Background WavePink WaveYellow Wave

ENSCO 1281 LIMITED (11260743)

ENSCO 1281 LIMITED (11260743) is an active UK company. incorporated on 16 March 2018. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1281 LIMITED has been registered for 8 years. Current directors include BIRCHALL, Roger David, CRAIK, Stephen, HALL, Philip Henry Christian and 4 others.

Company Number
11260743
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
1 Blackworth Court Blackworth Industrial Estate, Swindon, SN6 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIRCHALL, Roger David, CRAIK, Stephen, HALL, Philip Henry Christian, HAYWARD, Paul Arnold, HUGHES, Simon Ralph, ISAACS, Paul, SMUTS-STEYN, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1281 LIMITED

ENSCO 1281 LIMITED is an active company incorporated on 16 March 2018 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1281 LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11260743

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

1 Blackworth Court Blackworth Industrial Estate Highworth Swindon, SN6 7NS,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 16 March 2018To: 6 May 2020
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Share Issue
Oct 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Aug 20
Director Left
Nov 20
Capital Reduction
Sept 21
Loan Secured
Dec 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Share Buyback
Oct 25
Capital Reduction
Nov 25
5
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BIRCHALL, Roger David

Active
Blackworth Industrial Estate, SwindonSN6 7NS
Born March 1961
Director
Appointed 19 Sept 2018

CRAIK, Stephen

Active
Blackworth Industrial Estate, SwindonSN6 7NS
Born October 1958
Director
Appointed 14 Sept 2018

HALL, Philip Henry Christian

Active
Blackworth Industrial Estate, SwindonSN6 7NS
Born December 1952
Director
Appointed 21 Jan 2019

HAYWARD, Paul Arnold

Active
Blackworth Industrial Estate, SwindonSN6 7NS
Born July 1957
Director
Appointed 21 Jan 2019

HUGHES, Simon Ralph

Active
Blackworth Industrial Estate, SwindonSN6 7NS
Born July 1958
Director
Appointed 14 Sept 2018

ISAACS, Paul

Active
Blackworth Industrial Estate, SwindonSN6 7NS
Born December 1960
Director
Appointed 14 Sept 2018

SMUTS-STEYN, Richard

Active
Blackworth Industrial Estate, SwindonSN6 7NS
Born May 1966
Director
Appointed 01 Jul 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Mar 2018
Resigned 14 Sept 2018

COLLINGS, Timothy

Resigned
Blackworth Industrial Estate, SwindonSN6 7NS
Born February 1963
Director
Appointed 25 Sept 2018
Resigned 18 Sept 2020

GELDENHUYS, Laurie James

Resigned
Blackworth Industrial Estate, SwindonSN6 7NS
Born April 1959
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2023

JORDAN, Jonathan

Resigned
Blackworth Industrial Estate, SwindonSN6 7NS
Born April 1962
Director
Appointed 25 Sept 2018
Resigned 19 May 2024

NAYLOR, Bruce Anthony

Resigned
Blackworth Industrial Estate, SwindonSN6 7NS
Born July 1965
Director
Appointed 25 Sept 2018
Resigned 30 Apr 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 16 Mar 2018
Resigned 14 Sept 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 16 Mar 2018
Resigned 14 Sept 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Simon Ralph Hughes

Ceased
Edmund Street, BirminghamB3 2HJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2018
Ceased 25 Sept 2018
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 16 Mar 2018
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Capital Cancellation Shares
4 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
28 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
9 September 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Incorporation Company
16 March 2018
NEWINCIncorporation