ENSCO 2025 LIMITED
Overview
| Company Name | ENSCO 2025 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08854844 |
| 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 2025 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENSCO 2025 LIMITED located?
| Registered Office Address | Calder House St Georges Park PR4 2DZ Kirkham Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENSCO 2025 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERWATCH UK LIMITED | Jul 31, 2014 | Jul 31, 2014 |
| N & G PARTNERS LIMITED | Apr 09, 2014 | Apr 09, 2014 |
| WATERWATCH LIMITED | Apr 08, 2014 | Apr 08, 2014 |
| N & G PARTNERS LIMITED | Jan 21, 2014 | Jan 21, 2014 |
What are the latest accounts for ENSCO 2025 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 ENSCO 2025 LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for ENSCO 2025 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||||||||||
Notification of Intrepid Finco Limited as a person with significant control on Aug 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Inspired Plc as a person with significant control on Aug 27, 2025 | 1 pages | PSC07 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 165 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 170 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed waterwatch uk LIMITED\certificate issued on 08/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Inspired Energy Plc as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
legacy | 130 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
legacy | 131 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of ENSCO 2025 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, Paul Anthony | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | United Kingdom | British | 198622290024 | |||||
| DICKINSON, Mark | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | 218799460001 | |||||
| HOLMES, Nicola Jane | Secretary | PE8 6UB Warmington 3 Winchester Close Lincolnshire England | 204768320001 | |||||||
| HOLMES, Neil Robert | Director | The Point Granite Way, Mountsorrel LE12 7TZ Loughborough C/O Charnwood Accountants Leicestershire England | United Kingdom | British | 175069060003 | |||||
| SHELTON, Gregory John | Director | St Nicholas Court Cottesmore LE15 7BW Oakham Mistletoe House Rutland United Kingdom | United Kingdom | British | 103323070001 |
Who are the persons with significant control of ENSCO 2025 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intrepid Finco Limited | Aug 27, 2025 | St. Georges Park PR4 2DZ Kirkham Calder House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inspired Plc | Aug 09, 2019 | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Robert Holmes | Apr 06, 2016 | PE8 6UB Warmington 3 Winchester Close Lincolnshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gregory John Shelton | Apr 06, 2016 | St Nicholas Court Cottesmore LE15 7BW Oakham Mistletoe House Rutland United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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