Background WavePink WaveYellow Wave

ENSCO 1177 LIMITED (10099516)

ENSCO 1177 LIMITED (10099516) is an active UK company. incorporated on 4 April 2016. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in web portals. ENSCO 1177 LIMITED has been registered for 9 years. Current directors include JONES, Simon Mark, READER, Sam Edward.

Company Number
10099516
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
Alpha Tower Alpha Works, Alpha Tower, Birmingham, B1 1TT
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
JONES, Simon Mark, READER, Sam Edward
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1177 LIMITED

ENSCO 1177 LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in web portals. ENSCO 1177 LIMITED was registered 9 years ago.(SIC: 63120)

Status

active

Active since 9 years ago

Company No

10099516

LTD Company

Age

9 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Alpha Tower Alpha Works, Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

Mere Green House 46-48 Mere Green Road Sutton Coldfield West Midlands B75 5BT England
From: 22 January 2017To: 20 November 2021
121 Holifast Road Wylde Green Birmingham West Midlands B72 1AF United Kingdom
From: 21 July 2016To: 22 January 2017
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 4 April 2016To: 21 July 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Apr 17
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
May 21
Funding Round
Jan 22
Funding Round
Aug 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Dec 23
Director Left
May 24
Owner Exit
Aug 25
12
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Simon Mark

Active
Alpha Works, Alpha Tower, BirminghamB1 1TT
Born March 1989
Director
Appointed 15 Sept 2016

READER, Sam Edward

Active
Alpha Works, Alpha Tower, BirminghamB1 1TT
Born May 1989
Director
Appointed 20 Apr 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Apr 2016
Resigned 20 Apr 2016

JONES, Mark Kevin

Resigned
Alpha Works, Alpha Tower, BirminghamB1 1TT
Born September 1958
Director
Appointed 20 Apr 2016
Resigned 30 Apr 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 04 Apr 2016
Resigned 20 Apr 2016

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 04 Apr 2016
Resigned 20 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Mark Jones

Active
Alpha Works, Alpha Tower, BirminghamB1 1TT
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Notified 15 Sept 2016

Mr Mark Kevin Jones

Ceased
Alpha Works, Alpha Tower, BirminghamB1 1TT
Born September 1958

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Ceased 26 Apr 2024

Mr Samuel Edward Reader

Active
Alpha Works, Alpha Tower, BirminghamB1 1TT
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
24 May 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
23 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Incorporation Company
4 April 2016
NEWINCIncorporation