Background WavePink WaveYellow Wave

ENSCO 1160 LIMITED (09912822)

ENSCO 1160 LIMITED (09912822) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ENSCO 1160 LIMITED has been registered for 10 years. Current directors include HOH, Chin Yiep, TOH, Giap Eng.

Company Number
09912822
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
7-10 Adam Street, London, WC2N 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOH, Chin Yiep, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1160 LIMITED

ENSCO 1160 LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ENSCO 1160 LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09912822

LTD Company

Age

10 Years

Incorporated 11 December 2015

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

7-10 Adam Street London, WC2N 6AA,

Previous Addresses

, 7-10 Adam Street, London, WC2N 7AA
From: 30 December 2015To: 18 March 2016
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 11 December 2015To: 30 December 2015
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Loan Secured
May 25
Loan Cleared
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOH, Chin Yiep

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 15 Dec 2015

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Dec 2015
Resigned 15 Dec 2015

TENG, Heng Chew

Resigned
60 Sembawang Road, Singapore779088
Born May 1959
Director
Appointed 16 Mar 2016
Resigned 14 Oct 2019

WARD, Michael James

Resigned
Adam Street, LondonWC2N 7AA
Born January 1959
Director
Appointed 11 Dec 2015
Resigned 15 Dec 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Dec 2015
Resigned 15 Dec 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Toh Giap Eng

Ceased
Hong Heng Mansions, Singapore779088
Born September 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Teng Heng Chew

Ceased
Hong Heng Mansions, Singapore779088
Born May 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 December 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Incorporation Company
11 December 2015
NEWINCIncorporation