Background WavePink WaveYellow Wave

ENSCO 1278 LIMITED (11149304)

ENSCO 1278 LIMITED (11149304) is an active UK company. incorporated on 15 January 2018. with registered office in Ware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1278 LIMITED has been registered for 8 years. Current directors include JAGUSZ, Chris, OGILVIE, Stuart Alfred Croll.

Company Number
11149304
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAGUSZ, Chris, OGILVIE, Stuart Alfred Croll
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1278 LIMITED

ENSCO 1278 LIMITED is an active company incorporated on 15 January 2018 with the registered office located in Ware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1278 LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11149304

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 29/12

Overdue

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 15 January 2018To: 14 December 2018
Timeline

41 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Funding Round
Sept 18
Share Issue
Sept 18
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Owner Exit
Jan 21
Loan Cleared
Apr 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Capital Reduction
Mar 25
Share Buyback
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
9
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JAGUSZ, Chris

Active
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025

OGILVIE, Stuart Alfred Croll

Active
Thundridge Business Park, WareSG12 0SS
Born September 1977
Director
Appointed 02 Aug 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Jan 2018
Resigned 02 Aug 2018

CLARKE, Robert David

Resigned
Thundridge Business Park, WareSG12 0SS
Born June 1971
Director
Appointed 19 Jul 2018
Resigned 17 Dec 2020

COTTRELL, Richard John

Resigned
Thundridge Business Park, WareSG12 0SS
Born December 1961
Director
Appointed 02 Aug 2018
Resigned 06 Jun 2023

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 25 Nov 2021
Resigned 16 Jan 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

JONES, David Emrys

Resigned
Thundridge Business Park, WareSG12 0SS
Born October 1959
Director
Appointed 27 Jun 2023
Resigned 14 Jun 2024

OTWAY, Miles Daniel

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born October 1983
Director
Appointed 15 Jan 2018
Resigned 27 Aug 2020

RICHARDS, Mark Jonathan

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1972
Director
Appointed 16 Oct 2019
Resigned 30 Apr 2022

SNAITH, Mark

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born July 1989
Director
Appointed 27 Aug 2020
Resigned 28 Mar 2024

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 05 Oct 2021
Resigned 28 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Robert David Clarke

Ceased
Thundridge Business Park, WareSG12 0SS
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2018
Ceased 29 Dec 2020
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Capital Return Purchase Own Shares
14 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2025
SH06Cancellation of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
28 May 2024
RP04CH01RP04CH01
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
14 June 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 October 2022
RP04SH01RP04SH01
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 August 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
11 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Memorandum Articles
20 January 2020
MAMA
Resolution
20 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Resolution
14 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
23 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Incorporation Company
15 January 2018
NEWINCIncorporation