Background WavePink WaveYellow Wave

ENSCO 1227 LIMITED (10687688)

ENSCO 1227 LIMITED (10687688) is an active UK company. incorporated on 23 March 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENSCO 1227 LIMITED has been registered for 9 years. Current directors include LEVY, Timothy David, SWAN, Crispin Marcel.

Company Number
10687688
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
2nd Floor 2 Whitehall Quay, Leeds, LS1 4HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVY, Timothy David, SWAN, Crispin Marcel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1227 LIMITED

ENSCO 1227 LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENSCO 1227 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10687688

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

2nd Floor 2 Whitehall Quay Leeds, LS1 4HR,

Previous Addresses

C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom
From: 16 August 2021To: 7 March 2023
Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England
From: 21 June 2021To: 16 August 2021
New Court Regents Place Regent Road Salford M5 4HB England
From: 2 October 2018To: 21 June 2021
Unit 22 Salford University Business Park Leslie Hough Way Salford M6 6AJ England
From: 16 January 2018To: 2 October 2018
Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU England
From: 17 May 2017To: 16 January 2018
Gateley Plc, Ship Canal House, 98 King Street Manchester M2 4WU England
From: 17 May 2017To: 17 May 2017
One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 23 March 2017To: 17 May 2017
Timeline

47 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Share Issue
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 24
Share Issue
Feb 26
6
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SAINTY, Kate Elizabeth

Active
2 Whitehall Quay, LeedsLS1 4HR
Secretary
Appointed 01 Apr 2023

LEVY, Timothy David

Active
Wellington Street, West PerthWA 6005
Born March 1971
Director
Appointed 16 Aug 2021

SWAN, Crispin Marcel

Active
2 Whitehall Quay, LeedsLS1 4HR
Born August 1974
Director
Appointed 31 Oct 2022

FOWLER, Paul David

Resigned
Regents Place, SalfordM5 4HB
Secretary
Appointed 14 Dec 2017
Resigned 12 Jun 2021

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Secretary
Appointed 16 Aug 2021
Resigned 31 Oct 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Mar 2017
Resigned 16 May 2017

BRAITHWAITE, Paul John

Resigned
Regents Place, SalfordM5 4HB
Born September 1959
Director
Appointed 14 Dec 2017
Resigned 12 Jun 2021

BRUCE, Andrew Nicholas

Resigned
Regents Place, SalfordM5 4HB
Born March 1965
Director
Appointed 10 Sept 2020
Resigned 29 Jan 2021

COTTON, Robert Francis Charles

Resigned
Grimsditch Lane, WarringtonWA4 4ED
Born February 1965
Director
Appointed 31 Jan 2018
Resigned 15 Jul 2020

DONKERSLEY, Mark Nicholas

Resigned
98 King Street, ManchesterM2 4WU
Born January 1960
Director
Appointed 16 May 2017
Resigned 12 Jun 2021

ELL, Georg

Resigned
1 Savannah Way, LeedsLS10 1AB
Born March 1981
Director
Appointed 12 Jun 2021
Resigned 16 Aug 2021

FOWLER, Paul David

Resigned
Regents Place, SalfordM5 4HB
Born September 1966
Director
Appointed 14 Dec 2017
Resigned 12 Jun 2021

HOPWOOD, Craig William

Resigned
Clarence House, ManchesterM2 4DW
Born June 1971
Director
Appointed 14 Dec 2017
Resigned 21 Oct 2019

JONES, Richard Mark Lea

Resigned
Regents Place, SalfordM5 4HB
Born June 1963
Director
Appointed 15 Jan 2021
Resigned 12 Jun 2021

RAMSDEN, Andrew

Resigned
Tottington Road, BoltonBL2 4LP
Born April 1964
Director
Appointed 14 Dec 2017
Resigned 21 Oct 2019

THOMPSON, Jeremy Simon Harrison

Resigned
Clarence Street, ManchesterM2 4DW
Born September 1984
Director
Appointed 30 Apr 2021
Resigned 12 Jun 2021

THOMPSON, Jeremy Simon Harrison

Resigned
Regents Place, SalfordM5 4HB
Born September 1984
Director
Appointed 21 Oct 2019
Resigned 10 Sept 2020

WARD, Michael James

Resigned
98 King Street, ManchesterM2 4WU
Born January 1959
Director
Appointed 23 Mar 2017
Resigned 16 May 2017

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Born July 1977
Director
Appointed 16 Aug 2021
Resigned 31 Oct 2022

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 23 Mar 2017
Resigned 16 May 2017

Persons with significant control

4

1 Active
3 Ceased
2 Whitehall Quay, LeedsLS1 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 12 Jun 2021
1-2 Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2017
Ceased 12 Jun 2021

Mr Andrew Ramsden

Ceased
1 Savannah Way, LeedsLS10 1AB
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2017
Ceased 12 Jun 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2017
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Resolution
2 March 2026
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 February 2026
SH02Allotment of Shares (prescribed particulars)
Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
8 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2023
AP03Appointment of Secretary
Confirmation Statement
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Capital Alter Shares Consolidation
9 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 July 2021
MAMA
Resolution
8 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Resolution
27 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 July 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 July 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 May 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Incorporation Company
23 March 2017
NEWINCIncorporation