Background WavePink WaveYellow Wave

ENSIGNA LIMITED (07100238)

ENSIGNA LIMITED (07100238) is an active UK company. incorporated on 9 December 2009. with registered office in Orpington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 1 other business activities. ENSIGNA LIMITED has been registered for 16 years. Current directors include MCDOUGALL, Linda.

Company Number
07100238
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
39 High Street, Orpington, BR6 0JE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
MCDOUGALL, Linda
SIC Codes
02100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSIGNA LIMITED

ENSIGNA LIMITED is an active company incorporated on 9 December 2009 with the registered office located in Orpington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 1 other business activity. ENSIGNA LIMITED was registered 16 years ago.(SIC: 02100, 82110)

Status

active

Active since 16 years ago

Company No

07100238

LTD Company

Age

16 Years

Incorporated 9 December 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WHCS6 LIMITED
From: 31 October 2011To: 8 August 2012
PREMIER GROUP SERVICES (LONDON) LIMITED
From: 9 December 2009To: 31 October 2011
Contact
Address

39 High Street Orpington, BR6 0JE,

Previous Addresses

29 Wimpole Street London W1G 8GP
From: 10 August 2011To: 1 September 2014
4-5 Western Court Bromley Street Birmingham B9 4AN United Kingdom
From: 9 December 2009To: 10 August 2011
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jan 24
Funding Round
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Mar 26
Owner Exit
Mar 26
1
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCDOUGALL, Linda

Active
High Street, OrpingtonBR6 0JE
Born May 1968
Director
Appointed 20 Nov 2024

TAYLOR, Tracey Anne

Resigned
Western Court, BirminghamB9 4AN
Secretary
Appointed 09 Dec 2009
Resigned 01 Dec 2011

MCDOUGALL, Marcus

Resigned
High Street, OrpingtonBR6 0JE
Born April 1942
Director
Appointed 03 Feb 2016
Resigned 31 Dec 2019

MCGURRAN, Brendon

Resigned
High Street, OrpingtonBR6 0JE
Born July 1954
Director
Appointed 22 Jul 2023
Resigned 27 Sept 2025

MCGURRAN, Brendon

Resigned
High Street, OrpingtonBR6 0JE
Born July 1954
Director
Appointed 31 Dec 2019
Resigned 22 Jul 2023

MCGURRAN, Chris David

Resigned
Wimpole Street, LondonW1G 8GP
Born September 1984
Director
Appointed 01 Sept 2011
Resigned 24 Jul 2012

NICHOLSON, Dirk William, Mr.

Resigned
High Street, OrpingtonBR6 0JE
Born October 1961
Director
Appointed 24 Jul 2012
Resigned 03 Feb 2016

TAYLOR, Paul Gerald, Mr.

Resigned
Western Court, BirminghamB9 4AN
Born May 1967
Director
Appointed 09 Dec 2009
Resigned 10 Dec 2010

Persons with significant control

5

1 Active
4 Ceased

Mr Brendon Mcgurran

Active
High Street, OrpingtonBR6 0JE
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2025

Ms Linda Jane Mcdougall

Ceased
High Street, OrpingtonBR6 0JE
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2024
Ceased 27 Sept 2025

Mr Brendon Mcgurran

Ceased
High Street, OrpingtonBR6 0JE
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2023
Ceased 30 Nov 2024
High Street, OrpingtonBR6 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
Ceased 18 Nov 2024

Mr Marcus Mcdougal

Ceased
High Street, OrpingtonBR6 0JE
Born April 1942

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

66

Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 November 2024
AAAnnual Accounts
Accounts Amended With Made Up Date
12 November 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
10 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Administrative Restoration Company
11 April 2023
RT01RT01
Gazette Dissolved Compulsory
23 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Certificate Change Of Name Company
31 October 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Incorporation Company
9 December 2009
NEWINCIncorporation