Background WavePink WaveYellow Wave

ENSCO 1084 LIMITED (09157815)

ENSCO 1084 LIMITED (09157815) is an active UK company. incorporated on 1 August 2014. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ENSCO 1084 LIMITED has been registered for 11 years. Current directors include KELLY, David William, TWINING, James Douglas Robert.

Company Number
09157815
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KELLY, David William, TWINING, James Douglas Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1084 LIMITED

ENSCO 1084 LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ENSCO 1084 LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09157815

LTD Company

Age

11 Years

Incorporated 1 August 2014

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

, Unit 2a Castle Bridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, England
From: 31 August 2016To: 5 April 2019
, 5th Floor Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU
From: 9 March 2015To: 31 August 2016
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 1 August 2014To: 9 March 2015
Timeline

77 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Share Issue
Mar 15
Director Left
May 15
Funding Round
May 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Capital Update
Dec 16
Share Issue
Jan 17
Director Left
Oct 17
Funding Round
Dec 17
Share Issue
Dec 17
Capital Update
Dec 17
Funding Round
Jun 18
Loan Secured
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Capital Update
Mar 19
Owner Exit
Sept 19
Capital Update
Dec 19
Director Left
Oct 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Funding Round
Mar 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Mar 22
Loan Secured
May 22
Share Issue
Jul 22
Funding Round
Jul 22
Director Left
Aug 22
Capital Update
Sept 22
Funding Round
Dec 22
Funding Round
Mar 23
Loan Secured
Apr 23
Funding Round
May 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Loan Secured
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
35
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KELLY, David William

Active
Derby Road, NottinghamNG1 5AA
Born November 1978
Director
Appointed 12 Jun 2024

TWINING, James Douglas Robert

Active
Derby Road, NottinghamNG1 5AA
Born December 1972
Director
Appointed 01 May 2023

MOSS, Andrew John

Resigned
Derby Road, NottinghamNG1 5AA
Secretary
Appointed 04 Apr 2016
Resigned 12 Jun 2024

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 Aug 2014
Resigned 25 Feb 2015

CHAFER, Paul Philip

Resigned
Derby Road, NottinghamNG1 5AA
Born May 1969
Director
Appointed 04 Mar 2015
Resigned 17 Aug 2022

CURRAN, Andy

Resigned
Derby Road, NottinghamNG1 5AA
Born March 1968
Director
Appointed 19 Aug 2015
Resigned 30 Sept 2020

DARBY, Ian Stuart

Resigned
Derby Road, NottinghamNG1 5AA
Born August 1963
Director
Appointed 04 Mar 2015
Resigned 31 Dec 2024

DICKIN, Anthony

Resigned
Derby Road, NottinghamNG1 5AA
Born March 1970
Director
Appointed 25 Feb 2015
Resigned 29 Sept 2020

HALLEY, Ian Wallace

Resigned
Derby Road, NottinghamNG1 5AA
Born November 1959
Director
Appointed 01 Nov 2016
Resigned 16 Mar 2022

MERRY, Jonathan David

Resigned
Castle Bridge Office Village, NottinghamNG7 1TN
Born February 1966
Director
Appointed 01 Apr 2016
Resigned 24 Oct 2017

MISSON, Keith

Resigned
Castle Bridge Office Village, NottinghamNG7 1TN
Born November 1974
Director
Appointed 01 Jun 2015
Resigned 31 Oct 2016

MOSS, Andrew John

Resigned
Derby Road, NottinghamNG1 5AA
Born March 1965
Director
Appointed 04 Apr 2016
Resigned 12 Jun 2024

MUNN, Neil Andrew

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born September 1965
Director
Appointed 19 May 2015
Resigned 31 Mar 2016

PAGE, Warren David

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born May 1969
Director
Appointed 04 Mar 2015
Resigned 09 Jul 2015

SMITH, Jeremy John

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born April 1966
Director
Appointed 04 Mar 2015
Resigned 10 Jun 2016

SMITH, Neil Graeme

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born January 1969
Director
Appointed 04 Mar 2015
Resigned 22 May 2015

STRICKLAND, Andrew

Resigned
Derby Road, NottinghamNG1 5AA
Born September 1982
Director
Appointed 25 Feb 2015
Resigned 23 Dec 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 01 Aug 2014
Resigned 25 Feb 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 Aug 2014
Resigned 25 Feb 2015

Persons with significant control

4

0 Active
4 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jun 2017
Ceased 23 Dec 2021
Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jun 2016
Ceased 23 Dec 2021
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Ceased 03 Sept 2019
Brown Street, ManchesterM2 2JT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 September 2022
SH19Statement of Capital
Legacy
9 September 2022
SH20SH20
Legacy
9 September 2022
CAP-SSCAP-SS
Resolution
9 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
4 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 July 2022
MAMA
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Resolution
17 March 2022
RESOLUTIONSResolutions
Resolution
17 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Resolution
15 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 January 2022
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2021
PSC09Update to PSC Statements
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Legacy
13 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2019
SH19Statement of Capital
Legacy
13 December 2019
CAP-SSCAP-SS
Resolution
13 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Resolution
11 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
19 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2017
RESOLUTIONSResolutions
Legacy
7 December 2017
SH20SH20
Legacy
7 December 2017
CAP-SSCAP-SS
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
22 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Resolution
25 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Legacy
8 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2016
SH19Statement of Capital
Legacy
8 December 2016
CAP-SSCAP-SS
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
21 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Capital Alter Shares Subdivision
25 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Incorporation Company
1 August 2014
NEWINCIncorporation