Background WavePink WaveYellow Wave

ENSCO 1314 LIMITED (11649494)

ENSCO 1314 LIMITED (11649494) is an active UK company. incorporated on 30 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENSCO 1314 LIMITED has been registered for 7 years. Current directors include COURTIER, Charles John, HOWE, Catherine Susannah, MICHELS, Bart Antonius and 3 others.

Company Number
11649494
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COURTIER, Charles John, HOWE, Catherine Susannah, MICHELS, Bart Antonius, REID, Peter David, RUDMAN, Ben Charles, YARDLEY, Daniel John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1314 LIMITED

ENSCO 1314 LIMITED is an active company incorporated on 30 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENSCO 1314 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11649494

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
90 Tottenham Court Road London W1T 4TJ England
From: 14 May 2019To: 24 May 2021
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 30 October 2018To: 14 May 2019
Timeline

49 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Secured
May 19
Share Issue
Jul 19
Funding Round
Jul 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Funding Round
Nov 19
Director Joined
Apr 20
Funding Round
May 20
Loan Secured
Jun 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Aug 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Funding Round
Dec 21
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Funding Round
Jun 23
Owner Exit
Jun 23
Funding Round
Mar 25
Funding Round
Jan 26
23
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

COURTIER, Charles John

Active
Bow Street, LondonWC2E 7AU
Born November 1961
Director
Appointed 10 May 2019

HOWE, Catherine Susannah

Active
Bow Street, LondonWC2E 7AU
Born September 1967
Director
Appointed 10 Feb 2020

MICHELS, Bart Antonius

Active
Bow Street, LondonWC2E 7AU
Born June 1969
Director
Appointed 11 Oct 2021

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 10 May 2019

RUDMAN, Ben Charles

Active
Bow Street, LondonWC2E 7AU
Born October 1976
Director
Appointed 01 Sept 2020

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 25 Apr 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 30 Oct 2018
Resigned 25 Apr 2019

BELL, Jonathan Scott

Resigned
Bow Street, LondonWC2E 7AU
Born November 1974
Director
Appointed 10 May 2019
Resigned 06 Jun 2023

CLARKE, John Paul

Resigned
Bow Street, LondonWC2E 7AU
Born January 1981
Director
Appointed 10 May 2019
Resigned 06 Jun 2023

SELLERS, Patrick Elborough

Resigned
Bow Street, LondonWC2E 7AU
Born February 1959
Director
Appointed 10 May 2019
Resigned 06 Jun 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 30 Oct 2018
Resigned 25 Apr 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 30 Oct 2018
Resigned 25 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 10 May 2019
Ceased 06 Jun 2023

Mr Daniel John Yardley

Ceased
Tottenham Court Road, LondonW1T 4TJ
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Ceased 10 May 2019
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 30 Oct 2018
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

101

Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Resolution
1 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 September 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
20 December 2021
AAMDAAMD
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
8 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Resolution
6 November 2021
RESOLUTIONSResolutions
Resolution
6 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Capital Cancellation Shares
8 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Resolution
21 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Resolution
14 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Memorandum Articles
9 July 2020
MAMA
Resolution
9 July 2020
RESOLUTIONSResolutions
Resolution
3 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Legacy
6 February 2020
RP04CS01RP04CS01
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement
14 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Resolution
5 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Incorporation Company
30 October 2018
NEWINCIncorporation