Background WavePink WaveYellow Wave

ENSIGN HOLDCO 1 LIMITED (10172727)

ENSIGN HOLDCO 1 LIMITED (10172727) is an active UK company. incorporated on 10 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENSIGN HOLDCO 1 LIMITED has been registered for 9 years. Current directors include PROFFITT, Keith, WAGSTAFF, Douglas David.

Company Number
10172727
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PROFFITT, Keith, WAGSTAFF, Douglas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSIGN HOLDCO 1 LIMITED

ENSIGN HOLDCO 1 LIMITED is an active company incorporated on 10 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENSIGN HOLDCO 1 LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10172727

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ England
From: 16 June 2016To: 28 February 2023
Condor House St Paul's Churchyard London EC4M 8AL England
From: 10 May 2016To: 16 June 2016
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Share Issue
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BIGMORE, Tracey Anne

Active
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 27 Feb 2023

PROFFITT, Keith

Active
Fenchurch Street, LondonEC3M 4BS
Born May 1971
Director
Appointed 25 Oct 2024

WAGSTAFF, Douglas David

Active
Fenchurch Street, LondonEC3M 4BS
Born September 1978
Director
Appointed 20 Dec 2024

BREUNING, Samuel Matthaeus Dietrich

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born December 1979
Director
Appointed 10 May 2016
Resigned 31 May 2017

CANDFIELD, Christopher Nicholas Sebastian

Resigned
One New Ludgate, LondonEC4M 7AW
Born October 1985
Director
Appointed 31 May 2017
Resigned 31 Aug 2022

KINZETT, David Charles

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1973
Director
Appointed 30 Jun 2023
Resigned 25 Oct 2024

PENNEY, Martin Edward

Resigned
Fenchurch Street, LondonEC3M 4BS
Born August 1976
Director
Appointed 17 May 2024
Resigned 20 Dec 2024

SAMRA, Sukhjeevan Singh

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1976
Director
Appointed 01 Jun 2016
Resigned 30 Jun 2023

SWALES, Tim Allan

Resigned
Mollison Avenue, EnfieldEN3 7XQ
Born February 1978
Director
Appointed 10 May 2016
Resigned 31 Aug 2022

TAYLOR, Martin Stuart

Resigned
Fenchurch Street, LondonEC3M 4BS
Born January 1967
Director
Appointed 01 Jun 2016
Resigned 17 May 2024

Persons with significant control

3

1 Active
2 Ceased
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 May 2016
Ceased 31 Aug 2022
60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2024
AAAnnual Accounts
Legacy
9 April 2024
PARENT_ACCPARENT_ACC
Legacy
9 April 2024
GUARANTEE2GUARANTEE2
Legacy
9 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 September 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2020
AAAnnual Accounts
Resolution
18 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 June 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Incorporation Company
10 May 2016
NEWINCIncorporation