Background WavePink WaveYellow Wave

ENSCO 1150 LIMITED (09796865)

ENSCO 1150 LIMITED (09796865) is an active UK company. incorporated on 28 September 2015. with registered office in Ware. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENSCO 1150 LIMITED has been registered for 10 years. Current directors include JAGUSZ, Chris, OGILVIE, Stuart Alfred Croll.

Company Number
09796865
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAGUSZ, Chris, OGILVIE, Stuart Alfred Croll
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1150 LIMITED

ENSCO 1150 LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Ware. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENSCO 1150 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09796865

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 29/12

Overdue

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 19 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 28 September 2015To: 14 December 2018
Timeline

40 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Loan Cleared
Apr 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JAGUSZ, Chris

Active
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025

OGILVIE, Stuart Alfred Croll

Active
Thundridge Business Park, WareSG12 0SS
Born September 1977
Director
Appointed 02 Aug 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 28 Sept 2015
Resigned 02 Aug 2018

CLARKE, Robert David

Resigned
Thundridge Business Park, WareSG12 0SS
Born June 1971
Director
Appointed 19 Jul 2018
Resigned 30 Nov 2020

COTTRELL, Richard John

Resigned
Thundridge Business Park, WareSG12 0SS
Born December 1961
Director
Appointed 02 Aug 2018
Resigned 06 Jun 2023

DALE, Bernard John

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born May 1964
Director
Appointed 28 Sept 2015
Resigned 12 Jun 2018

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 25 Nov 2021
Resigned 16 Jan 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

JONES, David Emrys

Resigned
Thundridge Business Park, WareSG12 0SS
Born October 1959
Director
Appointed 27 Jun 2023
Resigned 14 Jun 2024

OTWAY, Miles Daniel

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born October 1983
Director
Appointed 12 Jun 2018
Resigned 27 Aug 2020

RICHARDS, Mark Jonathan

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1972
Director
Appointed 16 Oct 2019
Resigned 30 Apr 2022

SNAITH, Mark

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born July 1989
Director
Appointed 27 Aug 2020
Resigned 28 Mar 2024

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 05 Oct 2021
Resigned 28 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Legacy
12 December 2025
RP01SH01RP01SH01
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
28 May 2024
RP04CH01RP04CH01
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Resolution
11 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Incorporation Company
28 September 2015
NEWINCIncorporation