ENSCO 1032 LIMITED

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

    Company NameENSCO 1032 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08807430
    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 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 AddressNo

    What are the latest accounts for ENSCO 1032 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENSCO 1032 LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for ENSCO 1032 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    9 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 09, 2025 with updates

    4 pagesCS01

    Appointment of Christopher Kevin Woodhouse as a director on Dec 04, 2025

    2 pagesAP01

    Termination of appointment of Richard Moseley as a director on Oct 27, 2025

    1 pagesTM01

    Statement of capital on Nov 07, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 24/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Mark David Grafton as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Walton Kay as a director on Aug 18, 2025

    1 pagesTM01

    Appointment of Richard Moseley as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Andrew Paul Gilbert as a director on Jun 06, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of Leon Benjamin Asher Keller as a director on Feb 17, 2022

    1 pagesTM01

    Appointment of Jonathan Walton Kay as a director on Feb 17, 2022

    2 pagesAP01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    10 pagesAA

    Who are the officers of ENSCO 1032 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON, Mark David
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    United KingdomBritish269191780001
    WOODHOUSE, Christopher Kevin
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    SwitzerlandBritish343273670001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    BEATON, Edward L'Estrange
    South Wing, Rosanne House
    Bridge Road
    AL8 6JE Welwyn Garden City
    Third Floor
    Hertfordshire
    United Kingdom
    Director
    South Wing, Rosanne House
    Bridge Road
    AL8 6JE Welwyn Garden City
    Third Floor
    Hertfordshire
    United Kingdom
    EnglandBritish186967410006
    BEATON, Oliver
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    EnglandBritish183779880003
    BROWN, Philip John
    South Wing, Rosanne House
    Bridge Road
    AL8 6JE Welwyn Garden City
    Third Floor
    Hertfordshire
    United Kingdom
    Director
    South Wing, Rosanne House
    Bridge Road
    AL8 6JE Welwyn Garden City
    Third Floor
    Hertfordshire
    United Kingdom
    EnglandBritish45751490011
    GILBERT, Andrew Paul
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    United KingdomBritish258522620001
    KAY, Jonathan Walton
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritish292673730001
    KELLER, Leon Benjamin Asher
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    EnglandBritish258522630002
    MOSELEY, Richard
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    Director
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    United KingdomBritish333986340001
    NICHOLS, Daniel Roger
    South Wing, Rosanne House
    Bridge Road
    AL8 6JE Welwyn Garden City
    Third Floor
    Hertfordshire
    United Kingdom
    Director
    South Wing, Rosanne House
    Bridge Road
    AL8 6JE Welwyn Garden City
    Third Floor
    Hertfordshire
    United Kingdom
    EnglandBritish186967770001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritish7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of ENSCO 1032 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    May 14, 2019
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04759927
    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.
    Mr Oliver Beaton
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Edward L'Estrange Beaton
    Millennium Way
    Pride Park
    DE24 8HZ Derby
    Unit 1a-1b
    Derbyshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Mill Race, Lemsford Village
    Lemsford
    AL8 7TW Welwyn Garden City
    Secura House/3
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    The Mill Race, Lemsford Village
    Lemsford
    AL8 7TW Welwyn Garden City
    Secura House/3
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09238151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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