Background WavePink WaveYellow Wave

ENSCO 812 LIMITED (07436299)

ENSCO 812 LIMITED (07436299) is an active UK company. incorporated on 11 November 2010. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENSCO 812 LIMITED has been registered for 15 years. Current directors include DALBY, Jason Andrew Denholm, HODGE, Paul Antony, HOLLINSHEAD, Ashley John and 1 others.

Company Number
07436299
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALBY, Jason Andrew Denholm, HODGE, Paul Antony, HOLLINSHEAD, Ashley John, KEIR, David Christopher Lindsay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 812 LIMITED

ENSCO 812 LIMITED is an active company incorporated on 11 November 2010 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENSCO 812 LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07436299

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

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

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 26 November 2010To: 28 October 2025
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 11 November 2010To: 26 November 2010
Timeline

40 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Oct 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Capital Update
Aug 16
Share Issue
Jan 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Apr 17
Share Issue
Oct 17
Share Issue
Oct 17
Share Issue
Aug 18
Share Issue
Aug 18
Share Issue
Jun 19
Owner Exit
Oct 20
Owner Exit
Oct 20
21
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 01 Jan 2016

DALBY, Jason Andrew Denholm

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1967
Director
Appointed 24 Jan 2011

HODGE, Paul Antony

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born January 1957
Director
Appointed 26 Nov 2010

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 01 Jan 2016

KEIR, David Christopher Lindsay

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born July 1962
Director
Appointed 26 Nov 2010

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 26 Nov 2010
Resigned 31 Dec 2015

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Nov 2010
Resigned 26 Nov 2010

BEDSON, Katharine Beverley

Resigned
Valley Drive, RugbyCV21 1TQ
Born September 1970
Director
Appointed 28 Jan 2015
Resigned 08 Aug 2016

BLAKE, Charles James

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1978
Director
Appointed 28 Jan 2015
Resigned 08 Aug 2016

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 26 Nov 2010
Resigned 31 Dec 2015

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 28 Jan 2015
Resigned 08 Aug 2016

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 11 Nov 2010
Resigned 26 Nov 2010

WILLIAMS, Simon Charles

Resigned
Valley Drive, RugbyCV21 1TQ
Born April 1978
Director
Appointed 28 Jan 2015
Resigned 08 Aug 2016

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Nov 2010
Resigned 26 Nov 2010

Persons with significant control

3

1 Active
2 Ceased
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2020
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 August 2018
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Resolution
1 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 August 2016
SH19Statement of Capital
Legacy
31 August 2016
SH20SH20
Legacy
31 August 2016
CAP-SSCAP-SS
Resolution
31 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
27 April 2016
RP04RP04
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Resolution
27 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Resolution
29 December 2011
RESOLUTIONSResolutions
Resolution
13 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Resolution
1 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Resolution
28 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
6 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Resolution
6 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2010
NEWINCIncorporation