Background WavePink WaveYellow Wave

ENQUEST ENS LIMITED (06411750)

ENQUEST ENS LIMITED (06411750) is an active UK company. incorporated on 29 October 2007. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ENQUEST ENS LIMITED has been registered for 18 years. Current directors include STEPHEN, Keith, WOOD, Ian David.

Company Number
06411750
Status
active
Type
ltd
Incorporated
29 October 2007
Age
18 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
STEPHEN, Keith, WOOD, Ian David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENQUEST ENS LIMITED

ENQUEST ENS LIMITED is an active company incorporated on 29 October 2007 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ENQUEST ENS LIMITED was registered 18 years ago.(SIC: 06100)

Status

active

Active since 18 years ago

Company No

06411750

LTD Company

Age

18 Years

Incorporated 29 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CANAMENS ENERGY NORTH SEA LIMITED
From: 29 October 2007To: 10 February 2012
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
From: 23 July 2012To: 4 January 2023
Rex House 4 - 12 Regent Street London SW1Y 4PE United Kingdom
From: 13 February 2012To: 23 July 2012
7Th Floor Tower House 10 Southampton Street London WC2E 7HA
From: 18 November 2009To: 13 February 2012
7Th Floor Tower House 10 Southampton Street London WC2E 7HA
From: 29 October 2007To: 18 November 2009
Timeline

66 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

STEPHEN, Keith

Active
5-11 Regent Street, LondonSW1Y 4LR
Born December 1977
Director
Appointed 19 Jan 2026

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 01 Jun 2022

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn Anna

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 24 Mar 2016
Resigned 02 Sept 2022

HUSSEIN, Nadira

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 13 Nov 2014
Resigned 20 Jan 2016

LAW, Stuart Peter

Resigned
3 Oakwood Court, LondonE4 6BX
Secretary
Appointed 29 Oct 2007
Resigned 29 Oct 2007

TRAVIS, Melanie Susan

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 20 Jan 2016
Resigned 24 Mar 2016

TRAVIS, Melanie

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 18 Oct 2013
Resigned 13 Nov 2014

WATERS, Paul

Resigned
5th Floor, LondonSW1Y 4LR
Secretary
Appointed 31 Jan 2012
Resigned 13 Oct 2013

MAZARS COMPANY SECRETARIES LIMITED

Resigned
Bridge House, LondonE1W 1DD
Corporate secretary
Appointed 29 Oct 2007
Resigned 31 Jan 2012

BROWN, Rebecca Louise, Dr

Resigned
5th Floor, LondonSW1Y 4LR
Born February 1965
Director
Appointed 20 Mar 2017
Resigned 15 Mar 2018

BSEISU, Amjad Adnan

Resigned
5th Floor, LondonSW1Y 4LR
Born August 1963
Director
Appointed 31 Jan 2012
Resigned 24 Oct 2012

COLEMAN, William Gregory

Resigned
Tower House, LondonWC2E 7HA
Born September 1954
Director
Appointed 29 Oct 2007
Resigned 12 Jan 2011

CORR, Glenn Andrew, Dr

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1970
Director
Appointed 22 Mar 2018
Resigned 31 Mar 2020

COWIE, John

Resigned
5th Floor, LondonSW1Y 4LR
Born February 1968
Director
Appointed 21 Nov 2017
Resigned 15 Mar 2018

DUBIN, Cynthia Ann Smith

Resigned
Floor, LondonWC2E 7HA
Born December 1961
Director
Appointed 29 Oct 2007
Resigned 12 Jan 2011

GABILLON, Jacques

Resigned
Tower House, LondonWC2E 7HA
Born October 1966
Director
Appointed 08 Dec 2010
Resigned 31 Jan 2012

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Born July 1945
Director
Appointed 29 Oct 2007
Resigned 29 Oct 2007

HAMILTON, Neill Michael

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 22 Mar 2018
Resigned 19 Jan 2026

HARES, Thomas Nigel Dawson

Resigned
5th Floor, LondonSW1Y 4LR
Born January 1951
Director
Appointed 31 Jan 2012
Resigned 24 Oct 2012

HENSLEY, Edward Gordon

Resigned
5th Floor, LondonSW1Y 4LR
Born October 1967
Director
Appointed 26 Sept 2013
Resigned 03 Nov 2014

HESLOP, David Owen

Resigned
5th Floor, LondonSW1Y 4LR
Born December 1954
Director
Appointed 31 Jan 2012
Resigned 14 Apr 2014

KIELLAND, Jan

Resigned
Tower House, LondonWC2E 7HA
Born July 1957
Director
Appointed 08 Dec 2010
Resigned 31 Jan 2012

LEO, Chen-Ryung

Resigned
Tower House, LondonWC2E 7HA
Born December 1977
Director
Appointed 08 Dec 2010
Resigned 31 Jan 2012

MASSIE, Paul Euan

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1982
Director
Appointed 13 Nov 2014
Resigned 16 Feb 2021

MCCULLOCH, Neil James

Resigned
5th Floor, LondonSW1Y 4LR
Born October 1970
Director
Appointed 15 Apr 2014
Resigned 21 Nov 2017

MCINTOSH, Andrew Graham

Resigned
5th Floor, LondonSW1Y 4LR
Born July 1973
Director
Appointed 24 Oct 2012
Resigned 04 Nov 2014

MONDEN DE GENEVRAYE, Patrick Marie

Resigned
Tower House, LondonWC2E 7HA
Born March 1942
Director
Appointed 08 Dec 2010
Resigned 03 Dec 2011

PICKARD, John Rae

Resigned
Floor, LondonWC2E 7HA
Born July 1954
Director
Appointed 29 Oct 2007
Resigned 31 Jul 2011

RICKETTS, Stefan John

Resigned
5th Floor, LondonSW1Y 4LR
Born May 1967
Director
Appointed 24 Oct 2012
Resigned 01 Jun 2022

STEELE, Andrew Forbes

Resigned
5th Floor, LondonSW1Y 4LR
Born March 1978
Director
Appointed 16 Feb 2021
Resigned 07 Oct 2022

STEWART, Craig Colin

Resigned
5th Floor, LondonSW1Y 4LR
Born August 1976
Director
Appointed 05 Sept 2014
Resigned 20 Mar 2017

SUND, Endre Ording

Resigned
Tower House, LondonWC2E 7HA
Born January 1950
Director
Appointed 08 Dec 2010
Resigned 31 Jan 2012

SVENDSEN, Alec Per

Resigned
Tower House, LondonWC2E 7HA
Born September 1956
Director
Appointed 29 Oct 2007
Resigned 19 Apr 2011

Persons with significant control

1

5 - 11 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Resolution
19 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Move Registers To Registered Office Company
29 October 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Resolution
16 April 2012
RESOLUTIONSResolutions
Legacy
21 March 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Move Registers To Sail Company
29 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Sail Address Company
29 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
1 April 2008
353353
Legacy
1 April 2008
287Change of Registered Office
Legacy
6 December 2007
88(2)R88(2)R
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Incorporation Company
29 October 2007
NEWINCIncorporation