Background WavePink WaveYellow Wave

ENSCO 1214 LIMITED (10560379)

ENSCO 1214 LIMITED (10560379) is an active UK company. incorporated on 12 January 2017. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1214 LIMITED has been registered for 9 years. Current directors include BATES, Gregor John, MCLEAN, Andrew Philip.

Company Number
10560379
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
C/O Otto Bock Healthcare Plc 32 Parsonage Road, Egham, TW20 0LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATES, Gregor John, MCLEAN, Andrew Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1214 LIMITED

ENSCO 1214 LIMITED is an active company incorporated on 12 January 2017 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1214 LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10560379

LTD Company

Age

9 Years

Incorporated 12 January 2017

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

C/O Otto Bock Healthcare Plc 32 Parsonage Road Englefield Green Egham, TW20 0LD,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 12 January 2017To: 3 February 2017
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jan 18
New Owner
Jan 18
Funding Round
Jan 18
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BATES, Gregor John

Active
Great Queen Street, LondonWC2B 5AH
Born January 1969
Director
Appointed 05 Jul 2017

MCLEAN, Andrew Philip

Active
Parsonage Road, EghamTW20 0JW
Born April 1966
Director
Appointed 12 Mar 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 12 Jan 2017
Resigned 18 Jan 2017

HOARE, Nicholas David Shorter

Resigned
32 Parsonage Road, EghamTW20 0LD
Born July 1981
Director
Appointed 18 Jan 2017
Resigned 02 Feb 2017

MIDGLEY, John Antony

Resigned
32 Parsonage Road, EghamTW20 0LD
Born April 1965
Director
Appointed 18 Jan 2017
Resigned 02 Feb 2017

STEEPER, Paul Martin

Resigned
32 Parsonage Road, EghamTW20 0LD
Born October 1964
Director
Appointed 18 Jan 2017
Resigned 02 Feb 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 12 Jan 2017
Resigned 18 Jan 2017

YATES, Philip Anthony

Resigned
32 Parsonage Road, EghamTW20 0LD
Born May 1963
Director
Appointed 02 Feb 2017
Resigned 12 Mar 2024

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 12 Jan 2017
Resigned 18 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Hans Georg Nader

Active
Parsonage Road, EghamTW20 0LD
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 02 Feb 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2017
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Sail Address Company With New Address
19 July 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 June 2017
RESOLUTIONSResolutions
Resolution
13 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
31 January 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Incorporation Company
12 January 2017
NEWINCIncorporation