Background WavePink WaveYellow Wave

ENSCO 515 LIMITED (05808766)

ENSCO 515 LIMITED (05808766) is an active UK company. incorporated on 8 May 2006. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 515 LIMITED has been registered for 19 years. Current directors include NORFORD, Alexander Darryl.

Company Number
05808766
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
Unit 1-4 Whitehall Industrial, Leeds, LS12 5JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NORFORD, Alexander Darryl
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 515 LIMITED

ENSCO 515 LIMITED is an active company incorporated on 8 May 2006 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 515 LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05808766

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Unit 1-4 Whitehall Industrial Estate Ashfield Way Farnley Leeds, LS12 5JB,

Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 22
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NORFORD, Alexander Darryl

Active
Unit 1-4 Whitehall Industrial, LeedsLS12 5JB
Born December 1978
Director
Appointed 27 Jun 2019

WALKER, Lee Mark

Resigned
Unit 1-4 Whitehall Industrial, LeedsLS12 5JB
Secretary
Appointed 06 Jul 2006
Resigned 05 Apr 2024

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 May 2006
Resigned 06 Jul 2006

CROSSLEY, Paul Graham

Resigned
Unit 1-4 Whitehall Industrial, LeedsLS12 5JB
Born February 1966
Director
Appointed 06 Jul 2006
Resigned 27 Jun 2019

STUART, Ian

Resigned
Unit 1-4 Whitehall Industrial, LeedsLS12 5JB
Born March 1950
Director
Appointed 06 Jul 2006
Resigned 19 Jun 2014

USTEN, Erol

Resigned
Unit 1-4 Whitehall Industrial, LeedsLS12 5JB
Born February 1957
Director
Appointed 27 Jun 2019
Resigned 24 Aug 2022

WALKER, Lee Mark

Resigned
Unit 1-4 Whitehall Industrial, LeedsLS12 5JB
Born October 1971
Director
Appointed 06 Jul 2006
Resigned 05 Apr 2024

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 May 2006
Resigned 06 Jul 2006

Persons with significant control

1

Whitehall Industrial Estate, Whitehall Road, LeedsLS12 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Auditors Resignation Company
7 January 2010
AUDAUD
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
17 February 2007
288cChange of Particulars
Legacy
17 February 2007
288cChange of Particulars
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Incorporation Company
8 May 2006
NEWINCIncorporation