Background WavePink WaveYellow Wave

ENSCO 2025 LIMITED (08854844)

ENSCO 2025 LIMITED (08854844) is an active UK company. incorporated on 21 January 2014. with registered office in Kirkham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENSCO 2025 LIMITED has been registered for 12 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark.

Company Number
08854844
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
Calder House, Kirkham, PR4 2DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNOR, Paul Anthony, DICKINSON, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 2025 LIMITED

ENSCO 2025 LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Kirkham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENSCO 2025 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08854844

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

WATERWATCH UK LIMITED
From: 31 July 2014To: 8 October 2024
N & G PARTNERS LIMITED
From: 9 April 2014To: 31 July 2014
WATERWATCH LIMITED
From: 8 April 2014To: 9 April 2014
N & G PARTNERS LIMITED
From: 21 January 2014To: 8 April 2014
Contact
Address

Calder House St Georges Park Kirkham, PR4 2DZ,

Previous Addresses

29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ
From: 20 August 2019To: 19 December 2023
C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
From: 21 January 2014To: 20 August 2019
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONNOR, Paul Anthony

Active
St Georges Park, KirkhamPR4 2DZ
Born June 1984
Director
Appointed 09 Aug 2019

DICKINSON, Mark

Active
St Georges Park, KirkhamPR4 2DZ
Born August 1972
Director
Appointed 09 Aug 2019

HOLMES, Nicola Jane

Resigned
WarmingtonPE8 6UB
Secretary
Appointed 01 Feb 2016
Resigned 09 Aug 2019

HOLMES, Neil Robert

Resigned
The Point, LoughboroughLE12 7TZ
Born February 1970
Director
Appointed 21 Jan 2014
Resigned 09 Aug 2019

SHELTON, Gregory John

Resigned
St Nicholas Court, OakhamLE15 7BW
Born December 1962
Director
Appointed 21 Jan 2014
Resigned 09 Aug 2019

Persons with significant control

4

1 Active
3 Ceased
St. Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
St Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 27 Aug 2025

Mr Neil Robert Holmes

Ceased
WarmingtonPE8 6UB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr Gregory John Shelton

Ceased
St Nicholas Court, OakhamLE15 7BW
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
8 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Change Person Secretary Company
22 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
22 August 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 December 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Memorandum Articles
28 April 2016
MAMA
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2014
NEWINCIncorporation