Background WavePink WaveYellow Wave

ENSCO 1266 LIMITED (11081306)

ENSCO 1266 LIMITED (11081306) is an active UK company. incorporated on 24 November 2017. with registered office in Abingdon. The company operates in the Construction sector, engaged in construction of domestic buildings. ENSCO 1266 LIMITED has been registered for 8 years. Current directors include CARTER, Paul George, ROBERTSON, James Paterson.

Company Number
11081306
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
81a Eaton Road, Abingdon, OX13 5JJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARTER, Paul George, ROBERTSON, James Paterson
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1266 LIMITED

ENSCO 1266 LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Abingdon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ENSCO 1266 LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11081306

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

81a Eaton Road Appleton Abingdon, OX13 5JJ,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Loan Secured
Feb 18
Director Left
Jun 19
Share Buyback
Aug 19
Loan Cleared
May 22
Director Left
Oct 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARTER, Paul George

Active
Eaton Road, AbingdonOX13 5JJ
Born September 1957
Director
Appointed 02 Feb 2018

ROBERTSON, James Paterson

Active
Eaton Road, AbingdonOX13 5JJ
Born May 1958
Director
Appointed 24 Nov 2017

CARTER, Roger James

Resigned
Eaton Road, AbingdonOX13 5JJ
Born August 1959
Director
Appointed 02 Feb 2018
Resigned 10 Oct 2025

GRIFFIN, Vincent Stuart

Resigned
Eaton Road, AbingdonOX13 5JJ
Born June 1965
Director
Appointed 24 Nov 2017
Resigned 24 May 2019

Persons with significant control

1

James Paterson Robertson

Active
Eaton Road, AbingdonOX13 5JJ
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
9 August 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Incorporation Company
24 November 2017
NEWINCIncorporation