Background WavePink WaveYellow Wave

ENSO ENERGY LIMITED (09892057)

ENSO ENERGY LIMITED (09892057) is an active UK company. incorporated on 27 November 2015. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ENSO ENERGY LIMITED has been registered for 10 years. Current directors include DEASY, Declan, EWALD, Kelvin Matthew, HARDING, Ian John and 1 others.

Company Number
09892057
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Unit 1 & 2 Cirencester Office Park, Cirencester, GL7 6JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEASY, Declan, EWALD, Kelvin Matthew, HARDING, Ian John, KING, Andrew Gordon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSO ENERGY LIMITED

ENSO ENERGY LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ENSO ENERGY LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09892057

LTD Company

Age

10 Years

Incorporated 27 November 2015

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

GREEN FROG DEVELOPMENT SOLUTIONS LIMITED
From: 27 November 2015To: 23 November 2017
Contact
Address

Unit 1 & 2 Cirencester Office Park Tetbury Road Cirencester, GL7 6JJ,

Previous Addresses

The Priory Long Street Dursley Gloucestershire GL11 4HR England
From: 22 November 2017To: 7 November 2022
17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA England
From: 27 November 2015To: 22 November 2017
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DEASY, Declan

Active
Tetbury Road, CirencesterGL7 6JJ
Born November 1980
Director
Appointed 01 Aug 2025

EWALD, Kelvin Matthew

Active
Tetbury Road, CirencesterGL7 6JJ
Born April 1990
Director
Appointed 24 Feb 2022

HARDING, Ian John

Active
Tetbury Road, CirencesterGL7 6JJ
Born May 1984
Director
Appointed 27 Nov 2015

KING, Andrew Gordon

Active
Tetbury Road, CirencesterGL7 6JJ
Born July 1974
Director
Appointed 27 Nov 2015

BEAUMONT, Neil Geoffrey

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Secretary
Appointed 27 Nov 2015
Resigned 21 Nov 2017

CLUTTERBUCK, Kelly Leanne

Resigned
Long Street, DursleyGL11 4HR
Born January 1987
Director
Appointed 25 May 2016
Resigned 14 Dec 2017

EDGAR, Matthew John

Resigned
Tetbury Road, CirencesterGL7 6JJ
Born July 1985
Director
Appointed 27 Feb 2021
Resigned 06 Nov 2023

HARBO, Nikolaj

Resigned
Long Street, DursleyGL11 4HR
Born November 1974
Director
Appointed 27 Feb 2021
Resigned 20 Dec 2021

HARTLEY-BOND, James Andrew

Resigned
Long Street, DursleyGL11 4HR
Born January 1981
Director
Appointed 25 May 2016
Resigned 14 Dec 2017

JONES, Mark Wesley

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born August 1962
Director
Appointed 27 Nov 2015
Resigned 21 Nov 2017

QUEIMADELOS, Marta Martinez

Resigned
Tetbury Road, CirencesterGL7 6JJ
Born July 1968
Director
Appointed 06 Nov 2023
Resigned 01 Aug 2025

TAYLOR, Jeremy William Kirwan

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born April 1963
Director
Appointed 27 Nov 2015
Resigned 21 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Gfpii Limited

Ceased
The Courtyard, Gorsey Lane, BirminghamB46 1JA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Sept 2016
Ceased 21 Nov 2017
Tetbury Road, CirencesterGL7 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Legacy
16 January 2025
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 April 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 April 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 April 2021
AAMDAAMD
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
4 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement
7 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Incorporation Company
27 November 2015
NEWINCIncorporation