Background WavePink WaveYellow Wave

ENSCO 1096 LIMITED (09285528)

ENSCO 1096 LIMITED (09285528) is an active UK company. incorporated on 29 October 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENSCO 1096 LIMITED has been registered for 11 years. Current directors include BEATON, Oliver, BEATON, Richard L'Estrange, BLAKEMORE, Wayne John and 3 others.

Company Number
09285528
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Cloister Gb Riverside, Manchester, M3 5FS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEATON, Oliver, BEATON, Richard L'Estrange, BLAKEMORE, Wayne John, JONES, Matthew, MERCER, Jane, SIMMONS, Wesley Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1096 LIMITED

ENSCO 1096 LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENSCO 1096 LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09285528

LTD Company

Age

11 Years

Incorporated 29 October 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 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Cloister Gb Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR
From: 8 April 2015To: 11 December 2025
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 29 October 2014To: 8 April 2015
Timeline

13 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Nov 19
Director Joined
Nov 20
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BEATON, Oliver

Active
Riverside, ManchesterM3 5FS
Born May 1987
Director
Appointed 23 Nov 2020

BEATON, Richard L'Estrange

Active
Riverside, ManchesterM3 5FS
Born September 1957
Director
Appointed 02 Apr 2015

BLAKEMORE, Wayne John

Active
Riverside, ManchesterM3 5FS
Born June 1964
Director
Appointed 02 Apr 2015

JONES, Matthew

Active
Riverside, ManchesterM3 5FS
Born November 1973
Director
Appointed 01 Apr 2015

MERCER, Jane

Active
Riverside, ManchesterM3 5FS
Born August 1973
Director
Appointed 02 Apr 2015

SIMMONS, Wesley Paul

Active
Riverside, ManchesterM3 5FS
Born November 1958
Director
Appointed 16 Feb 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Oct 2014
Resigned 01 Apr 2015

WARD, Michael James

Resigned
Salesbury Hall Road, PrestonPR3 3XR
Born January 1959
Director
Appointed 29 Oct 2014
Resigned 01 Apr 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Oct 2014
Resigned 01 Apr 2015

Persons with significant control

1

Mr Richard L'Estrange Beaton

Active
Riverside, ManchesterM3 5FS
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Resolution
18 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Memorandum Articles
13 March 2018
MAMA
Resolution
13 March 2018
RESOLUTIONSResolutions
Memorandum Articles
13 March 2018
MAMA
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Incorporation Company
29 October 2014
NEWINCIncorporation