Background WavePink WaveYellow Wave

ENSCO 1260 LIMITED (11020355)

ENSCO 1260 LIMITED (11020355) is an active UK company. incorporated on 18 October 2017. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1260 LIMITED has been registered for 8 years. Current directors include REHMAN, Abdul.

Company Number
11020355
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
The Studio Bath Road, Reading, RG10 9SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
REHMAN, Abdul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1260 LIMITED

ENSCO 1260 LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1260 LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11020355

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

The Studio Bath Road Hare Hatch Reading, RG10 9SP,

Previous Addresses

16 Carolina Way Quays Reach Salford M50 2ZY England
From: 24 April 2020To: 21 December 2025
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 18 October 2017To: 24 April 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Owner Exit
Nov 18
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Nov 22
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

REHMAN, Abdul

Active
Bath Road, ReadingRG10 9SP
Born January 1986
Director
Appointed 21 Dec 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Oct 2017
Resigned 15 Dec 2017

BURGESS, Ian Barry

Resigned
Quays Reach, SalfordM50 2ZY
Born February 1971
Director
Appointed 15 Dec 2017
Resigned 21 Dec 2025

LALANI, Faisal

Resigned
23-24 Berkeley Square, LondonW1J 6HE
Born January 1977
Director
Appointed 15 Dec 2017
Resigned 09 Apr 2020

MAWJI, Jamil

Resigned
23-24 Berkeley Square, LondonW1J 6HE
Born August 1972
Director
Appointed 15 Dec 2017
Resigned 09 Apr 2020

RUSSELL, John

Resigned
Quays Reach, SalfordM50 2ZY
Born June 1964
Director
Appointed 15 Dec 2017
Resigned 21 Dec 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 18 Oct 2017
Resigned 15 Dec 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Oct 2017
Resigned 15 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
Bath Road, ReadingRG10 9SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2025
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2022
Ceased 21 Dec 2025
23-24 Berkeley Square, LondonW1J 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 09 Apr 2020
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2017
Ceased 24 Oct 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
21 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Incorporation Company
18 October 2017
NEWINCIncorporation