Background WavePink WaveYellow Wave

ENSCO 807 LIMITED (07361630)

ENSCO 807 LIMITED (07361630) is an active UK company. incorporated on 1 September 2010. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENSCO 807 LIMITED has been registered for 15 years. Current directors include GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh.

Company Number
07361630
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 807 LIMITED

ENSCO 807 LIMITED is an active company incorporated on 1 September 2010 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ENSCO 807 LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07361630

LTD Company

Age

15 Years

Incorporated 1 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW
From: 16 November 2010To: 28 March 2017
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 1 September 2010To: 16 November 2010
Timeline

14 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Loan Secured
Jul 13
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
Oct 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed 24 Sept 2010

GOSLING, Geoffrey Hugh

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 24 Sept 2010

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Secretary
Appointed 24 Sept 2010
Resigned 01 Feb 2017

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 Sept 2010
Resigned 24 Sept 2010

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 01 Sept 2010
Resigned 24 Sept 2010

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 Sept 2010
Resigned 24 Sept 2010

Persons with significant control

1

Gallagher Business Park, WarwickCV34 6AF

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Resolution
26 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Miscellaneous
26 July 2013
MISCMISC
Miscellaneous
24 July 2013
MISCMISC
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Miscellaneous
15 May 2012
MISCMISC
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2010
NEWINCIncorporation