Background WavePink WaveYellow Wave

ENSCO 1066 LIMITED (08976175)

ENSCO 1066 LIMITED (08976175) is an active UK company. incorporated on 3 April 2014. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENSCO 1066 LIMITED has been registered for 12 years. Current directors include DALE, Tony, GILBERT, Kevin Lee, KNIGHT, Andrew John and 1 others.

Company Number
08976175
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
Units 2 & 3 Tachbrook Link, Leamington Spa, CV34 6SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALE, Tony, GILBERT, Kevin Lee, KNIGHT, Andrew John, REDMAN, Heath Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1066 LIMITED

ENSCO 1066 LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENSCO 1066 LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08976175

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa, CV34 6SN,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 3 April 2014To: 28 April 2014
Timeline

37 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Director Left
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Loan Secured
Jul 15
Director Joined
Nov 15
Director Left
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Loan Secured
Oct 17
Loan Cleared
Sept 19
Director Joined
Oct 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
6
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Apr 2014

DALE, Tony

Active
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born March 1969
Director
Appointed 28 Apr 2014

GILBERT, Kevin Lee

Active
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born September 1957
Director
Appointed 28 Apr 2014

KNIGHT, Andrew John

Active
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born April 1972
Director
Appointed 01 Oct 2015

REDMAN, Heath Andrew

Active
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born February 1967
Director
Appointed 01 Oct 2020

ATTWOOD, Adam

Resigned
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born October 1967
Director
Appointed 28 Apr 2014
Resigned 08 Oct 2021

HOOPER-KEELEY, Paul

Resigned
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born April 1966
Director
Appointed 28 Apr 2014
Resigned 04 Dec 2014

WARD, Michael James

Resigned
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born January 1959
Director
Appointed 03 Apr 2014
Resigned 28 Apr 2014

WHITE, Nicholas

Resigned
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born August 1957
Director
Appointed 28 Apr 2014
Resigned 31 Mar 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Apr 2014
Resigned 28 Apr 2014

Persons with significant control

7

1 Active
6 Ceased
Tachbrook Park Drive, WarwickCV34 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021

Mr Adam Richard Attwood

Ceased
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Oct 2021

Mr Tony Dale

Ceased
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Oct 2021

Kevin Gilbert

Ceased
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Oct 2021

Mr Andrew John Knight

Ceased
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Oct 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2021

Mr Nicholas White

Ceased
Tachbrook Park Drive, Leamington SpaCV34 6SN
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 February 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Memorandum Articles
29 October 2021
MAMA
Resolution
29 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
29 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Move Registers To Sail Company With New Address
22 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
Resolution
13 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation