Background WavePink WaveYellow Wave

ENSCO 536 LIMITED (05964067)

ENSCO 536 LIMITED (05964067) is an active UK company. incorporated on 11 October 2006. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENSCO 536 LIMITED has been registered for 19 years. Current directors include COLEY, Roy David.

Company Number
05964067
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Blaby Hall 1 Church Street, Leicester, LE8 4FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLEY, Roy David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 536 LIMITED

ENSCO 536 LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ENSCO 536 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05964067

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Blaby Hall 1 Church Street Blaby Leicester, LE8 4FA,

Previous Addresses

Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 5 January 2022To: 7 January 2022
Blaby Hall Church Street Blaby Leicester LE8 4FA England
From: 16 July 2019To: 5 January 2022
Westbridge Court 5-6 Westbridge Close Leicester Leics LE3 5DR
From: 3 December 2009To: 16 July 2019
Knightsbridge House Lower Brown Street Leicester Leicestershire LE1 5NL
From: 11 October 2006To: 3 December 2009
Timeline

2 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HBJGW SECRETARIAL SUPPORT LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Oct 2006

COLEY, Roy David

Active
Swithland Manor, SwithlandLE12 8TG
Born March 1947
Director
Appointed 18 Oct 2006

TAYUB, Abdul Aziz

Resigned
111 Trevino Drive, LeicesterLE4 7PH
Born October 1955
Director
Appointed 18 Oct 2006
Resigned 28 Dec 2022

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Oct 2006
Resigned 18 Oct 2006

Persons with significant control

1

Mr Roy David Coley

Active
Church Street, LeicesterLE8 4FA
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
1 November 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
2 May 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
363aAnnual Return
Legacy
24 July 2007
88(2)R88(2)R
Legacy
24 July 2007
123Notice of Increase in Nominal Capital
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation