of Leon Benjamin Asher Keller as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Walton Kay as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||
Who are the officers of ENSCO 1032 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON, Mark David | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | United Kingdom | British | 269191780001 | |||||||||
| WOODHOUSE, Christopher Kevin | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | Switzerland | British | 343273670001 | |||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
| BEATON, Edward L'Estrange | Director | South Wing, Rosanne House Bridge Road AL8 6JE Welwyn Garden City Third Floor Hertfordshire United Kingdom | England | British | 186967410006 | |||||||||
| BEATON, Oliver | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | England | British | 183779880003 | |||||||||
| BROWN, Philip John | Director | South Wing, Rosanne House Bridge Road AL8 6JE Welwyn Garden City Third Floor Hertfordshire United Kingdom | England | British | 45751490011 | |||||||||
| GILBERT, Andrew Paul | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | United Kingdom | British | 258522620001 | |||||||||
| KAY, Jonathan Walton | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 292673730001 | |||||||||
| KELLER, Leon Benjamin Asher | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | England | British | 258522630002 | |||||||||
| MOSELEY, Richard | Director | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | United Kingdom | British | 333986340001 | |||||||||
| NICHOLS, Daniel Roger | Director | South Wing, Rosanne House Bridge Road AL8 6JE Welwyn Garden City Third Floor Hertfordshire United Kingdom | England | British | 186967770001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of ENSCO 1032 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Node 4 Limited | May 14, 2019 | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Oliver Beaton | Apr 06, 2016 | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward L'Estrange Beaton | Apr 06, 2016 | Millennium Way Pride Park DE24 8HZ Derby Unit 1a-1b Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Secura Hosting Trustee Limited | Apr 06, 2016 | The Mill Race, Lemsford Village Lemsford AL8 7TW Welwyn Garden City Secura House/3 Hertfordshire 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