Background WavePink WaveYellow Wave

ENSCO 902 LIMITED (07857532)

ENSCO 902 LIMITED (07857532) is an active UK company. incorporated on 23 November 2011. with registered office in Grantham, Lincs. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. ENSCO 902 LIMITED has been registered for 14 years. Current directors include SHERWIN, Craig.

Company Number
07857532
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Unit 3 Harlaxton Business Park Main Road, Grantham, Lincs, NG32 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
SHERWIN, Craig
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 902 LIMITED

ENSCO 902 LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Grantham, Lincs. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. ENSCO 902 LIMITED was registered 14 years ago.(SIC: 64204)

Status

active

Active since 14 years ago

Company No

07857532

LTD Company

Age

14 Years

Incorporated 23 November 2011

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 28 February 2025 (1 year 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

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Unit 3 Harlaxton Business Park Main Road Harlaxton Grantham, Lincs, NG32 1HQ,

Previous Addresses

Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP
From: 19 December 2014To: 30 March 2021
Damad House 490 Radford Road Nottingham NG7 7EE
From: 13 December 2013To: 19 December 2014
Damad House 490 Radford Road Nottingham NG7 7BE
From: 8 February 2012To: 13 December 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 23 November 2011To: 8 February 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Feb 14
Loan Secured
Apr 15
Funding Round
Jun 16
Loan Secured
Sept 17
Director Left
Apr 25
Director Left
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Share Issue
Jul 25
Capital Update
Aug 25
Owner Exit
Oct 25
New Owner
Oct 25
Loan Cleared
Dec 25
11
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PRIME, Jill

Active
Main Road, Grantham, LincsNG32 1HQ
Secretary
Appointed 16 Dec 2011

SHERWIN, Craig

Active
Main Road, Grantham, LincsNG32 1HQ
Born November 1961
Director
Appointed 16 Dec 2011

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Nov 2011
Resigned 16 Dec 2011

PRIME, Jill

Resigned
Main Road, Grantham, LincsNG32 1HQ
Born September 1961
Director
Appointed 16 Dec 2011
Resigned 09 Apr 2025

PRIME, Stuart James

Resigned
Main Road, Grantham, LincsNG32 1HQ
Born June 1962
Director
Appointed 16 Dec 2011
Resigned 09 Apr 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 23 Nov 2011
Resigned 16 Dec 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 23 Nov 2011
Resigned 16 Dec 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Craig Sherwin

Active
Harlaxton Business Park, GranthamNG32 1HQ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2025

Mr Stuart James Prime

Ceased
Main Road, Grantham, LincsNG32 1HQ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2025

Mrs Jill Prime

Active
Main Road, Grantham, LincsNG32 1HQ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 March 2026
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Resolution
21 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 October 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
8 August 2025
SH19Statement of Capital
Resolution
31 July 2025
RESOLUTIONSResolutions
Legacy
11 July 2025
SH20SH20
Legacy
11 July 2025
CAP-SSCAP-SS
Capital Alter Shares Subdivision
2 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 June 2025
SH10Notice of Particulars of Variation
Resolution
12 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
1 March 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Resolution
30 January 2012
RESOLUTIONSResolutions
Resolution
24 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2011
NEWINCIncorporation